BLUETEL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUETEL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05364409

Incorporation date

15/02/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 1a 4 Temple Row, Birmingham B2 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2005)
dot icon17/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon29/10/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon16/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon12/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon21/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon20/02/2023
Register inspection address has been changed from 58 Oxford Street Birmingham B5 5NR England to Unit 1a 4 Temple Row Birmingham B2 5HG
dot icon12/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon15/11/2022
Registered office address changed from Assay Studios Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF England to Unit 1a 4 Temple Row Birmingham B2 5HG on 2022-11-15
dot icon15/11/2022
Change of details for Lazuli Holdings Limited as a person with significant control on 2022-11-15
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon04/10/2021
Director's details changed for Mr Jan Taddeo Riccardo Maria Kolasinski on 2021-10-04
dot icon03/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2021-02-15 with updates
dot icon03/11/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon24/07/2020
Cessation of Jan Tiddeo Riccardo Maria Kolasinski as a person with significant control on 2018-11-09
dot icon24/07/2020
Cessation of Robert James Clews as a person with significant control on 2018-11-09
dot icon24/07/2020
Notification of Lazuli Holdings Limited as a person with significant control on 2018-11-09
dot icon12/06/2020
Memorandum and Articles of Association
dot icon12/06/2020
Resolutions
dot icon04/06/2020
Registration of charge 053644090001, created on 2020-05-29
dot icon19/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon13/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon12/12/2017
Registered office address changed from Walker Building 2nd Floor 58 Oxford Street Birmingham B5 5NR to Assay Studios Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF on 2017-12-12
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon10/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon12/03/2014
Register inspection address has been changed from Chapel Court 225 Warwick Road Solihull West Midlands B92 7AL United Kingdom
dot icon30/10/2013
Registered office address changed from C/O Jan Kolasinski Chapel Court 225 Warwick Road Solihull West Midlands B92 7AL on 2013-10-30
dot icon30/09/2013
Director's details changed for Mr Robert James Clews on 2013-09-01
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon14/03/2011
Director's details changed for Robert James Clews on 2011-01-01
dot icon11/03/2011
Director's details changed for Mr Jan Taddeo Riccardo Maria Kolasinski on 2010-08-01
dot icon11/03/2011
Register inspection address has been changed from 28 Lincoln Road Birmingham B27 6PA United Kingdom
dot icon15/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Secretary's details changed for Mr Jan Taddeo Riccardo Maria Kolasinski on 2010-10-09
dot icon12/10/2010
Director's details changed for Mr Jan Taddeo Riccardo Maria Kolasinski on 2010-10-09
dot icon01/07/2010
Registered office address changed from 28 Lincoln Road Birmingham West Country B27 6PA United Kingdom on 2010-07-01
dot icon26/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon26/02/2010
Director's details changed for Mr Jan Taddeo Riccardo Maria Kolasinski on 2010-02-15
dot icon26/02/2010
Director's details changed for Robert James Clews on 2010-02-15
dot icon26/02/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon24/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 15/02/09; full list of members
dot icon16/02/2009
Location of register of members
dot icon16/02/2009
Location of debenture register
dot icon16/02/2009
Registered office changed on 16/02/2009 from 30 lincoln road birmingham west midlands B27 6PA
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 15/02/08; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 15/02/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Secretary's particulars changed;director's particulars changed
dot icon23/02/2006
Registered office changed on 23/02/06 from: 60 cole valley road birmingham west midlands B28 0DF
dot icon23/02/2006
Return made up to 15/02/06; full list of members
dot icon12/10/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon24/02/2005
Registered office changed on 24/02/05 from: 30 lincoln road, olton birmingham west midlands B27 6PA
dot icon15/02/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon+20.66 % *

* during past year

Cash in Bank

£1,160,256.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/02/2027
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
31
973.48K
-
0.00
1.04M
-
2022
38
1.02M
-
0.00
961.63K
-
2023
38
1.30M
-
0.00
1.16M
-
2023
38
1.30M
-
0.00
1.16M
-

Employees

2023

Employees

38 Ascended0 % *

Net Assets(GBP)

1.30M £Ascended26.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended20.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kolasinski, Jan Taddeo Riccardo Maria
Director
15/02/2005 - Present
7
Mr Robert James Clews
Director
15/02/2005 - Present
5
Kolasinski, Jan Taddeo Riccardo Maria
Secretary
15/02/2005 - Present
1

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLUETEL SOLUTIONS LIMITED

BLUETEL SOLUTIONS LIMITED is an(a) Active company incorporated on 15/02/2005 with the registered office located at Unit 1a 4 Temple Row, Birmingham B2 5HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUETEL SOLUTIONS LIMITED?

toggle

BLUETEL SOLUTIONS LIMITED is currently Active. It was registered on 15/02/2005 .

Where is BLUETEL SOLUTIONS LIMITED located?

toggle

BLUETEL SOLUTIONS LIMITED is registered at Unit 1a 4 Temple Row, Birmingham B2 5HG.

What does BLUETEL SOLUTIONS LIMITED do?

toggle

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

How many employees does BLUETEL SOLUTIONS LIMITED have?

toggle

BLUETEL SOLUTIONS LIMITED had 38 employees in 2023.

What is the latest filing for BLUETEL SOLUTIONS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-15 with no updates.