BLUEFRUIT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BLUEFRUIT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Voluntary Arrangement

Company No.

05249561

Incorporation date

04/10/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Gateway Business Centre Barncoose Gateway Park, Barncoose, Redruth, Cornwall TR15 3RQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon28/01/2026
Director's details changed for Mr Matthew James Verran on 2026-01-26
dot icon23/01/2026
Voluntary arrangement supervisor's abstract of receipts and payments to 2025-12-21
dot icon15/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon16/09/2025
Director's details changed for Mr Raven Beale on 2025-08-01
dot icon18/03/2025
Appointment of Mr Raven Beale as a director on 2025-03-12
dot icon14/01/2025
Voluntary arrangement supervisor's abstract of receipts and payments to 2024-12-21
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/10/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon26/06/2024
Change of details for Mr Paul Geoffrey Massey as a person with significant control on 2024-06-26
dot icon13/02/2024
Termination of appointment of Daniel Matthew Goodwin as a director on 2024-02-09
dot icon03/01/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon18/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Registration of charge 052495610005, created on 2023-06-05
dot icon09/11/2022
Appointment of Mr Daniel Matthew Goodwin as a director on 2022-10-12
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon07/04/2021
Registration of charge 052495610004, created on 2021-04-07
dot icon16/03/2021
Termination of appointment of Caitlin Anne Gould as a director on 2021-02-12
dot icon14/01/2021
Satisfaction of charge 052495610003 in full
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/10/2020
Confirmation statement made on 2020-09-09 with updates
dot icon14/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/10/2019
Resolutions
dot icon24/10/2019
Change of share class name or designation
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with updates
dot icon16/10/2019
Cessation of Stephen John Forth as a person with significant control on 2019-10-03
dot icon16/10/2019
Cessation of Robert Christopher Salvoni as a person with significant control on 2019-10-03
dot icon16/10/2019
Cessation of Caitlin Anne Gould as a person with significant control on 2019-10-03
dot icon08/10/2019
Appointment of Mr Matthew James Verran as a director on 2019-09-11
dot icon18/09/2019
Sub-division of shares on 2019-07-24
dot icon07/08/2019
Resolutions
dot icon18/07/2019
Change of details for Mrs Joanna Massey as a person with significant control on 2019-04-08
dot icon18/07/2019
Secretary's details changed for Joanna Massey on 2019-04-08
dot icon18/07/2019
Director's details changed for Mr Paul Geoffrey Massey on 2019-04-08
dot icon17/12/2018
Appointment of Mr Stephen John Forth as a director on 2018-12-12
dot icon17/12/2018
Appointment of Mrs Caitlin Anne Gould as a director on 2018-12-12
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon26/01/2018
Notification of Caitlin Gould as a person with significant control on 2017-05-01
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Previous accounting period extended from 2016-10-31 to 2017-03-31
dot icon06/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon13/01/2016
Registration of charge 052495610003, created on 2016-01-13
dot icon27/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon05/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon28/04/2015
Notice of completion of voluntary arrangement
dot icon05/03/2015
Registered office address changed from Absolute Software Ltd Stanley Way Cardrew Industrial Estate Redruth Cornwall TR15 1SP to Gateway Business Centre Barncoose Gateway Park Barncoose Redruth Cornwall TR15 3RQ on 2015-03-05
dot icon25/11/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-10-06
dot icon05/11/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/11/2013
Appointment of Mr Robert Salvoni as a director
dot icon09/11/2013
Registration of charge 052495610002
dot icon30/10/2013
Satisfaction of charge 1 in full
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon10/10/2013
Notice to Registrar of companies voluntary arrangement taking effect
dot icon17/06/2013
Secretary's details changed for Joanna Massey on 2012-11-01
dot icon17/06/2013
Director's details changed for Paul Geoffrey Massey on 2012-11-01
dot icon23/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon06/09/2010
Registered office address changed from Unit 3 Mount Pleasant Eco Park Chapel Hill Porthtowan Cornwall TR4 8HL on 2010-09-06
dot icon18/03/2010
Total exemption full accounts made up to 2009-10-31
dot icon26/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon26/10/2009
Director's details changed for Paul Geoffrey Massey on 2009-10-26
dot icon07/08/2009
Amended accounts made up to 2008-10-31
dot icon23/04/2009
Total exemption full accounts made up to 2008-10-31
dot icon15/10/2008
Return made up to 04/10/08; full list of members
dot icon08/10/2008
Director's change of particulars / paul massey / 06/10/2008
dot icon08/10/2008
Secretary's change of particulars / joanna massey / 06/10/2008
dot icon23/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon27/11/2007
Return made up to 04/10/07; full list of members
dot icon27/11/2007
Registered office changed on 27/11/07 from: unit 6 mount pleasant eco park chapel hill porthtowan cornwall TR4 8HL
dot icon24/09/2007
Secretary's particulars changed
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/01/2007
Registered office changed on 22/01/07 from: unit 11, bosleake rural workshops, bosleake redruth cornwall TR15 3YG
dot icon27/10/2006
Return made up to 04/10/06; full list of members
dot icon24/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon24/07/2006
Resolutions
dot icon18/07/2006
Director resigned
dot icon27/06/2006
New secretary appointed
dot icon26/06/2006
Director resigned
dot icon26/06/2006
Secretary resigned
dot icon22/11/2005
Return made up to 04/10/05; full list of members
dot icon18/11/2004
Director's particulars changed
dot icon18/11/2004
Ad 11/10/04--------- £ si 9@1=9 £ ic 1/10
dot icon26/10/2004
New director appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New secretary appointed;new director appointed
dot icon05/10/2004
Director resigned
dot icon05/10/2004
Secretary resigned
dot icon04/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

