BLUE PRISM LIMITED

Register to unlock more data on OkredoRegister

BLUE PRISM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260035

Incorporation date

26/07/2001

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 26/07/2001)
dot icon28/08/2025
Termination of appointment of Justin Meagher as a director on 2025-08-28
dot icon28/08/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon11/06/2025
Change of details for Blue Prism Group Plc as a person with significant control on 2022-03-22
dot icon08/05/2025
Full accounts made up to 2024-12-31
dot icon27/01/2025
Termination of appointment of Michael Megaw as a director on 2025-01-27
dot icon27/01/2025
Appointment of Robert Stone as a director on 2025-01-27
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon05/12/2023
Appointment of Mr. Brian N. Schell as a director on 2023-12-01
dot icon05/12/2023
Termination of appointment of Patrick John Louis Pedonti as a director on 2023-12-01
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon27/10/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon27/07/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon20/07/2022
Appointment of Mr. Justin Meagher as a director on 2022-07-01
dot icon01/07/2022
Termination of appointment of Ijoma Patrick Tilowakuti Maluza as a director on 2022-06-30
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 icon03/05/2022
Termination of appointment of Conrad Jason Kingdon as a director on 2022-04-30
dot icon21/03/2022
Full accounts made up to 2021-10-31
dot icon07/08/2021
Full accounts made up to 2020-10-31
dot icon05/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon14/01/2021
Change of details for Blue Prism Group Plc as a person with significant control on 2018-12-19
dot icon06/11/2020
Full accounts made up to 2019-10-31
dot icon29/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon30/04/2020
Termination of appointment of Alastair Douglas Bathgate as a director on 2020-04-30
dot icon14/10/2019
Full accounts made up to 2018-10-31
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon13/05/2019
Termination of appointment of David William Moss as a director on 2019-05-13
dot icon12/04/2019
Director's details changed for Alastair Douglas Bathgate on 2019-04-11
dot icon12/04/2019
Termination of appointment of Martin Flood as a director on 2019-04-11
dot icon11/04/2019
Director's details changed for David William Moss on 2019-04-11
dot icon11/04/2019
Director's details changed for Dr Conrad Jason Kingdon on 2019-04-11
dot icon11/04/2019
Termination of appointment of Neil Wright as a director on 2019-04-11
dot icon11/04/2019
Termination of appointment of Patrick Geary as a director on 2019-04-11
dot icon19/12/2018
Registered office address changed from Centrix House Crow Lane East Newton Le Willows St Helens WA12 9UY to 2 Cinnamon Park Crab Lane Fearnhead Warrington WA2 0XP on 2018-12-19
dot icon03/08/2018
Full accounts made up to 2017-10-31
dot icon30/07/2018
Confirmation statement made on 2018-07-26 with updates
dot icon24/05/2018
Satisfaction of charge 042600350006 in full
dot icon24/05/2018
Satisfaction of charge 042600350007 in full
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 icon17/10/2017
Resolutions
dot icon17/10/2017
Change of share class name or designation
dot icon17/10/2017
Particulars of variation of rights attached to shares
dot icon09/08/2017
Full accounts made up to 2016-10-31
dot icon27/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon28/08/2016
Termination of appointment of Christopher Michael Batterham as a director on 2016-08-28
dot icon19/08/2016
Termination of appointment of Gary Michael Johnson as a secretary on 2016-08-18
dot icon19/08/2016
Appointment of John Warrick as a secretary on 2016-08-18
dot icon08/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon08/04/2016
Resolutions
dot icon02/03/2016
Accounts for a small company made up to 2015-10-31
dot icon11/12/2015
Registration of charge 042600350006, created on 2015-12-03
dot icon11/12/2015
Registration of charge 042600350007, created on 2015-12-03
dot icon18/11/2015
Auditor's resignation
dot icon28/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon05/08/2015
Termination of appointment of Alastair Douglas Bathgate as a secretary on 2015-06-30
