BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01870973

Incorporation date

12/12/1984

Size

Full

Contacts

Registered address

Registered address

C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1984)
dot icon15/03/2026
Termination of appointment of Daniel James Maynard as a director on 2026-02-26
dot icon15/03/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon15/03/2026
Appointment of Yann Jacques Albert Antoine Guerard as a director on 2026-02-26
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon15/08/2023
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
dot icon25/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon24/07/2023
Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon25/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon25/01/2023
Director's details changed for Holly Gibeaut on 2023-01-25
dot icon30/09/2022
Registered office address changed from 2nd Floor Maxis 2 Western Road Bracknell Berkshire RG12 1RT United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2022-09-30
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Martin Tanti Felli as a director on 2022-05-02
dot icon04/07/2022
Appointment of Holly Gibeaut as a director on 2022-05-02
dot icon04/03/2022
Notification of Panasonic Corporation as a person with significant control on 2021-01-21
dot icon04/03/2022
Notification of Panasonic Corporation of North America as a person with significant control on 2021-01-21
dot icon04/03/2022
Cessation of Blue Yonder Holding, Inc. as a person with significant control on 2021-01-21
dot icon04/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2021-01-23 with updates
dot icon19/02/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon16/11/2020
Change of details for Redprairie Holding Inc. as a person with significant control on 2020-02-28
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Resolutions
dot icon05/02/2020
Director's details changed for Mr Daniel James Maynard on 2020-01-24
dot icon05/02/2020
Director's details changed for Martin Tanti Felli on 2020-01-24
dot icon04/02/2020
Termination of appointment of Hebe Smythe Doneski as a secretary on 2020-01-27
dot icon04/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon14/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon22/07/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon23/01/2019
Notification of Redprairie Holding Inc. as a person with significant control on 2018-08-08
dot icon23/01/2019
Cessation of Logistics Technology Group (Uk) Limited as a person with significant control on 2018-08-08
dot icon14/12/2018
Registered office address changed from 3 the Arena Downshire Way Bracknell Berkshire RG12 1PU to 2nd Floor Maxis 2 Western Road Bracknell Berkshire RG12 1RT on 2018-12-14
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon15/05/2018
Appointment of Martin Tanti Felli as a director on 2017-12-31
dot icon15/05/2018
Termination of appointment of Hebe Smythe Doneski as a director on 2017-12-31
dot icon15/05/2018
Termination of appointment of Martin John Oliver as a director on 2017-12-31
dot icon29/12/2017
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon09/08/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Confirmation statement made on 2017-06-25 with updates
dot icon03/08/2017
Notification of Logistics Technology Group (Uk) Limited as a person with significant control on 2016-04-06
dot icon18/04/2017
Termination of appointment of Abogado Nominees Limited as a secretary on 2017-04-12
dot icon13/04/2017
Appointment of Tmf Corporate Administration Services Limited as a secretary on 2017-01-31
dot icon06/04/2017
Director's details changed for Hebe Smythe Doneski on 2017-01-01
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon29/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/01/2014
Certificate of change of name
dot icon02/01/2014
Change of name notice
dot icon14/11/2013
Registered office address changed from 3 the Arena Downshire Way Bracknell Berkshire RG12 1PU on 2013-11-14
dot icon08/11/2013
Registered office address changed from Beacon House Ibstone Road, Stokenchurch High Wycombe HP14 3AQ on 2013-11-08
dot icon08/11/2013
Termination of appointment of Michael Burnett as a director
dot icon08/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon11/03/2013
Appointment of Abogado Nominees Limited as a secretary
dot icon11/03/2013
Appointment of Hebe Smythe Doneski as a secretary
dot icon11/03/2013
Appointment of Hebe Smythe Doneski as a director
dot icon11/03/2013
Appointment of Michael Sean Burnett as a director
dot icon11/03/2013
Appointment of Daniel James Maynard as a director
dot icon11/03/2013
Appointment of Mr Martin John Oliver as a director
dot icon11/03/2013
Termination of appointment of Paul Ilse as a director
dot icon11/03/2013
Termination of appointment of Benjamin Hudson as a secretary
dot icon11/03/2013
Termination of appointment of Joy Burkholder Meier as a director
dot icon11/03/2013
Termination of appointment of Laura Fese as a director
