BLUEBELL CLOUD SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUEBELL CLOUD SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10181383

Incorporation date

16/05/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Lodge London Road, Collingtree, Northampton, Northamptonshire NN4 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2016)
dot icon26/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/05/2025
Confirmation statement made on 2025-05-20 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon25/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/07/2023
Termination of appointment of Joseph Richard Higham as a director on 2023-07-14
dot icon14/07/2023
Director's details changed for Ms Nina Cullen on 2023-07-14
dot icon24/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon30/03/2023
Appointment of Mrs Lyndsay Newbury as a director on 2023-03-30
dot icon30/03/2023
Appointment of Mrs Angela Ashby as a director on 2023-03-30
dot icon30/03/2023
Director's details changed for Michael John Ashby on 2023-03-30
dot icon30/03/2023
Change of details for Michael John Ashby as a person with significant control on 2023-03-30
dot icon22/12/2022
Total exemption full accounts made up to 2021-09-30
dot icon23/09/2022
Previous accounting period shortened from 2021-09-29 to 2021-09-28
dot icon08/06/2022
Confirmation statement made on 2022-05-20 with updates
dot icon04/02/2022
Director's details changed for Mr Paul Stanley Green on 2022-02-04
dot icon01/02/2022
Appointment of Ms Nina Cullen as a director on 2022-02-01
dot icon01/02/2022
Appointment of Mr Joseph Richard Higham as a director on 2022-02-01
dot icon28/01/2022
Termination of appointment of Gary Alan Petrie as a director on 2021-12-31
dot icon29/10/2021
Termination of appointment of Jamie Duncan as a director on 2021-09-30
dot icon29/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon27/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon07/05/2021
Change of details for Mr Ben John Newbury as a person with significant control on 2021-05-07
dot icon07/05/2021
Change of details for Michael John Ashby as a person with significant control on 2021-05-07
dot icon16/04/2021
Director's details changed for Mr Paul Stanley Green on 2021-04-16
dot icon16/04/2021
Director's details changed for Michael John Ashby on 2021-04-16
dot icon16/04/2021
Director's details changed for Mr Ben John Newbury on 2021-04-16
dot icon30/10/2020
Registered office address changed from 1 Rushmills Northampton NN4 7YB England to New Lodge London Road Collingtree Northampton Northamptonshire NN4 0NP on 2020-10-30
dot icon06/10/2020
Cessation of Paul Stanley Green as a person with significant control on 2020-09-25
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/06/2020
Confirmation statement made on 2020-05-20 with updates
dot icon28/05/2020
Director's details changed for Mr Ben John Newbury on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Paul Stanley Green on 2020-05-28
dot icon28/05/2020
Director's details changed for Michael John Ashby on 2020-05-28
dot icon28/05/2020
Change of details for Mr Ben John Newbury as a person with significant control on 2020-05-28
dot icon28/05/2020
Change of details for Michael John Ashby as a person with significant control on 2020-05-28
dot icon28/05/2020
Registered office address changed from Suite 42 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB England to 1 Rushmills Northampton NN4 7YB on 2020-05-28
dot icon27/01/2020
Appointment of Jamie Duncan as a director on 2020-01-27
dot icon22/10/2019
Appointment of Mr Gary Alan Petrie as a director on 2019-10-11
dot icon22/10/2019
Termination of appointment of Jamie Duncan as a director on 2019-10-19
dot icon24/09/2019
Amended micro company accounts made up to 2018-09-30
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-09-12
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon20/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon10/05/2019
Notification of Michael John Ashby as a person with significant control on 2019-05-09
dot icon10/05/2019
Director's details changed for Michael John Ashby on 2019-05-09
dot icon09/05/2019
Notification of Ben John Newbury as a person with significant control on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Ben John Newbury on 2019-05-09
dot icon09/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon09/05/2019
Director's details changed for Mr Ben John Newbury on 2019-05-09
dot icon09/05/2019
Director's details changed for Mr Paul Stanley Green on 2019-05-09
dot icon09/05/2019
Director's details changed for Jamie Duncan on 2019-05-09
dot icon09/05/2019
Director's details changed for Michael John Ashby on 2019-05-09
dot icon26/07/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon15/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon15/02/2018
Micro company accounts made up to 2017-09-30
dot icon08/02/2018
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to Suite 42 Shenley Pavilions Chalkdell Drive Milton Keynes MK5 6LB on 2018-02-08
dot icon19/10/2017
Previous accounting period extended from 2017-05-31 to 2017-09-30
dot icon28/09/2017
Appointment of Jamie Duncan as a director on 2017-09-01
dot icon28/09/2017
Appointment of Michael John Ashby as a director on 2017-09-01
dot icon28/09/2017
Appointment of Mr Ben John Newbury as a director on 2017-09-01
dot icon24/07/2017
Withdrawal of a person with significant control statement on 2017-07-24
dot icon24/07/2017
Confirmation statement made on 2017-05-15 with updates
dot icon24/07/2017
Notification of a person with significant control statement
dot icon24/07/2017
Director's details changed for Mr Paul Stanley Green on 2017-07-24
dot icon24/07/2017
Notification of Paul Stanley Green as a person with significant control on 2017-01-01
dot icon16/05/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
119.46K
-
0.00
12.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael John Ashby
Director
01/09/2017 - Present
3
Mr Paul Stanley Green
Director
16/05/2016 - Present
11
Ashby, Angela
Director
30/03/2023 - Present
-
Petrie, Gary Alan
Director
11/10/2019 - 31/12/2021
1
Mr Ben John Newbury
Director
01/09/2017 - Present
7

Persons with Significant Control

3
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 BLUEBELL CLOUD SOLUTIONS LIMITED

BLUEBELL CLOUD SOLUTIONS LIMITED is an(a) Active company incorporated on 16/05/2016 with the registered office located at New Lodge London Road, Collingtree, Northampton, Northamptonshire NN4 0NP. There are currently 6 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 BLUEBELL CLOUD SOLUTIONS LIMITED?

toggle

BLUEBELL CLOUD SOLUTIONS LIMITED is currently Active. It was registered on 16/05/2016 .

Where is BLUEBELL CLOUD SOLUTIONS LIMITED located?

toggle

BLUEBELL CLOUD SOLUTIONS LIMITED is registered at New Lodge London Road, Collingtree, Northampton, Northamptonshire NN4 0NP.

What does BLUEBELL CLOUD SOLUTIONS LIMITED do?

toggle

BLUEBELL CLOUD SOLUTIONS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BLUEBELL CLOUD SOLUTIONS LIMITED?

toggle

The latest filing was on 26/06/2025: Total exemption full accounts made up to 2024-09-30.