BLUESMITH TECHNOLOGY GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUESMITH TECHNOLOGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07538415

Incorporation date

22/02/2011

Size

Dormant

Contacts

Registered address

Registered address

South Central, Global Avenue, Leeds LS11 8PGCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2011)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with updates
dot icon11/02/2026
Change of details for Bluesmith Eot Limited as a person with significant control on 2025-06-04
dot icon22/01/2026
Director's details changed for Mr Afzul Mohmud on 2025-08-16
dot icon11/11/2025
Statement of capital following an allotment of shares on 2025-11-11
dot icon23/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon04/06/2025
Registered office address changed from The Forge 122 Millshaw Leeds West Yorkshire LS11 8LZ to South Central Global Avenue Leeds LS11 8PG on 2025-06-04
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon17/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon26/05/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/07/2022
Appointment of Mr Stuart James Edmondson as a director on 2022-07-13
dot icon13/07/2022
Appointment of Mr Afzul Mohmud as a director on 2022-07-13
dot icon31/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon24/02/2022
Notification of Bluesmith Eot Limited as a person with significant control on 2021-02-26
dot icon24/02/2022
Cessation of Michael Weightman as a person with significant control on 2021-02-26
dot icon24/02/2022
Cessation of Neil Francis Warnock as a person with significant control on 2021-02-26
dot icon04/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/04/2021
Cancellation of shares. Statement of capital on 2021-02-22
dot icon08/04/2021
Resolutions
dot icon08/04/2021
Memorandum and Articles of Association
dot icon08/04/2021
Change of share class name or designation
dot icon14/03/2021
Resolutions
dot icon14/03/2021
Sub-division of shares on 2021-02-23
dot icon14/03/2021
Sub-division of shares on 2021-02-23
dot icon14/03/2021
Change of share class name or designation
dot icon05/03/2021
Registration of charge 075384150001, created on 2021-02-26
dot icon04/03/2021
Purchase of own shares.
dot icon22/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon02/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon22/04/2020
Termination of appointment of Michael James Prollins as a director on 2020-04-16
dot icon24/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon28/08/2019
Appointment of Mrs Susan Janice Payne as a secretary on 2019-08-15
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon28/09/2018
Director's details changed for Mr Thomas Giles Robinson on 2018-04-15
dot icon25/09/2018
Director's details changed for Mr Michael Weightman on 2018-09-18
dot icon25/09/2018
Director's details changed for Mr Neil Francis Warnock on 2018-09-20
dot icon25/09/2018
Change of details for Mr Michael Weightman as a person with significant control on 2018-09-18
dot icon25/09/2018
Change of details for Mr Neil Francis Warnock as a person with significant control on 2018-09-20
dot icon16/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon07/12/2017
Resolutions
dot icon05/12/2017
Resolutions
dot icon23/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon16/07/2012
Registered office address changed from 7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom on 2012-07-16
dot icon16/07/2012
Director's details changed for Mr Michael Weightman on 2012-07-13
dot icon16/07/2012
Director's details changed for Mr Thomas Giles Robinson on 2012-07-13
dot icon16/07/2012
Director's details changed for Mr Michael James Prollins on 2012-07-13
dot icon06/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/05/2012
Director's details changed for Mr Richard James Smith on 2012-04-06
dot icon16/05/2012
Director's details changed for Mr Neil Francis Warnock on 2011-11-08
dot icon11/04/2012
Change of share class name or designation
dot icon05/04/2012
Previous accounting period extended from 2012-02-29 to 2012-03-31
dot icon14/03/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon13/03/2012
Registered office address changed from Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom on 2012-03-13
dot icon02/11/2011
Statement of capital following an allotment of shares on 2011-10-07
dot icon02/11/2011
Sub-division of shares on 2011-10-07
dot icon02/11/2011
Resolutions
dot icon22/02/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
4
304.00
-
0.00
-
-
2023
6
302.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weightman, Michael
Director
22/02/2011 - Present
3
Warnock, Neil Francis
Director
22/02/2011 - Present
6
Smith, Richard James
Director
22/02/2011 - Present
6
Edmondson, Stuart James
Director
13/07/2022 - Present
2
Mohmud, Afzul
Director
13/07/2022 - Present
3

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 BLUESMITH TECHNOLOGY GROUP LIMITED

BLUESMITH TECHNOLOGY GROUP LIMITED is an(a) Active company incorporated on 22/02/2011 with the registered office located at South Central, Global Avenue, Leeds LS11 8PG. There are currently 7 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 BLUESMITH TECHNOLOGY GROUP LIMITED?

toggle

BLUESMITH TECHNOLOGY GROUP LIMITED is currently Active. It was registered on 22/02/2011 .

Where is BLUESMITH TECHNOLOGY GROUP LIMITED located?

toggle

BLUESMITH TECHNOLOGY GROUP LIMITED is registered at South Central, Global Avenue, Leeds LS11 8PG.

What does BLUESMITH TECHNOLOGY GROUP LIMITED do?

toggle

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

What is the latest filing for BLUESMITH TECHNOLOGY GROUP LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with updates.