BLUE PRISM GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUE PRISM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09759493

Incorporation date

02/09/2015

Size

Full

Contacts

Registered address

Registered address

2 Cinnamon Park Crab Lane, Fearnhead, Warrington WA2 0XPCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2015)
dot icon05/11/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon29/09/2025
Termination of appointment of Justin Meagher as a director on 2025-09-25
dot icon08/05/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Appointment of Robert Stone as a director on 2025-01-27
dot icon27/01/2025
Termination of appointment of Michael Megaw as a director on 2025-01-27
dot icon18/10/2024
Register(s) moved to registered office address 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP
dot icon18/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon03/09/2024
Confirmation statement made on 2024-07-26 with updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon04/12/2023
Termination of appointment of Patrick John Louis Pedonti as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr. Brian N. Schell as a director on 2023-12-01
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon18/09/2023
Notification of Financial Models Corporation Limited as a person with significant control on 2023-09-06
dot icon15/09/2023
Cessation of Bolt Bidco Limited as a person with significant control on 2023-09-06
dot icon15/09/2023
Change of details for Bolt Bidco Limited as a person with significant control on 2023-09-06
dot icon30/08/2023
Resolutions
dot icon24/08/2023
Solvency Statement dated 23/08/23
dot icon24/08/2023
Statement by Directors
dot icon24/08/2023
Resolutions
dot icon24/08/2023
Statement of capital on 2023-08-24
dot icon23/08/2023
Statement of capital following an allotment of shares on 2023-08-23
dot icon23/08/2023
Confirmation statement made on 2023-07-26 with updates
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon23/03/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-31
dot icon02/03/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon08/02/2023
Memorandum and Articles of Association
dot icon08/02/2023
Resolutions
dot icon01/11/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon25/07/2022
Appointment of Mr. Justin Meagher as a director on 2022-07-01
dot icon20/07/2022
Resolutions
dot icon01/07/2022
Termination of appointment of Ijoma Patrick Tilowakuti Maluza as a director on 2022-06-30
dot icon03/05/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-16
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon01/04/2022
Resolutions
dot icon23/03/2022
Resolutions
dot icon23/03/2022
Certificate of re-registration from Public Limited Company to Private
dot icon23/03/2022
Re-registration from a public company to a private limited company
dot icon23/03/2022
Re-registration of Memorandum and Articles
dot icon21/03/2022
Group of companies' accounts made up to 2021-10-31
dot icon17/03/2022
Appointment of Mr Adam Girard as a director on 2022-03-17
dot icon17/03/2022
Appointment of Mr Michael Megaw as a director on 2022-03-17
dot icon17/03/2022
Appointment of Mr Patrick John Louis Pedonti as a director on 2022-03-17
dot icon17/03/2022
Termination of appointment of Conrad Jason Kingdon as a director on 2022-03-17
dot icon16/03/2022
Court order
dot icon16/03/2022
Statement of capital following an allotment of shares on 2022-03-16
dot icon16/03/2022
Notification of Bolt Bidco Limited as a person with significant control on 2022-03-16
dot icon16/03/2022
Termination of appointment of Murray Dean Rode as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Rachel Mooney as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Christopher Michael Batterham as a director on 2022-03-16
dot icon16/03/2022
Withdrawal of a person with significant control statement on 2022-03-16
dot icon16/03/2022
Termination of appointment of Kenneth Lever as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Maurizio Carli as a director on 2022-03-16
dot icon02/02/2022
Resolutions
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon02/02/2022
Memorandum and Articles of Association
dot icon10/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-10-31
dot icon30/09/2021
Statement of capital following an allotment of shares on 2021-09-30
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon05/08/2021
Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4GU England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon05/08/2021
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL England to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon30/07/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon30/06/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-05-28
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon01/04/2021
Group of companies' accounts made up to 2020-10-31
dot icon31/03/2021
Resolutions
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon26/02/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon03/02/2021
Appointment of Mr Maurizio Carli as a director on 2021-02-01
dot icon03/02/2021
Appointment of Mr Murray Dean Rode as a director on 2021-02-01
dot icon29/01/2021
Statement of capital following an allotment of shares on 2021-01-29
dot icon31/12/2020
Statement of capital following an allotment of shares on 2020-12-31
dot icon24/12/2020
Cancellation of shares by a PLC. Statement of capital on 2020-12-08
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-11-30
dot icon30/10/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon09/10/2020
Appointment of Ms Rachel Mooney as a director on 2020-09-28
dot icon09/10/2020
Termination of appointment of Charmaine Bridgette Eggberry as a director on 2020-09-30
dot icon30/09/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon10/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-31
dot icon10/09/2020
Correction of allotment details of form SH01 registered on 10/09/20. Shares allotted on 31/07/20. Barcode A9C3R2MX
dot icon28/08/2020
Statement of capital following an allotment of shares on 2020-08-28
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-05-29
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon30/04/2020
Termination of appointment of Alastair Douglas Bathgate as a director on 2020-04-30
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon16/04/2020
Resolutions
dot icon15/04/2020
Group of companies' accounts made up to 2019-10-31
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon31/12/2019
Statement of capital following an allotment of shares on 2019-12-31
dot icon29/11/2019
Statement of capital following an allotment of shares on 2019-11-28
dot icon27/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-07-31
