BLUESTREAM ACADEMY LTD

Register to unlock more data on OkredoRegister

BLUESTREAM ACADEMY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08021406

Incorporation date

05/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RXCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2012)
dot icon08/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon27/11/2025
Registration of charge 080214060002, created on 2025-11-25
dot icon11/09/2025
Termination of appointment of Neil Keith Joseph Laycock as a director on 2025-09-08
dot icon11/09/2025
Appointment of Tom Cornwell as a director on 2025-09-08
dot icon29/07/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon29/07/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon28/07/2025
Director's details changed for Mr Neil Keith Joseph Laycock on 2025-07-28
dot icon17/07/2025
Current accounting period extended from 2025-10-31 to 2026-03-31
dot icon07/07/2025
Resolutions
dot icon07/07/2025
Memorandum and Articles of Association
dot icon02/07/2025
Notification of Lacker Bidco Limited as a person with significant control on 2025-06-30
dot icon02/07/2025
Cessation of Casey Braddock as a person with significant control on 2025-06-30
dot icon02/07/2025
Appointment of Mr Neil Keith Joseph Laycock as a director on 2025-06-30
dot icon02/07/2025
Appointment of Dr Benjamin William Betts as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Casey Braddock as a director on 2025-06-30
dot icon02/07/2025
Termination of appointment of Harley John Braddock as a director on 2025-06-30
dot icon02/07/2025
Registered office address changed from First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom to Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2025-07-02
dot icon30/06/2025
Amended total exemption full accounts made up to 2024-10-31
dot icon24/06/2025
Sub-division of shares on 2025-06-18
dot icon24/06/2025
Resolutions
dot icon30/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/10/2024
Registered office address changed from Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-10-09
dot icon22/07/2024
Appointment of Mr Harley John Braddock as a director on 2024-07-18
dot icon08/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon09/04/2024
Cessation of Shelley Everic Mccart as a person with significant control on 2023-10-08
dot icon09/04/2024
Notification of Casey Braddock as a person with significant control on 2023-10-08
dot icon13/02/2024
Registration of charge 080214060001, created on 2024-02-08
dot icon19/10/2023
Termination of appointment of Shelley Everic Mccart as a director on 2023-10-08
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon28/04/2023
Previous accounting period extended from 2022-04-30 to 2022-10-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon28/03/2023
Appointment of Mr Casey Braddock as a director on 2023-02-20
dot icon15/03/2023
Registered office address changed from 8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom to Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF on 2023-03-15
dot icon20/02/2023
Termination of appointment of Eric O'connor as a secretary on 2023-02-20
dot icon01/11/2022
Cessation of Ross Cowlishaw as a person with significant control on 2022-10-31
dot icon01/11/2022
Notification of Shelley Mccart as a person with significant control on 2022-10-31
dot icon01/11/2022
Termination of appointment of Ross Cowlishaw as a director on 2022-11-01
dot icon06/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon29/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon28/06/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon01/03/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon15/10/2020
Registered office address changed from Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ England to 8 Chapel Street Belper Derbyshire DE56 1AR on 2020-10-15
dot icon16/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon14/05/2019
Compulsory strike-off action has been suspended
dot icon14/05/2019
Compulsory strike-off action has been discontinued
dot icon13/05/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon25/04/2018
Compulsory strike-off action has been discontinued
dot icon24/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon03/04/2018
First Gazette notice for compulsory strike-off
dot icon06/10/2017
Appointment of Mrs Shelley Everic Mccart as a director on 2017-10-01
dot icon12/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon04/05/2017
Registered office address changed from C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU to Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ on 2017-05-04
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/05/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon31/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon26/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon05/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/09/2013
Registered office address changed from C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England on 2013-09-19
dot icon07/08/2013
Compulsory strike-off action has been discontinued
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon02/08/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon07/06/2013
Appointment of Mr Eric O'connor as a secretary
dot icon30/05/2013
Registered office address changed from 36 Market Place Belper Derbyshire DE56 1FZ England on 2013-05-30
dot icon26/11/2012
Registered office address changed from Moss House 67B King Street Belper Derbyshire DE56 1QA England on 2012-11-26
dot icon05/04/2012
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
31/10/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
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
38
660.58K
-
0.00
897.72K
-
2022
36
1.13M
-
0.00
226.95K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowlishaw, Ross
Director
05/04/2012 - 01/11/2022
4
Cornwell, Tom
Director
08/09/2025 - Present
35
Mccart, Shelley Everic
Director
01/10/2017 - 08/10/2023
2
Mr Neil Keith Joseph Laycock
Director
30/06/2025 - 08/09/2025
54
Braddock, Harley John
Director
18/07/2024 - 30/06/2025
2

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

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 BLUESTREAM ACADEMY LTD

BLUESTREAM ACADEMY LTD is an(a) Active company incorporated on 05/04/2012 with the registered office located at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX. There are currently 2 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 BLUESTREAM ACADEMY LTD?

toggle

BLUESTREAM ACADEMY LTD is currently Active. It was registered on 05/04/2012 .

Where is BLUESTREAM ACADEMY LTD located?

toggle

BLUESTREAM ACADEMY LTD is registered at Unit 18 Jessops Riverside, 800 Brightside Lane, Sheffield S9 2RX.

What does BLUESTREAM ACADEMY LTD do?

toggle

BLUESTREAM ACADEMY LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUESTREAM ACADEMY LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-05 with updates.