84
2023
change arrow icon+12.40 % *

* during past year

Cash in Bank

£422,759.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
401.29K
-
0.00
219.96K
-
2022
73
566.77K
-
0.00
376.13K
-
2023
84
115.24K
-
0.00
422.76K
-
2023
84
115.24K
-
0.00
422.76K
-

Employees

2023

Employees

84 Ascended15 % *

Net Assets(GBP)

115.24K £Descended-79.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

422.76K £Ascended12.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salvoni, Robert
Director
21/10/2013 - Present
23
Beale, Raven
Director
12/03/2025 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/10/2004 - 03/10/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/10/2004 - 03/10/2004
43699
Forth, Stephen John, Mr.
Director
12/12/2018 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

13
CNC RECYCLING LIMITED2 Vulcan Street, Middlesbrough TS2 1PP
Voluntary Arrangement

Category:

Wholesale of waste and scrap

Comp. code:

11183154

Reg. date:

01/02/2018

Turnover:

-

No. of employees:

59
VWCC LIMITED650 Anlaby Road, Kingston Upon Hull, East Yorkshire HU3 6UU
Voluntary Arrangement

Category:

Retail sale of clothing in specialised stores

Comp. code:

09032486

Reg. date:

09/05/2014

Turnover:

-

No. of employees:

61
LAST MILE LOGISTIC SOLUTIONS LIMITEDHaverton Hill Offshore Base, Haverton Hill, Stockton, Stockton-On-Tees TS23 1PZ
Voluntary Arrangement

Category:

Freight transport by road

Comp. code:

11764441

Reg. date:

14/01/2019

Turnover:

-

No. of employees:

45
MALLOCK LIMITEDUnit C1 Winchester Avenue, Blaby, Leicester, Leicestershire LE8 4GZ
Voluntary Arrangement

Category:

Freight transport by road

Comp. code:

09014298

Reg. date:

28/04/2014

Turnover:

-

No. of employees:

66
BELFAST PUB CO. LTD23 Stockmans Way, Belfast BT9 7ET
Voluntary Arrangement

Category:

Public houses and bars

Comp. code:

NI665458

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

60

Description

copy info iconCopy

About BLUEFRUIT SOFTWARE LIMITED

BLUEFRUIT SOFTWARE LIMITED is an(a) Voluntary Arrangement company incorporated on 04/10/2004 with the registered office located at Gateway Business Centre Barncoose Gateway Park, Barncoose, Redruth, Cornwall TR15 3RQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 84 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEFRUIT SOFTWARE LIMITED?

toggle

BLUEFRUIT SOFTWARE LIMITED is currently Voluntary Arrangement. It was registered on 04/10/2004 .

Where is BLUEFRUIT SOFTWARE LIMITED located?

toggle

BLUEFRUIT SOFTWARE LIMITED is registered at Gateway Business Centre Barncoose Gateway Park, Barncoose, Redruth, Cornwall TR15 3RQ.

What does BLUEFRUIT SOFTWARE LIMITED do?

toggle

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

How many employees does BLUEFRUIT SOFTWARE LIMITED have?

toggle

BLUEFRUIT SOFTWARE LIMITED had 84 employees in 2023.

What is the latest filing for BLUEFRUIT SOFTWARE LIMITED?

toggle

The latest filing was on 28/01/2026: Director's details changed for Mr Matthew James Verran on 2026-01-26.