dot icon31/10/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon30/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-30
dot icon30/09/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon30/08/2019
Statement of capital following an allotment of shares on 2019-08-30
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon31/05/2019
Statement of capital following an allotment of shares on 2019-05-31
dot icon02/05/2019
Group of companies' accounts made up to 2018-10-31
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon27/03/2019
Resolutions
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon21/02/2019
Resolutions
dot icon31/01/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon31/12/2018
Statement of capital following an allotment of shares on 2018-12-31
dot icon19/12/2018
Registered office address changed from , Centrix House Crow Lane East, Newton Le Willows, St Helens, WA12 9UY, England to 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2018-12-19
dot icon29/11/2018
Statement of capital following an allotment of shares on 2018-11-29
dot icon31/10/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon31/08/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-07-30
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon24/05/2018
Satisfaction of charge 097594930001 in full
dot icon29/04/2018
Statement of capital following an allotment of shares on 2018-04-29
dot icon04/04/2018
Group of companies' accounts made up to 2017-10-31
dot icon03/04/2018
Resolutions
dot icon29/03/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon31/01/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon25/01/2018
Appointment of Mr Ijoma Patrick Tilowakuti Maluza as a director on 2018-01-25
dot icon25/01/2018
Termination of appointment of Gary Michael Johnson as a director on 2018-01-25
dot icon28/12/2017
Statement of capital following an allotment of shares on 2017-12-28
dot icon29/11/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-30
dot icon29/09/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon01/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon31/08/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon29/07/2017
Statement of capital following an allotment of shares on 2017-07-29
dot icon27/07/2017
Notification of a person with significant control statement
dot icon29/06/2017
Statement of capital following an allotment of shares on 2017-06-29
dot icon27/05/2017
Statement of capital following an allotment of shares on 2017-05-27
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon06/04/2017
Group of companies' accounts made up to 2016-10-31
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon27/03/2017
Resolutions
dot icon06/09/2016
Register inspection address has been changed to Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4GU
dot icon06/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon06/09/2016
Register(s) moved to registered inspection location Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4GU
dot icon18/08/2016
Termination of appointment of Gary Michael Johnson as a secretary on 2016-08-16
dot icon17/08/2016
Termination of appointment of Gary Johnson as a secretary on 2016-08-16
dot icon17/08/2016
Termination of appointment of Gary Johnson as a secretary on 2016-08-16
dot icon17/08/2016
Appointment of Mr John Warrick as a secretary on 2016-08-16
dot icon26/07/2016
Resolutions
dot icon25/04/2016
Resolutions
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon25/04/2016
Particulars of variation of rights attached to shares
dot icon25/04/2016
Change of share class name or designation
dot icon25/04/2016
Statement of capital following an allotment of shares on 2016-03-17
dot icon25/04/2016
Change of share class name or designation
dot icon08/04/2016
Sub-division of shares on 2016-03-14
dot icon18/03/2016
Registration of charge 097594930001, created on 2016-03-11
dot icon17/03/2016
Resolutions
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-03-11
dot icon14/03/2016
Auditor's report
dot icon14/03/2016
Re-registration of Memorandum and Articles
dot icon14/03/2016
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon14/03/2016
Certificate of re-registration from Private to Public Limited Company
dot icon14/03/2016
Resolutions
dot icon14/03/2016
Auditor's statement
dot icon14/03/2016
Balance Sheet
dot icon09/03/2016
Appointment of Mr Kenneth Lever as a director on 2016-02-22
dot icon08/03/2016
Appointment of Christopher Michael Batterham as a director on 2016-02-22
dot icon07/03/2016
Appointment of Charmaine Eggberry as a director on 2016-02-22
dot icon24/02/2016
Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2016-02-24
dot icon23/02/2016
Appointment of Mr Gary Michael Johnson as a director on 2016-02-17
dot icon23/02/2016
Appointment of Dr Conrad Jason Kingdon as a director on 2016-02-17
dot icon23/02/2016
Current accounting period extended from 2016-09-30 to 2016-10-31
dot icon23/02/2016
Appointment of Gary Michael Johnson as a secretary on 2016-02-17
dot icon23/02/2016
Termination of appointment of Olswang Cosec Limited as a secretary on 2016-02-17
dot icon23/02/2016
Appointment of Alastair Douglas Bathgate as a director on 2016-02-17
dot icon23/02/2016
Termination of appointment of Olswang Directors 2 Limited as a director on 2016-02-17
dot icon23/02/2016
Termination of appointment of Olswang Directors 1 Limited as a director on 2016-02-17
dot icon23/02/2016
Termination of appointment of Christopher Alan Mackie as a director on 2016-02-17
dot icon17/02/2016
Change of name notice
dot icon17/02/2016
Certificate of change of name
dot icon02/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lever, Kenneth
Director
22/02/2016 - 16/03/2022
35
Batterham, Christopher Michael
Director
22/02/2016 - 16/03/2022
23
OLSWANG COSEC LIMITED
Corporate Secretary
02/09/2015 - 17/02/2016
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
02/09/2015 - 17/02/2016
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
02/09/2015 - 17/02/2016
366

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE PRISM GROUP LIMITED

BLUE PRISM GROUP LIMITED is an(a) Active company incorporated on 02/09/2015 with the registered office located at 2 Cinnamon Park Crab Lane, Fearnhead, Warrington WA2 0XP. There are currently 4 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 GROUP LIMITED?

toggle

BLUE PRISM GROUP LIMITED is currently Active. It was registered on 02/09/2015 .

Where is BLUE PRISM GROUP LIMITED located?

toggle

BLUE PRISM GROUP LIMITED is registered at 2 Cinnamon Park Crab Lane, Fearnhead, Warrington WA2 0XP.

What does BLUE PRISM GROUP LIMITED do?

toggle

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

What is the latest filing for BLUE PRISM GROUP LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-18 with no updates.