BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04762910

Incorporation date

13/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2003)
dot icon21/04/2026
Change of details for Bluebridge One Group Limited as a person with significant control on 2026-04-21
dot icon21/04/2026
Director's details changed for Mrs Juliet Marie Hayward on 2026-04-21
dot icon21/04/2026
Secretary's details changed for Kerry Secretarial Services Limited on 2026-04-21
dot icon21/04/2026
Director's details changed for Mr Jonathan Mansell Ryan on 2026-04-21
dot icon21/04/2026
Director's details changed for Mrs Megan Krause on 2026-04-21
dot icon21/04/2026
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to C/O Cox Costello & Horne 7 st. Johns Road Harrow HA1 2EY on 2026-04-21
dot icon19/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon05/01/2026
Director's details changed for Mr Jonathan Mansell Ryan on 2025-12-24
dot icon06/10/2025
Confirmation statement made on 2025-09-25 with updates
dot icon30/07/2025
Director's details changed for Mr Jonathan Mansell Ryan on 2025-07-30
dot icon06/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon09/12/2024
Appointment of Mrs Juliet Marie Hayward as a director on 2024-12-02
dot icon26/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon21/05/2024
Termination of appointment of Alan Charles Gall as a director on 2024-04-01
dot icon21/05/2024
Termination of appointment of Channing Christopher Mcdonald as a director on 2024-04-01
dot icon21/05/2024
Termination of appointment of Adrian James Heath-Lunt as a director on 2024-04-01
dot icon21/05/2024
Termination of appointment of Juliet Marie Hayward as a director on 2024-04-01
dot icon25/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/12/2023
Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-26
dot icon25/09/2023
Notification of Bluebridge One Group Limited as a person with significant control on 2023-06-27
dot icon25/09/2023
Cessation of Gretchen Ryan as a person with significant control on 2023-06-27
dot icon25/09/2023
Cessation of Jonathan Mansell Ryan as a person with significant control on 2023-06-27
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with updates
dot icon12/09/2023
Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE England to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Alan Charles Gall on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Jonathan Mansell Ryan on 2023-09-12
dot icon12/09/2023
Director's details changed for Mr Channing Christopher Mcdonald on 2023-09-12
dot icon12/09/2023
Secretary's details changed for Kerry Secretarial Services Limited on 2023-09-12
dot icon12/09/2023
Change of details for Gretchen Ryan as a person with significant control on 2023-09-12
dot icon12/09/2023
Change of details for Jonathan Mansell Ryan as a person with significant control on 2023-09-12
dot icon23/08/2023
Registered office address changed from C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 2023-08-23
dot icon22/08/2023
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park London HA6 2HJ United Kingdom to C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ on 2023-08-22
dot icon22/05/2023
Confirmation statement made on 2023-05-13 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/11/2022
Director's details changed for Mr Channing Christopher Mcdonald on 2022-06-01
dot icon20/05/2022
Confirmation statement made on 2022-05-13 with updates
dot icon10/02/2022
Resolutions
dot icon20/01/2022
Statement of capital following an allotment of shares on 2022-01-20
dot icon14/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/09/2021
Director's details changed for Mrs Juliet Marie Hayward on 2021-09-15
dot icon13/05/2021
Director's details changed for Mr Channing Christopher Mcdonald on 2021-05-13
dot icon13/05/2021
Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 2021-05-13
dot icon13/05/2021
Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Cox Costello & Horne 26 Main Avenue Moor Park London HA6 2HJ on 2021-05-13
dot icon13/05/2021
Change of details for Mrs Gretchen Ryan as a person with significant control on 2021-05-13
dot icon13/05/2021
Confirmation statement made on 2021-05-13 with updates
dot icon09/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/03/2021
Appointment of Mr Adrian James Heath-Lunt as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mrs Megan Krause as a director on 2021-03-01
dot icon01/03/2021
Appointment of Mrs Juliet Marie Hayward as a director on 2021-03-01
dot icon17/08/2020
Resolutions
dot icon11/06/2020
Sub-division of shares on 2020-06-01
dot icon13/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon13/05/2020
Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 2020-05-13
dot icon13/05/2020
Director's details changed for Mr Jonathan Mansell Ryan on 2020-05-13
dot icon13/05/2020
Change of details for Mrs Gretchen Ryan as a person with significant control on 2020-05-13
dot icon13/05/2020
Secretary's details changed for Kerry Secretarial Services Ltd on 2020-05-13
dot icon13/05/2020
Director's details changed for Mr Channing Christopher Mcdonald on 2020-05-13
dot icon13/05/2020
Director's details changed for Mr Alan Charles Gall on 2020-05-13
dot icon13/05/2020
Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 2020-05-13
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/05/2019
Confirmation statement made on 2019-05-13 with updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/01/2019
Secretary's details changed for Kerry Secretarial Services Ltd on 2019-01-21
dot icon21/01/2019
Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 2019-01-21
dot icon21/01/2019
