BLUESTAR SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BLUESTAR SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03537860

Incorporation date

31/03/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fair Cross Offices, Stratfield Saye, Reading RG7 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1998)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon06/01/2026
Appointment of Mr Harshavardhan Ramanan as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Robin Robert Simon Brohl as a director on 2026-01-01
dot icon13/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Darrell Peter Boxall as a director on 2025-07-31
dot icon18/07/2025
Appointment of Mr Richard Clancy as a director on 2025-07-18
dot icon21/05/2025
Director's details changed for Mr Martin John Goodwin on 2025-05-21
dot icon19/03/2025
Director's details changed for Mr Martin John Goodwin on 2025-03-19
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon17/02/2025
Termination of appointment of Alun David Mackrill as a director on 2025-02-17
dot icon24/12/2024
Termination of appointment of Claire Rollins as a director on 2024-12-24
dot icon15/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/08/2024
Termination of appointment of Peter James Redding as a director on 2024-08-08
dot icon08/08/2024
Appointment of Mrs Claire Rollins as a director on 2024-08-08
dot icon14/06/2024
Termination of appointment of Kevin James Morgan as a director on 2024-06-14
dot icon14/06/2024
Appointment of Mr Peter James Redding as a director on 2024-06-14
dot icon29/03/2024
Confirmation statement made on 2024-03-15 with updates
dot icon11/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon11/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon19/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with updates
dot icon14/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon10/06/2022
Registered office address changed from Gladstone House Hithercroft Road Wallingford OX10 9BT England to Fair Cross Offices Stratfield Saye Reading RG7 2BT on 2022-06-10
dot icon04/05/2022
Appointment of Mr Martin Goodwin as a secretary on 2022-04-29
dot icon04/05/2022
Appointment of Mr Martin Goodwin as a director on 2022-04-29
dot icon04/05/2022
Termination of appointment of Scott Ryan Saklad as a director on 2022-04-29
dot icon04/05/2022
Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29
dot icon12/04/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon15/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon15/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon15/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon14/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/09/2021
Cancellation of shares. Statement of capital on 2017-06-23
dot icon02/09/2021
Purchase of own shares.
dot icon11/08/2021
Appointment of Mrs Jemma Belghoul as a secretary on 2021-08-11
dot icon11/08/2021
Termination of appointment of Cheryl Karen Riggott as a secretary on 2021-08-11
dot icon11/05/2021
Second filing of Confirmation Statement dated 2021-03-15
dot icon29/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon30/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon05/01/2021
Registered office address changed from Fair Cross Offices Stratfield Saye Reading Berkshire RG7 2BT to Gladstone House Hithercroft Road Wallingford OX10 9BT on 2021-01-05
dot icon30/12/2020
Cessation of Gavin Richard Mackrill as a person with significant control on 2020-12-23
dot icon30/12/2020
Cessation of Alun David Mackrill as a person with significant control on 2020-12-23
dot icon30/12/2020
Notification of Jonas Computing (Uk) Ltd as a person with significant control on 2020-12-23
dot icon30/12/2020
Appointment of Mrs Cheryl Karen Riggott as a secretary on 2020-12-23
dot icon30/12/2020
Appointment of Mr Kevin James Morgan as a director on 2020-12-23
dot icon30/12/2020
Appointment of Mr Darrell Boxall as a director on 2020-12-23
dot icon30/12/2020
Appointment of Mr Scott Ryan Saklad as a director on 2020-12-23
dot icon30/12/2020
Termination of appointment of Gavin Richard Mackrill as a director on 2020-12-24
dot icon30/12/2020
Termination of appointment of Susan Grace Mackrill as a secretary on 2020-12-24
dot icon10/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/03/2020
Notification of Gavin Richard Mackrill as a person with significant control on 2019-03-27
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon25/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon15/02/2018
Satisfaction of charge 1 in full
dot icon13/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon07/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/03/2010
Director's details changed for Gavin Richard Mackrill on 2010-03-29
dot icon30/03/2010
Director's details changed for Alun David Mackrill on 2010-03-29
dot icon30/03/2010
Secretary's details changed for Susan Grace Mackrill on 2010-03-29
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2009
Return made up to 26/03/09; full list of members
dot icon30/03/2009
Director's change of particulars / gavin mackrill / 28/12/1998
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 26/03/08; full list of members
dot icon18/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/04/2007
Return made up to 26/03/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 26/03/06; full list of members
dot icon13/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/06/2005
Return made up to 26/03/05; full list of members
dot icon08/06/2005
Memorandum and Articles of Association
dot icon29/04/2005
Resolutions
dot icon29/04/2005
Resolutions
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon03/12/2004
Registered office changed on 03/12/04 from: fair cross offices stratfield saye reading hampshire RG7 2BT
dot icon01/11/2004
Registered office changed on 01/11/04 from: pinewood chineham business park chineham basingstoke hampshire RG24 8AL
dot icon17/05/2004
Director resigned
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
£ ic 600/445 28/03/04 £ sr 155@1=155
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon27/04/2004
Return made up to 26/03/04; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon12/06/2003
Ad 24/03/03--------- £ si 100@1
dot icon06/06/2003
Resolutions
dot icon26/04/2003
Return made up to 26/03/03; full list of members
dot icon28/06/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 26/03/02; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/09/2001
Ad 17/08/01--------- £ si 594@1=594 £ ic 6/600
dot icon04/04/2001
Return made up to 26/03/01; full list of members
dot icon24/01/2001
Director's particulars changed
dot icon26/07/2000
Full accounts made up to 2000-03-31
dot icon06/04/2000
Return made up to 26/03/00; full list of members
dot icon05/11/1999
Full accounts made up to 1999-03-31
dot icon26/08/1999
Director's particulars changed
dot icon09/04/1999
Return made up to 26/03/99; full list of members
dot icon05/02/1999
Ad 26/01/99--------- £ si 2@1=2 £ ic 4/6
dot icon05/02/1999
New director appointed
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Registered office changed on 28/07/98 from: 3 mead hatchgate hook hampshire RG27 9PU
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
Director resigned
dot icon10/05/1998
Secretary resigned
dot icon10/05/1998
Registered office changed on 10/05/98 from: enterprise house 82 whitchurch road, cardiff CF4 3LX
dot icon10/05/1998
Ad 31/03/98--------- £ si 3@1=3 £ ic 1/4
dot icon31/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramanan, Harshavardhan
Director
01/01/2026 - Present
27
Boxall, Darrell Peter
Director
23/12/2020 - 31/07/2025
42
Clancy, Richard
Director
18/07/2025 - Present
72
Mackrill, Alun David
Director
31/03/1998 - 17/02/2025
4
Morgan, Kevin James
Director
23/12/2020 - 14/06/2024
10

Persons with Significant Control

2
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 BLUESTAR SOFTWARE LIMITED

BLUESTAR SOFTWARE LIMITED is an(a) Active company incorporated on 31/03/1998 with the registered office located at Fair Cross Offices, Stratfield Saye, Reading RG7 2BT. 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 BLUESTAR SOFTWARE LIMITED?

toggle

BLUESTAR SOFTWARE LIMITED is currently Active. It was registered on 31/03/1998 .

Where is BLUESTAR SOFTWARE LIMITED located?

toggle

BLUESTAR SOFTWARE LIMITED is registered at Fair Cross Offices, Stratfield Saye, Reading RG7 2BT.

What does BLUESTAR SOFTWARE LIMITED do?

toggle

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

What is the latest filing for BLUESTAR SOFTWARE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with updates.