BLUECHAIN PAYMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUECHAIN PAYMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10646000

Incorporation date

01/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mha Building 4, Foundation Park, Roxborough Way, Maidenhead SL6 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2017)
dot icon03/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-08-31
dot icon20/01/2026
Replacement filing of SH01 - 25/09/25 Statement of Capital gbp 49016.36
dot icon20/01/2026
Statement of capital following an allotment of shares on 2025-06-30
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-09-25
dot icon14/10/2025
Resolutions
dot icon08/10/2025
Registration of charge 106460000002, created on 2025-10-08
dot icon03/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon21/03/2025
Statement of capital following an allotment of shares on 2025-02-05
dot icon10/11/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon24/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-31
dot icon24/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-31
dot icon10/10/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-14
dot icon24/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-14
dot icon28/05/2024
Director's details changed for Mr Joseph Lombardi on 2024-05-27
dot icon29/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon20/04/2024
Memorandum and Articles of Association
dot icon18/04/2024
Satisfaction of charge 106460000001 in full
dot icon07/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon22/03/2024
Statement of capital following an allotment of shares on 2024-03-14
dot icon14/03/2024
Confirmation statement made on 2024-02-28 with updates
dot icon06/03/2024
Resolutions
dot icon13/02/2024
Consolidation of shares on 2024-02-05
dot icon13/02/2024
Cancellation of shares. Statement of capital on 2024-02-05
dot icon13/02/2024
Purchase of own shares.
dot icon02/02/2024
Statement of capital following an allotment of shares on 2023-09-20
dot icon20/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Statement of capital following an allotment of shares on 2022-06-14
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-08-10
dot icon24/07/2023
Registered office address changed from 16 Great Queen Street London WC2B 5AH England to C/O Mha Building 4, Foundation Park Roxborough Way Maidenhead SL6 3UD on 2023-07-24
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-06-10
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon11/07/2023
Statement of capital following an allotment of shares on 2023-04-27
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-22
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-25
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-06
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon09/05/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon29/03/2023
Termination of appointment of Prosec Company Secretarial Services as a secretary on 2023-03-29
dot icon16/03/2023
Confirmation statement made on 2023-02-28 with updates
dot icon22/12/2022
Appointment of Mr Timothy James Annis as a director on 2022-12-19
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-12-09
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon01/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon15/11/2022
Notification of a person with significant control statement
dot icon08/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-14
dot icon08/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-10
dot icon08/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-08-02
dot icon08/09/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-14
dot icon26/08/2022
Statement of capital following an allotment of shares on 2021-10-15
dot icon25/08/2022
Second filing of Confirmation Statement dated 2022-02-28
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon21/06/2022
Cessation of Craig Glendenning as a person with significant control on 2022-03-01
dot icon17/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon16/06/2022
Statement of capital following an allotment of shares on 2022-06-14
dot icon23/05/2022
Termination of appointment of Michael James Noblet Mcauley as a director on 2022-05-16
dot icon31/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon13/01/2022
Statement of capital following an allotment of shares on 2022-01-10
dot icon12/01/2022
Director's details changed for Michael James Noblet Mcauley on 2022-01-11
dot icon13/10/2021
Termination of appointment of John Mero as a director on 2021-08-11
dot icon17/08/2021
Appointment of Mr Joseph Lombardi as a director on 2021-08-12
dot icon17/08/2021
Appointment of Mr David Rose as a director on 2021-08-16
dot icon17/08/2021
Appointment of Mr Peter Russell as a director on 2021-08-12
dot icon16/08/2021
Group of companies' accounts made up to 2020-03-31
dot icon20/05/2021
Termination of appointment of Bernard Richard Weatherill as a director on 2021-05-12
dot icon20/05/2021
Confirmation statement made on 2021-02-28 with updates
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-30
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-07
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-30
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-06
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-05
dot icon19/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-02
dot icon18/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-10
dot icon12/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-30
dot icon12/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-30
dot icon12/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-30
dot icon12/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-30
dot icon12/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-30
dot icon12/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-07-30
dot icon26/04/2021
Registration of charge 106460000001, created on 2021-04-10
dot icon20/04/2021
Registered office address changed from 35 4th Floor New Bridge Street London EC4V 6BW England to 16 Great Queen Street London WC2B 5AH on 2021-04-20
dot icon24/02/2021
Termination of appointment of Craig Glendenning as a director on 2021-02-24
dot icon11/02/2021
Appointment of Craig Glendenning as a director on 2021-01-14
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-28
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-10
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-07
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-05
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-06
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-02
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-29
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-27
dot icon11/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-22
dot icon08/01/2021
Second filing of a statement of capital following an allotment of shares on 2020-10-12
dot icon29/12/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-20
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon13/11/2020
Statement of capital following an allotment of shares on 2020-11-10
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-07
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-06
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-29
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-28
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-27
dot icon12/11/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-10-12
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon17/09/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon08/09/2020
Director's details changed for Mr Bernard Richard Weatherill on 2020-09-08
dot icon26/06/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon09/04/2020
Statement of capital following an allotment of shares on 2020-04-01
dot icon07/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-05
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-09
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-06
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon03/02/2020
Statement of capital following an allotment of shares on 2019-12-19
dot icon31/01/2020
Statement of capital following an allotment of shares on 2020-01-14
dot icon31/01/2020
Statement of capital following an allotment of shares on 2019-12-27
dot icon31/01/2020
Statement of capital following an allotment of shares on 2019-12-20
dot icon31/01/2020
Statement of capital following an allotment of shares on 2019-12-23
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-19
dot icon07/10/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-09-02
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-08-28
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-07-11
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-07-26
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon31/07/2019
Statement of capital following an allotment of shares on 2019-06-14
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-05-10
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon20/05/2019
Statement of capital following an allotment of shares on 2019-04-11
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-25
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-13
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-19
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-12
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-06
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon12/03/2019
Confirmation statement made on 2019-02-28 with updates
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-14
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon27/02/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon19/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon14/11/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon13/11/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-05
dot icon20/09/2018
Statement of capital following an allotment of shares on 2018-09-18
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon29/08/2018
Termination of appointment of Kristin Michaels as a director on 2018-08-28
dot icon14/08/2018
Termination of appointment of Michael Andrew Murphy as a director on 2018-08-10
dot icon07/08/2018
Termination of appointment of Craig Glendenning as a director on 2018-08-02
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-29
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-24
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon14/06/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-20
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-17
dot icon26/04/2018
Statement of capital following an allotment of shares on 2018-04-10
dot icon22/03/2018
Confirmation statement made on 2018-02-28 with updates
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon14/03/2018
Statement of capital following an allotment of shares on 2018-02-26
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-12-20
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-11-30
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-12-04
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-11-20
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-11-02
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-11-02
dot icon16/02/2018
Appointment of Prosec Company Secretarial Services as a secretary on 2018-02-16
dot icon16/02/2018
Change of details for Craig Glendenning as a person with significant control on 2018-02-16
dot icon05/01/2018
Director's details changed for Ms Kristin Michaels on 2017-08-17
dot icon05/01/2018
Director's details changed for Michael James Noblet Mcauley on 2017-03-01
dot icon21/11/2017
Termination of appointment of Sundeep Kumar Sood as a director on 2017-08-05
dot icon08/11/2017
Registered office address changed from Unit 4 Plantain Place Crosby Row London SE1 1YN to 35 4th Floor New Bridge Street London EC4V 6BW on 2017-11-08
dot icon12/10/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon08/09/2017
Appointment of Ms Kristin Michaels as a director on 2017-08-17
dot icon08/09/2017
Appointment of Mr Bernard Richard Weatherill as a director on 2017-08-17
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-03
dot icon17/08/2017
Sub-division of shares on 2017-07-03
dot icon14/08/2017
Appointment of John Mero as a director on 2017-07-03
dot icon14/08/2017
Appointment of Michael Andrew Murphy as a director on 2017-07-03
dot icon14/08/2017
Appointment of Craig Glendenning as a director on 2017-07-03
dot icon27/07/2017
Termination of appointment of Sundeep Kumar Sood as a director on 2017-07-12
dot icon21/07/2017
Appointment of Mr Sundeep Kumar Sood as a director on 2017-06-13
dot icon20/07/2017
Appointment of Mr Sundeep Kumar Sood as a director on 2017-07-12
dot icon26/06/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ United Kingdom to Unit 4 Plantain Place Crosby Row London SE1 1YN on 2017-06-26
dot icon23/06/2017
Resolutions
dot icon01/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
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
4
5.99M
-
0.00
-
-
2022
4
6.25M
-
0.00
-
-
2022
4
6.25M
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

