BLUE PRISM CLOUD LIMITED

Register to unlock more data on OkredoRegister

BLUE PRISM CLOUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08534024

Incorporation date

17/05/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ninth Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2013)
dot icon18/09/2024
Final Gazette dissolved following liquidation
dot icon18/06/2024
Return of final meeting in a members' voluntary winding up
dot icon24/01/2024
Register(s) moved to registered inspection location 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP
dot icon20/01/2024
Register inspection address has been changed to 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP
dot icon21/12/2023
Resolutions
dot icon21/12/2023
Appointment of a voluntary liquidator
dot icon21/12/2023
Declaration of solvency
dot icon21/12/2023
Registered office address changed from 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP England to Ninth Floor, Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2023-12-21
dot icon05/12/2023
Appointment of Mr. Brian N. Schell as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Patrick John Louis Pedonti as a director on 2023-12-01
dot icon07/10/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon27/09/2023
Statement by Directors
dot icon27/09/2023
Solvency Statement dated 23/08/23
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Statement of capital on 2023-09-27
dot icon18/05/2023
Confirmation statement made on 2023-05-17 with no updates
dot icon20/12/2022
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon01/11/2022
Compulsory strike-off action has been discontinued
dot icon01/11/2022
Audit exemption subsidiary accounts made up to 2021-10-31
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon21/07/2022
Appointment of Mr. Justin Meagher as a director on 2022-07-01
dot icon20/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/10/21
dot icon20/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/10/21
dot icon20/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/10/21
dot icon01/07/2022
Termination of appointment of Ijoma Patrick Tilowakuti Maluza as a director on 2022-06-30
dot icon26/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon03/05/2022
Appointment of Mr Adam Girard as a director on 2022-04-30
dot icon03/05/2022
Appointment of Mr Michael Megaw as a director on 2022-04-30
dot icon03/05/2022
Appointment of Mr Patrick John Louis Pedonti as a director on 2022-04-30
dot icon29/03/2022
Termination of appointment of Terence Alexander Walby as a director on 2022-03-28
dot icon26/07/2021
Accounts for a small company made up to 2020-10-31
dot icon27/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon29/05/2020
Resolutions
dot icon27/05/2020
Current accounting period extended from 2019-10-31 to 2020-10-31
dot icon27/05/2020
Confirmation statement made on 2020-05-17 with updates
dot icon27/05/2020
Statement of capital following an allotment of shares on 2019-07-17
dot icon26/05/2020
Registered office address changed from 2 Crab Lane Fearnhead Warrington WA2 0XP England to 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2020-05-26
dot icon26/05/2020
Registered office address changed from International House 1 st. Katharines Way London E1W 1UN to 2 Crab Lane Fearnhead Warrington WA2 0XP on 2020-05-26
dot icon26/05/2020
Resolutions
dot icon30/04/2020
Termination of appointment of Alastair Douglas Bathgate as a director on 2020-04-30
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon08/11/2019
Previous accounting period shortened from 2020-05-31 to 2019-10-31
dot icon05/11/2019
Previous accounting period shortened from 2019-10-31 to 2019-05-31
dot icon17/09/2019
Second filing of a statement of capital following an allotment of shares on 2013-11-03
dot icon29/08/2019
Statement of capital following an allotment of shares on 2015-05-01
dot icon29/08/2019
Sub-division of shares on 2014-08-07
dot icon29/08/2019
Statement of capital following an allotment of shares on 2015-09-04
dot icon29/08/2019
Statement of capital following an allotment of shares on 2014-09-30
dot icon29/08/2019
Resolutions
dot icon29/08/2019
Purchase of own shares.
dot icon23/08/2019
Second filing of a statement of capital following an allotment of shares on 2014-03-21
dot icon23/08/2019
Second filing of a statement of capital following an allotment of shares on 2013-10-10
dot icon06/08/2019
Resolutions
dot icon31/07/2019
Resolutions
dot icon30/07/2019
Appointment of Mr Alastair Douglas Bathgate as a director on 2019-07-17
dot icon30/07/2019
Appointment of Mr Ijoma Patrick Tilowakuti Maluza as a director on 2019-07-17
dot icon30/07/2019
Appointment of Mr John Warrick as a secretary on 2019-07-17
dot icon30/07/2019
Termination of appointment of James Robert Perry as a director on 2019-07-17
dot icon30/07/2019
Termination of appointment of Patrick Conor Mccgwire as a director on 2019-07-17
dot icon30/07/2019
Termination of appointment of Dean William Chapman as a director on 2019-07-17
dot icon30/07/2019
Termination of appointment of Daniel Richard Major as a director on 2019-07-17
dot icon29/07/2019