dot icon03/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon18/09/2012
Director's details changed for Laura Lynn Fese on 2012-08-31
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/06/2012
Appointment of Joy Marie Burkholder Meier as a director
dot icon08/06/2012
Termination of appointment of Martin Hiscox as a director
dot icon08/06/2012
Appointment of Paul Joseph Ilse as a director
dot icon17/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Director's details changed for Mr Martin Hiscox on 2011-03-03
dot icon17/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/11/2010
Auditor's resignation
dot icon01/10/2010
Secretary's details changed for Benjamin Charles Hudson on 2010-08-22
dot icon01/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon07/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon06/05/2010
Director's details changed for Laura Lynn Fese on 2010-04-08
dot icon16/12/2009
Register(s) moved to registered inspection location
dot icon16/12/2009
Register inspection address has been changed
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon26/10/2009
Resolutions
dot icon01/10/2009
Return made up to 18/09/09; full list of members
dot icon07/06/2009
Resolutions
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon13/10/2008
Return made up to 18/09/08; full list of members
dot icon29/04/2008
Appointment terminated director john jazwiec
dot icon15/04/2008
Location of register of members (non legible)
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon17/10/2007
Return made up to 18/09/07; full list of members
dot icon16/06/2007
Resolutions
dot icon22/02/2007
Location of register of members
dot icon08/01/2007
Full accounts made up to 2005-12-31
dot icon13/11/2006
Return made up to 18/09/06; full list of members
dot icon27/09/2006
Particulars of mortgage/charge
dot icon06/07/2006
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
Director resigned
dot icon18/11/2005
New director appointed
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Return made up to 18/09/05; full list of members
dot icon31/10/2004
Return made up to 18/09/04; full list of members
dot icon14/06/2004
Certificate of change of name
dot icon11/05/2004
Full accounts made up to 2003-12-31
dot icon23/02/2004
Director resigned
dot icon23/02/2004
New director appointed
dot icon23/02/2004
New director appointed
dot icon17/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Declaration of satisfaction of mortgage/charge
dot icon16/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/02/2004
Resolutions
dot icon10/02/2004
Resolutions
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon14/10/2003
Return made up to 18/09/03; full list of members
dot icon29/09/2003
Registered office changed on 29/09/03 from: knaves house knaves beech business centre loudwater high wycombe buckinghamshire HP10 9QR
dot icon14/03/2003
New director appointed
dot icon08/02/2003
Auditor's resignation
dot icon21/01/2003
New secretary appointed
dot icon20/11/2002
Return made up to 18/09/02; full list of members
dot icon26/06/2002
New secretary appointed;new director appointed
dot icon26/06/2002
Secretary resigned;director resigned
dot icon20/06/2002
Full accounts made up to 2001-12-31
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon12/10/2001
Return made up to 18/09/01; full list of members
dot icon15/08/2001
Particulars of mortgage/charge
dot icon03/10/2000
Return made up to 18/09/00; full list of members
dot icon20/09/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Certificate of change of name
dot icon13/12/1999
New director appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon21/09/1999
Return made up to 18/09/99; full list of members
dot icon09/10/1998
Return made up to 18/09/98; full list of members
dot icon07/08/1998
New director appointed
dot icon04/08/1998
Director resigned
dot icon26/07/1998
Auditor's resignation
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Secretary resigned
dot icon03/07/1998
Director resigned
dot icon03/07/1998
Registered office changed on 03/07/98 from: symbol place winnersh triangle berkshire RG41 5TP
dot icon23/06/1998
Particulars of mortgage/charge
dot icon22/06/1998
Certificate of change of name
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon15/06/1998
Director resigned
dot icon12/06/1998
Declaration of assistance for shares acquisition
dot icon11/06/1998
New secretary appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon31/05/1998
New secretary appointed
dot icon26/05/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon20/05/1998
Declaration of satisfaction of mortgage/charge
dot icon17/02/1998
Registered office changed on 17/02/98 from: 13 oaklands park fishponds road wokingham berkshire RF11 2FD
dot icon20/11/1997
Return made up to 18/09/97; full list of members
dot icon10/11/1997
Director's particulars changed
dot icon21/10/1997
Director's particulars changed
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon02/10/1997