Change of details for Mrs Gretchen Ryan as a person with significant control on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr Channing Christopher Mcdonald on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr Alan Charles Gall on 2019-01-21
dot icon21/01/2019
Director's details changed for Mr Jonathan Mansell Ryan on 2019-01-21
dot icon21/01/2019
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX on 2019-01-21
dot icon10/12/2018
Change of details for Mrs Gretchen Ryan as a person with significant control on 2018-05-15
dot icon14/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon18/08/2017
Secretary's details changed for Kerry Secretarial Services Ltd on 2017-07-30
dot icon18/08/2017
Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 2017-07-30
dot icon18/08/2017
Change of details for Mrs Gretchen Ryan as a person with significant control on 2017-07-30
dot icon18/08/2017
Director's details changed for Mr Channing Christopher Mcdonald on 2017-07-30
dot icon18/08/2017
Director's details changed for Mr Alan Charles Gall on 2017-07-30
dot icon18/08/2017
Director's details changed for Mr Jonathan Mansell Ryan on 2017-07-30
dot icon18/08/2017
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 2017-08-18
dot icon17/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/02/2017
Registration of charge 047629100002, created on 2017-02-21
dot icon05/07/2016
Amended total exemption small company accounts made up to 2015-06-30
dot icon29/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon25/06/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon18/05/2015
Appointment of Mr Channing Christopher Mcdonald as a director on 2015-05-01
dot icon21/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/03/2014
Director's details changed for Mr Alan Charles Gall on 2014-03-24
dot icon02/07/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon10/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon29/06/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon18/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/01/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-05-13
dot icon18/01/2012
Statement of capital following an allotment of shares on 2010-11-26
dot icon06/06/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon02/06/2011
Appointment of Mr Alan Charles Gall as a director
dot icon27/05/2011
Statement of capital following an allotment of shares on 2010-11-26
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon21/05/2010
Director's details changed for Jonathan Mansell Ryan on 2010-05-03
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon20/01/2010
Director's details changed for Jonathan Mansell Ryan on 2010-01-20
dot icon27/05/2009
Return made up to 13/05/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/07/2008
Return made up to 13/05/08; full list of members
dot icon05/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/04/2008
Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\
dot icon02/08/2007
Registered office changed on 02/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ
dot icon06/07/2007
Return made up to 13/05/07; full list of members
dot icon13/03/2007
Accounts for a small company made up to 2006-06-30
dot icon12/07/2006
Return made up to 13/05/06; full list of members
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Registered office changed on 09/05/06 from: 62 wilson street london EC2A 2BU
dot icon09/05/2006
Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/07/2005
New secretary appointed
dot icon15/07/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/06/2005
Return made up to 13/05/05; full list of members
dot icon18/02/2005
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon10/11/2004
Secretary resigned
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New secretary appointed
dot icon02/07/2004
Return made up to 13/05/04; full list of members
dot icon28/01/2004
Registered office changed on 28/01/04 from: cfs global services LIMITED abbey house 25 clarendon road, redhill surrey RH1 1QZ
dot icon09/09/2003
New director appointed
dot icon08/09/2003
Director resigned
dot icon08/09/2003
Secretary resigned
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
New director appointed
dot icon13/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-18 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
349.49K
-
0.00
95.17K
-
2022
18
539.73K
-
0.00
29.06K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
12/05/2003 - 07/09/2003
9239
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
12/05/2003 - 07/09/2003
9687
KERRY SECRETARIAL SERVICES LTD
Corporate Secretary
25/04/2006 - Present
185
Mcdonald, Channing Christopher
Director
01/05/2015 - 01/04/2024
2
Hayward, Juliet Marie
Director
01/03/2021 - 01/04/2024
1

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED

BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED is an(a) Active company incorporated on 13/05/2003 with the registered office located at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY. 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 BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED?

toggle

BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED is currently Active. It was registered on 13/05/2003 .

Where is BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED located?

toggle

BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED is registered at C/O Cox Costello & Horne, 7 St. Johns Road, Harrow HA1 2EY.

What does BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED do?

toggle

BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUEBRIDGE ONE BUSINESS SOLUTIONS LIMITED?

toggle

The latest filing was on 21/04/2026: Change of details for Bluebridge One Group Limited as a person with significant control on 2026-04-21.