Satisfaction of charge 085340240003 in full
dot icon23/07/2019
Notification of Blue Prism Group Plc as a person with significant control on 2019-07-17
dot icon23/07/2019
Cessation of Terence Alexander Walby as a person with significant control on 2019-07-17
dot icon23/07/2019
Current accounting period extended from 2019-05-31 to 2019-10-31
dot icon23/07/2019
Satisfaction of charge 085340240001 in full
dot icon23/07/2019
Satisfaction of charge 085340240002 in full
dot icon23/07/2019
Satisfaction of charge 085340240004 in full
dot icon23/07/2019
Satisfaction of charge 085340240005 in full
dot icon16/07/2019
Statement of capital on 2019-07-16
dot icon16/07/2019
Certificate of reduction of issued capital
dot icon16/07/2019
Reduction of iss capital and minute (oc)
dot icon31/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon30/04/2019
Resolutions
dot icon27/03/2019
Registration of charge 085340240005, created on 2019-03-19
dot icon25/03/2019
Registration of charge 085340240004, created on 2019-03-19
dot icon04/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/11/2018
Statement of capital following an allotment of shares on 2018-11-14
dot icon01/11/2018
Registration of charge 085340240003, created on 2018-10-30
dot icon16/10/2018
Registration of charge 085340240002, created on 2018-10-05
dot icon11/10/2018
Registration of charge 085340240001, created on 2018-10-05
dot icon28/09/2018
Change of details for Mr Terence Alexander Walby as a person with significant control on 2018-05-17
dot icon28/09/2018
Cessation of Terence Alexander Walby as a person with significant control on 2018-05-17
dot icon27/09/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon18/05/2018
Confirmation statement made on 2018-05-17 with updates
dot icon18/05/2018
Notification of Terence Alexander Walby as a person with significant control on 2018-05-17
dot icon01/03/2018
Appointment of Mr James Robert Perry as a director on 2018-02-28
dot icon01/03/2018
Termination of appointment of Hayley Walby as a director on 2018-02-28
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon29/12/2017
Appointment of Daniel Richard Major as a director on 2017-12-01
dot icon24/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/02/2017
Appointment of Mr Patrick Conor Mccgwire as a director on 2016-09-01
dot icon13/02/2017
Appointment of Mr Dean William Chapman as a director on 2016-09-01
dot icon06/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/01/2017
Purchase of own shares.
dot icon12/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon12/06/2016
Termination of appointment of Simon James Fisk as a director on 2016-05-16
dot icon30/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon17/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/09/2014
Appointment of Mr Simon James Fisk as a director on 2014-08-08
dot icon07/09/2014
Sub-division of shares on 2014-08-07
dot icon28/08/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon16/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon16/06/2014
Register inspection address has been changed
dot icon13/05/2014
Resolutions
dot icon26/03/2014
Memorandum and Articles of Association
dot icon04/11/2013
Registered office address changed from Techhub 76-80 City Road London EC1Y 2BJ England on 2013-11-04
dot icon04/11/2013
Certificate of change of name
dot icon03/11/2013
Statement of capital following an allotment of shares on 2013-11-03
dot icon03/11/2013
Statement of capital following an allotment of shares on 2013-11-03
dot icon10/10/2013
Statement of capital following an allotment of shares on 2013-10-10
dot icon24/09/2013
Registered office address changed from 6 the Old Saw Mill Long Mill Lane Sevenoaks Kent TN15 8QJ United Kingdom on 2013-09-24
dot icon16/07/2013
Director's details changed for Mr Terence Alexander Walby on 2013-05-17
dot icon16/07/2013
Director's details changed for Mrs Hayley Walby on 2013-05-17
dot icon17/05/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
17/05/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Richard Major
Director
01/12/2017 - 17/07/2019
7
Mccgwire, Patrick Conor
Director
01/09/2016 - 17/07/2019
14
Bathgate, Alastair Douglas
Director
17/07/2019 - 30/04/2020
4
Mr Terence Alexander Walby
Director
17/05/2013 - 28/03/2022
12
Chapman, Dean William
Director
01/09/2016 - 17/07/2019
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BLUE PRISM CLOUD LIMITED

BLUE PRISM CLOUD LIMITED is an(a) Dissolved company incorporated on 17/05/2013 with the registered office located at Ninth Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PRISM CLOUD LIMITED?

toggle

BLUE PRISM CLOUD LIMITED is currently Dissolved. It was registered on 17/05/2013 and dissolved on 18/09/2024.

Where is BLUE PRISM CLOUD LIMITED located?

toggle

BLUE PRISM CLOUD LIMITED is registered at Ninth Floor, Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does BLUE PRISM CLOUD LIMITED do?

toggle

BLUE PRISM CLOUD LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUE PRISM CLOUD LIMITED?

toggle

The latest filing was on 18/09/2024: Final Gazette dissolved following liquidation.