dot icon05/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon04/08/2015
Appointment of Mr Gary Michael Johnson as a secretary on 2015-06-30
dot icon19/05/2015
Accounts for a small company made up to 2014-10-31
dot icon17/02/2015
Appointment of Mr Gary Michael Johnson as a director on 2015-02-02
dot icon27/01/2015
Statement of capital following an allotment of shares on 2014-10-29
dot icon22/08/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon01/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon01/08/2014
Director's details changed for David William Moss on 2014-01-01
dot icon29/07/2014
Accounts for a small company made up to 2013-10-31
dot icon30/09/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon23/09/2013
Statement of capital following an allotment of shares on 2013-09-17
dot icon20/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-16
dot icon30/04/2013
Resolutions
dot icon14/03/2013
Accounts for a small company made up to 2012-10-31
dot icon05/10/2012
Appointment of Mr Christopher Michael Batterham as a director
dot icon23/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Richard Young as a director
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon19/03/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon16/02/2012
Memorandum and Articles of Association
dot icon16/02/2012
Resolutions
dot icon16/02/2012
Statement by directors
dot icon16/02/2012
Solvency statement dated 19/01/12
dot icon16/02/2012
Statement of capital on 2012-02-16
dot icon03/02/2012
Accounts for a small company made up to 2011-10-31
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon15/11/2011
Memorandum and Articles of Association
dot icon15/11/2011
Resolutions
dot icon08/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon11/10/2011
Accounts for a small company made up to 2010-10-31
dot icon16/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/08/2010
Accounts for a small company made up to 2009-10-31
dot icon29/07/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon29/07/2010
Director's details changed for Dr Conrad Jason Kingdon on 2010-07-26
dot icon29/07/2010
Director's details changed for Neil Wright on 2010-07-26
dot icon29/07/2010
Director's details changed for David William Moss on 2010-07-26
dot icon29/07/2010
Director's details changed for Patrick Geary on 2010-07-26
dot icon29/07/2010
Director's details changed for Alastair Douglas Bathgate on 2010-07-26
dot icon10/05/2010
Director's details changed for Mr Martin Flood on 2010-05-10
dot icon07/05/2010
Appointment of Mr Martin Flood as a director
dot icon25/01/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon20/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2009
Return made up to 26/07/09; full list of members
dot icon27/04/2009
Accounts for a small company made up to 2008-10-31
dot icon09/09/2008
Resolutions
dot icon09/09/2008
Director appointed patrick geary
dot icon22/08/2008
Return made up to 26/07/08; full list of members
dot icon11/08/2008
Ad 24/10/07\gbp si 19887@1=19887\gbp ic 454212/474099\
dot icon01/08/2008
Accounts for a small company made up to 2007-10-31
dot icon25/04/2008
Director's change of particulars / richard young / 22/04/2008
dot icon15/04/2008
Director appointed richard michael young
dot icon15/04/2008
Director appointed conrad jason kingdon
dot icon15/04/2008
Ad 27/03/08\gbp si 60854@1=60854\gbp ic 393358/454212\
dot icon15/04/2008
Appointment terminated director richard hargreaves
dot icon15/04/2008
Resolutions
dot icon14/04/2008
Director appointed neil wright
dot icon23/11/2007
Resolutions
dot icon23/11/2007
Resolutions
dot icon02/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon30/08/2007
Ad 27/10/06-13/06/07 £ si 3114@1
dot icon30/08/2007
Ad 31/07/07--------- £ si 98@1=98 £ ic 393260/393358
dot icon23/08/2007
Return made up to 26/07/07; full list of members
dot icon08/05/2007
Registered office changed on 08/05/07 from: centrix house, crow lane east newton le willows st helen's WA12 9UY
dot icon24/04/2007
Registered office changed on 24/04/07 from: the works 5 union street manchester M12 4JD
dot icon10/04/2007
Director resigned
dot icon05/03/2007
Accounts for a small company made up to 2006-10-31
dot icon17/01/2007
Ad 27/10/06--------- £ si 65146@1=65146 £ ic 325000/390146
