BLUESPIER INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLUESPIER INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04260260

Incorporation date

27/07/2001

Size

Full

Contacts

Registered address

Registered address

Eastcastle House, 27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2001)
dot icon02/02/2026
Registration of charge 042602600004, created on 2026-01-30
dot icon17/12/2025
Appointment of Conor Curley as a director on 2025-12-15
dot icon17/12/2025
Termination of appointment of Howard John Beggs as a director on 2025-12-15
dot icon13/11/2025
Director's details changed for Mr Howard John Beggs on 2025-10-31
dot icon22/10/2025
Cessation of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2025-09-12
dot icon22/10/2025
Notification of a person with significant control statement
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Satisfaction of charge 042602600003 in full
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon09/09/2024
Register inspection address has been changed to Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon09/09/2024
Register(s) moved to registered inspection location Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW
dot icon06/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon11/04/2024
Registered office address changed from Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW United Kingdom to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon15/09/2023
Director's details changed for Stuart Van Rooyen on 2023-09-15
dot icon08/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon17/08/2023
Termination of appointment of Dermot Dolan as a director on 2023-07-17
dot icon17/08/2023
Termination of appointment of Gerard Hunt as a director on 2023-07-17
dot icon27/09/2022
Accounts for a small company made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon14/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon29/12/2020
Accounts for a small company made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon31/08/2020
Notification of Clanwilliam Investments (U.K.) Limited as a person with significant control on 2019-01-30
dot icon31/08/2020
Cessation of Greg Evan Lindberg as a person with significant control on 2019-01-30
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon25/05/2020
Registered office address changed from C/O Helix Health Uk Limited Aurora House Deltec Avenue Rooksley Milton Keynes MK13 8LW to Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW on 2020-05-25
dot icon03/03/2020
Director's details changed for Mr Howard John Beggs on 2019-02-01
dot icon10/10/2019
Termination of appointment of Jeanne Morgan-Doyle as a secretary on 2019-09-30
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon03/09/2019
Termination of appointment of Martin Gladding as a director on 2019-08-20
dot icon20/08/2019
Appointment of Mrs Jeanne Morgan-Doyle as a secretary on 2019-08-20
dot icon20/08/2019
Termination of appointment of Colin O'connor as a secretary on 2019-08-20
dot icon12/08/2019
Confirmation statement made on 2019-07-27 with updates
dot icon18/02/2019
Termination of appointment of Gavin C Webb as a director on 2019-01-30
dot icon13/11/2018
Registration of charge 042602600003, created on 2018-11-08
dot icon07/11/2018
Accounts for a small company made up to 2018-03-31
dot icon22/10/2018
Termination of appointment of Ronan Lennon as a secretary on 2018-08-01
dot icon22/10/2018
Appointment of Colin O'connor as a secretary on 2018-08-01
dot icon31/08/2018
Satisfaction of charge 042602600001 in full
dot icon31/08/2018
Satisfaction of charge 042602600002 in full
dot icon27/07/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon02/02/2018
Appointment of Martin Gladding as a director on 2018-01-01
dot icon02/02/2018
Appointment of Ronan Lennon as a secretary on 2018-01-01
dot icon02/02/2018
Appointment of Dermot Dolan as a director on 2018-01-01
dot icon02/02/2018
Appointment of Stuart Van Rooyen as a director on 2018-01-01
dot icon31/01/2018
Appointment of Gerard Hunt as a director on 2018-01-01
dot icon31/01/2018
Termination of appointment of Donal O'sullivan as a director on 2018-01-18
dot icon31/01/2018
Termination of appointment of Donal O'sulivan as a secretary on 2018-01-18
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon28/07/2017
Notification of Greg Lindberg as a person with significant control on 2016-05-04
dot icon27/07/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon27/07/2017
Cessation of Clanwilliam Investments Limited as a person with significant control on 2016-05-04
dot icon15/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon20/06/2016
Appointment of Donal O'sullivan as a director on 2016-05-04
dot icon09/06/2016
Appointment of Howard Beggs as a director on 2016-05-04
dot icon24/05/2016
Termination of appointment of Susan Williams as a director on 2016-05-04
dot icon24/05/2016
Termination of appointment of Carla Webb as a secretary on 2016-05-04
dot icon24/05/2016
Change of share class name or designation
dot icon24/05/2016
Registered office address changed from Woodend House Grafton Flyford Worcester Worcs WR7 4PH to C/O Helix Health Uk Limited Aurora House Deltec Avenue Rooksley Milton Keynes MK13 8LW on 2016-05-24
dot icon24/05/2016
Appointment of Donal O'sulivan as a secretary on 2016-05-04
dot icon24/05/2016
Sub-division of shares on 2016-05-04
dot icon20/05/2016
Resolutions
dot icon16/05/2016
Registration of charge 042602600002, created on 2016-05-12
dot icon08/05/2016
Accounts for a small company made up to 2016-03-31
dot icon04/05/2016
Registration of charge 042602600001, created on 2016-04-29
dot icon20/01/2016
Statement of capital on 2016-01-20
dot icon11/12/2015
Statement by Directors
dot icon11/12/2015
Solvency Statement dated 21/11/15
dot icon11/12/2015
Resolutions
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-21
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-21
dot icon07/12/2015
Sub-division of shares on 2015-11-21
dot icon07/12/2015
Resolutions
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon18/05/2015
Appointment of Mrs Carla Webb as a secretary on 2014-07-28
dot icon18/05/2015
Termination of appointment of Susan Williams as a secretary on 2014-07-28
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Resolutions
dot icon15/10/2014
Change of share class name or designation
dot icon15/10/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon30/09/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-05-22
dot icon29/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/07/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon30/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon27/07/2009
Return made up to 27/07/09; full list of members
dot icon27/07/2009
Director's change of particulars / gavin webb / 01/08/2008
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Resolutions
dot icon20/09/2008
Return made up to 27/07/08; full list of members
dot icon15/09/2008
Director's change of particulars / gavin webb / 01/08/2008
dot icon07/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 27/07/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Return made up to 27/07/06; full list of members
dot icon02/08/2006
Secretary's particulars changed;director's particulars changed
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/12/2005
Registered office changed on 13/12/05 from: 12 dorchester mews sandycombe road st margarets middlesex TW1 2LE
dot icon01/09/2005
Return made up to 27/07/05; full list of members
dot icon01/08/2005
Secretary's particulars changed;director's particulars changed
dot icon01/08/2005
Registered office changed on 01/08/05 from: woodend house grafton flyford worcester WR7 4PH
dot icon14/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 27/07/04; full list of members
dot icon04/03/2004
Total exemption full accounts made up to 2003-03-31
dot icon04/02/2004
Ad 22/12/03--------- £ si 96@1=96 £ ic 4/100
dot icon29/07/2003
Return made up to 27/07/03; full list of members
dot icon12/06/2003
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon29/05/2003
Total exemption full accounts made up to 2002-07-31
dot icon12/09/2002
Return made up to 27/07/02; full list of members
dot icon25/09/2001
Secretary's particulars changed;director's particulars changed
dot icon25/09/2001
Ad 10/09/01--------- £ si 2@1=2 £ ic 2/4
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Secretary resigned
dot icon24/08/2001
Registered office changed on 24/08/01 from: 5 fir close walton on thames surrey KT12 2SX
dot icon24/08/2001
New secretary appointed;new director appointed
dot icon24/08/2001
New director appointed
dot icon27/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£346,216.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
19
1.59M
-
2.96M
346.22K
-
2022
19
1.59M
-
2.96M
346.22K
-