Director's particulars changed
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon16/10/1996
Return made up to 18/09/96; full list of members
dot icon23/09/1996
Certificate of change of name
dot icon19/09/1996
Auditor's resignation
dot icon19/09/1996
Secretary resigned
dot icon17/09/1996
Registered office changed on 17/09/96 from: knaves house knaves beech business centre loudwater high wycombe, bucks, HP10 9QR
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New secretary appointed;new director appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon13/10/1995
Return made up to 18/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Full accounts made up to 1993-12-31
dot icon26/09/1994
Return made up to 18/09/94; no change of members
dot icon21/04/1994
Resolutions
dot icon21/04/1994
Declaration of assistance for shares acquisition
dot icon04/01/1994
Certificate of change of name
dot icon04/01/1994
Certificate of change of name
dot icon27/10/1993
Full accounts made up to 1992-12-27
dot icon27/10/1993
Return made up to 18/09/93; full list of members
dot icon29/09/1993
Particulars of mortgage/charge
dot icon27/09/1993
Registered office changed on 27/09/93 from: 47 castle street reading berkshire RG1 7SR
dot icon06/07/1993
Resolutions
dot icon06/07/1993
Declaration of assistance for shares acquisition
dot icon06/07/1993
Auditor's resignation
dot icon06/07/1993
Registered office changed on 06/07/93 from: lex house 17 connaught place london W2 2EL
dot icon06/07/1993
Secretary resigned
dot icon06/07/1993
Director resigned
dot icon01/07/1993
Particulars of mortgage/charge
dot icon30/06/1993
Particulars of mortgage/charge
dot icon28/06/1993
Auditor's resignation
dot icon09/10/1992
Full accounts made up to 1991-12-29
dot icon09/10/1992
Return made up to 18/09/92; full list of members
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon26/06/1992
Certificate of change of name
dot icon26/06/1992
Certificate of change of name
dot icon09/12/1991
Director resigned
dot icon09/12/1991
Director resigned
dot icon30/09/1991
Full accounts made up to 1990-12-30
dot icon30/09/1991
Return made up to 18/09/91; full list of members
dot icon04/09/1991
Secretary resigned;new secretary appointed
dot icon27/03/1991
New director appointed
dot icon20/03/1991
New director appointed
dot icon26/10/1990
Return made up to 19/09/90; full list of members
dot icon15/10/1990
Full accounts made up to 1989-12-31
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon11/10/1989
Return made up to 20/09/89; full list of members
dot icon04/11/1988
Full accounts made up to 1987-12-27
dot icon04/11/1988
Return made up to 21/09/88; full list of members
dot icon04/11/1988
Secretary's particulars changed
dot icon18/07/1988
Director resigned;new director appointed
dot icon21/04/1988
Director resigned;new director appointed
dot icon02/03/1988
New director appointed
dot icon02/03/1988
Director resigned;new director appointed
dot icon29/02/1988
Director resigned
dot icon24/01/1988
Director resigned;new director appointed
dot icon13/08/1987
Full accounts made up to 1986-12-28
dot icon13/08/1987
Return made up to 24/06/87; full list of members
dot icon16/07/1987
New director appointed
dot icon22/06/1987
Director resigned;new director appointed
dot icon14/02/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/07/1986
Director's particulars changed
dot icon03/07/1986
Secretary resigned;new secretary appointed
dot icon30/05/1986
Full accounts made up to 1985-12-29
dot icon12/12/1984
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
06/02/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
31/01/2017 - Present
1142
ABOGADO NOMINEES LIMITED
Corporate Secretary
26/02/2013 - 12/04/2017
172
Hiscox, Martin
Director
20/06/2002 - 23/05/2012
8
Bosson, Paul Francis
Director
31/03/2002 - 31/10/2005
33
Fese, Laura Lynn
Director
12/02/2004 - 31/01/2013
15

Persons with Significant Control

4
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 YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED

BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED is an(a) Active company incorporated on 12/12/1984 with the registered office located at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ. There are currently 3 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 YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED?

toggle

BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED is currently Active. It was registered on 12/12/1984 .

Where is BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED located?

toggle

BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED is registered at C/O Tmf Group 13th Floor, One Angel Court, London EC2R 7HJ.

What does BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED do?

toggle

BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLUE YONDER TECHNOLOGY SOLUTIONS (UK) LIMITED?

toggle

The latest filing was on 15/03/2026: Termination of appointment of Daniel James Maynard as a director on 2026-02-26.