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon12/12/2006
Resolutions
dot icon06/12/2006
New director appointed
dot icon23/11/2006
Director resigned
dot icon04/09/2006
Accounts for a small company made up to 2005-10-31
dot icon28/07/2006
Return made up to 26/07/06; full list of members
dot icon09/03/2006
Director resigned
dot icon20/12/2005
Nc inc already adjusted 12/12/05
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon12/12/2005
Registered office changed on 12/12/05 from: the righton building cavendish street manchester M15 6BG
dot icon20/09/2005
Return made up to 26/07/05; full list of members
dot icon01/08/2005
Resolutions
dot icon01/08/2005
Resolutions
dot icon05/07/2005
Accounts for a small company made up to 2004-10-31
dot icon25/06/2005
Ad 15/06/05--------- £ si 100000@1=100000 £ ic 225000/325000
dot icon06/06/2005
New director appointed
dot icon13/01/2005
Ad 11/01/05--------- £ si 150000@1=150000 £ ic 75000/225000
dot icon29/12/2004
New director appointed
dot icon07/12/2004
Particulars of mortgage/charge
dot icon23/11/2004
New director appointed
dot icon22/11/2004
Nc inc already adjusted 08/10/04
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Ad 12/10/04--------- £ si 30000@1=30000 £ ic 45000/75000
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon22/11/2004
Resolutions
dot icon31/10/2004
Registered office changed on 31/10/04 from: 4 princes square harrogate north yorkshire HG1 1LX
dot icon13/08/2004
Return made up to 26/07/04; full list of members
dot icon04/05/2004
Director's particulars changed
dot icon24/02/2004
Accounts for a small company made up to 2003-10-31
dot icon22/12/2003
Registered office changed on 22/12/03 from: chancel cottage church hill hunsingore wetherby west yorkshire LS22 5HY
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Resolutions
dot icon17/09/2003
Ad 19/08/03--------- £ si 5000@1=5000 £ ic 40000/45000
dot icon03/09/2003
Return made up to 26/07/03; full list of members
dot icon08/08/2003
Resolutions
dot icon08/08/2003
Director resigned
dot icon29/05/2003
Accounts for a small company made up to 2002-10-31
dot icon26/04/2003
New director appointed
dot icon04/04/2003
Resolutions
dot icon04/04/2003
Resolutions
dot icon26/03/2003
Ad 14/03/03--------- £ si 15000@1=15000 £ ic 25000/40000
dot icon09/12/2002
Nc inc already adjusted 02/12/02
dot icon09/12/2002
Nc inc already adjusted 02/12/02
dot icon09/12/2002
Resolutions
dot icon14/08/2002
Return made up to 26/07/02; full list of members
dot icon07/08/2002
Ad 02/07/02--------- £ si 10000@1=10000 £ ic 15000/25000
dot icon24/10/2001
Secretary's particulars changed;director's particulars changed
dot icon23/10/2001
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon14/08/2001
New director appointed
dot icon14/08/2001
Secretary resigned
dot icon14/08/2001
New secretary appointed;new director appointed
dot icon14/08/2001
Director resigned
dot icon14/08/2001
Ad 26/07/01--------- £ si 14999@1=14999 £ ic 1/15000
dot icon14/08/2001
Location - directors interests register: non legible
dot icon14/08/2001
Location of register of members (non legible)
dot icon14/08/2001
Location of debenture register (non legible)
dot icon26/07/2001
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
26/07/2026
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batterham, Christopher Michael
Director
01/09/2012 - 28/08/2016
23
Geary, Patrick
Director
01/08/2008 - 11/04/2019
15
Mr Neil Anthony Wright
Director
01/04/2008 - 11/04/2019
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
26/07/2001 - 26/07/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
26/07/2001 - 26/07/2001
15962

Persons with Significant Control

1
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 LIMITED

BLUE PRISM LIMITED is an(a) Active company incorporated on 26/07/2001 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 LIMITED?

toggle

BLUE PRISM LIMITED is currently Active. It was registered on 26/07/2001 .

Where is BLUE PRISM LIMITED located?

toggle

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

What does BLUE PRISM LIMITED do?

toggle

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

What is the latest filing for BLUE PRISM LIMITED?

toggle

The latest filing was on 28/08/2025: Termination of appointment of Justin Meagher as a director on 2025-08-28.