Employees

2022

Employees

19 Ascended- *

Net Assets(GBP)

1.59M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.96M £Ascended- *

Cash in Bank(GBP)

346.22K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaty-Pownall, Michael
Director
27/07/2001 - 27/07/2001
80
Gladding, Martin
Director
01/01/2018 - 20/08/2019
2
Williams, Susan
Director
27/07/2001 - 04/05/2016
15
Beggs, Howard John
Director
04/05/2016 - 15/12/2025
19
O'connor, Colin
Secretary
01/08/2018 - 20/08/2019
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

54
MILKY'S (UK) LIMITED34a Waterloo Road, London NW2 7UH
Active

Category:

Butter and cheese production

Comp. code:

04792851

Reg. date:

09/06/2003

Turnover:

-

No. of employees:

17
BIODEG CHEMICAL CO LIMITEDWalker House, Exchange Flags, Liverpool L2 3YL
Active

Category:

Manufacture of other inorganic basic chemicals

Comp. code:

02414239

Reg. date:

17/08/1989

Turnover:

-

No. of employees:

16
AUTO SPORT ENGINEERING LIMITEDA S E Building Brandon Road, Binley, Coventry, West Midlands CV3 2AH
Active

Category:

Machining

Comp. code:

07148169

Reg. date:

05/02/2010

Turnover:

-

No. of employees:

19
R. J. EDWARDS & COMPANY (ENGINEERS) LIMITEDUnit15 Ashcroft Road, Knowsley Industrial Park, Merseyside L33 7TW
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00682953

Reg. date:

09/02/1961

Turnover:

-

No. of employees:

19
WOODHAMS M.E.C. LTDUnit 2 Woodhams Business Park, Rotherwick, Hook RG27 9AY
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

07139209

Reg. date:

28/01/2010

Turnover:

-

No. of employees:

15

Description

copy info iconCopy

About BLUESPIER INTERNATIONAL LIMITED

BLUESPIER INTERNATIONAL LIMITED is an(a) Active company incorporated on 27/07/2001 with the registered office located at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESPIER INTERNATIONAL LIMITED?

toggle

BLUESPIER INTERNATIONAL LIMITED is currently Active. It was registered on 27/07/2001 .

Where is BLUESPIER INTERNATIONAL LIMITED located?

toggle

BLUESPIER INTERNATIONAL LIMITED is registered at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH.

What does BLUESPIER INTERNATIONAL LIMITED do?

toggle

BLUESPIER INTERNATIONAL LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

How many employees does BLUESPIER INTERNATIONAL LIMITED have?

toggle

BLUESPIER INTERNATIONAL LIMITED had 19 employees in 2022.

What is the latest filing for BLUESPIER INTERNATIONAL LIMITED?

toggle

The latest filing was on 02/02/2026: Registration of charge 042602600004, created on 2026-01-30.