6.25M £Ascended4.44 % *

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
Prosec Company Secretarial Services Ltd
Corporate Secretary
16/02/2018 - 29/03/2023
8
Craig Glendenning
Director
03/07/2017 - 02/08/2018
-
Craig Glendenning
Director
14/01/2021 - 24/02/2021
-
Sood, Sundeep Kumar
Director
12/07/2017 - 05/08/2017
15
Sood, Sundeep Kumar
Director
13/06/2017 - 12/07/2017
15

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUECHAIN PAYMENTS LIMITED

BLUECHAIN PAYMENTS LIMITED is an(a) Active company incorporated on 01/03/2017 with the registered office located at C/O Mha Building 4, Foundation Park, Roxborough Way, Maidenhead SL6 3UD. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUECHAIN PAYMENTS LIMITED?

toggle

BLUECHAIN PAYMENTS LIMITED is currently Active. It was registered on 01/03/2017 .

Where is BLUECHAIN PAYMENTS LIMITED located?

toggle

BLUECHAIN PAYMENTS LIMITED is registered at C/O Mha Building 4, Foundation Park, Roxborough Way, Maidenhead SL6 3UD.

What does BLUECHAIN PAYMENTS LIMITED do?

toggle

BLUECHAIN PAYMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BLUECHAIN PAYMENTS LIMITED have?

toggle

BLUECHAIN PAYMENTS LIMITED had 4 employees in 2022.

What is the latest filing for BLUECHAIN PAYMENTS LIMITED?

toggle

The latest filing was on 03/03/2026: Confirmation statement made on 2026-02-28 with updates.