BLUEVENN GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUEVENN GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05189530

Incorporation date

26/07/2004

Size

Dormant

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2004)
dot icon30/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon14/10/2025
First Gazette notice for voluntary strike-off
dot icon03/10/2025
Application to strike the company off the register
dot icon01/10/2025
Cessation of Bluevenn Group Limited as a person with significant control on 2025-09-15
dot icon01/10/2025
Notification of Upland Software Uk Limited as a person with significant control on 2025-09-15
dot icon05/08/2025
Satisfaction of charge 051895300005 in full
dot icon04/07/2025
Termination of appointment of Matthew Harnden Smith as a director on 2025-06-27
dot icon04/07/2025
Appointment of Mr Michael Hill as a director on 2025-06-27
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon28/03/2025
Appointment of Mr Matthew Harnden Smith as a director on 2025-03-25
dot icon28/03/2025
Termination of appointment of Michael Hill as a director on 2022-10-11
dot icon23/07/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon23/10/2023
Termination of appointment of Kin Gill as a director on 2023-09-30
dot icon27/09/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Sub-division of shares on 2022-06-10
dot icon16/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon18/01/2023
Change of details for Bluevenn Group Limited as a person with significant control on 2023-01-18
dot icon18/01/2023
Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2023-01-19
dot icon15/12/2022
Full accounts made up to 2021-12-31
dot icon17/10/2022
Appointment of Mr Kin Gill as a director on 2022-10-11
dot icon23/06/2022
Change of details for Bluevenn Group Limited as a person with significant control on 2021-03-12
dot icon23/06/2022
Registration of charge 051895300005, created on 2022-06-17
dot icon17/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon16/06/2022
Change of details for Bluevenn Group Limited as a person with significant control on 2021-03-12
dot icon14/06/2022
Change of details for Bluevenn Group Limited as a person with significant control on 2021-03-12
dot icon07/06/2022
Change of details for Bluevenn Group Limited as a person with significant control on 2016-04-06
dot icon26/05/2022
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon24/05/2022
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon24/05/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon16/02/2022
Full accounts made up to 2021-02-28
dot icon06/08/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon28/06/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon16/03/2021
Termination of appointment of Steven Klin as a director on 2021-02-28
dot icon15/03/2021
Termination of appointment of David Mark Jameson as a director on 2021-02-28
dot icon15/03/2021
Termination of appointment of Iain Lovatt as a director on 2021-02-28
dot icon15/03/2021
Termination of appointment of Kevin Neil Thomas as a director on 2021-02-28
dot icon15/03/2021
Termination of appointment of Neil Kevin Thomas as a secretary on 2021-02-28
dot icon12/03/2021
Appointment of Mr Michael Hill as a director on 2021-02-28
dot icon12/03/2021
Appointment of Mr. John T Mcdonald as a director on 2021-02-28
dot icon12/03/2021
Registered office address changed from One Redcliff Street Bristol BS1 6NP to Raving Towers Millburn Hill Road Coventry CV4 7HS on 2021-03-12
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2020
Notification of Bluevenn Group Limited as a person with significant control on 2016-04-06
dot icon23/12/2020
Cessation of Steven Klin as a person with significant control on 2016-04-06
dot icon23/12/2020
Cessation of Iain Fraser Lovatt as a person with significant control on 2016-04-06
dot icon23/12/2020
Cessation of Kevin Neil Thomas as a person with significant control on 2016-04-06
dot icon15/09/2020
Appointment of Mr Neil Kevin Thomas as a secretary on 2020-09-11
dot icon13/08/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon17/06/2019
Satisfaction of charge 051895300004 in full
dot icon19/10/2018
Second filing for the appointment of Iain Fraser Lovatt as a director
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/10/2018
Satisfaction of charge 051895300003 in full
dot icon01/10/2018
Second filing of Confirmation Statement dated 21/07/2016
dot icon24/09/2018
Registration of charge 051895300004, created on 2018-09-20
dot icon23/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon29/11/2017
Registration of charge 051895300003, created on 2017-11-22
dot icon03/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon09/11/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon07/10/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon07/10/2015
Register inspection address has been changed from C/O Computershare Investor Services Plc PO Box PO Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH to Bluevenn 1 Redcliff Street Bristol BS1 6NP
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon09/07/2014
Satisfaction of charge 2 in full
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Termination of appointment of Adrian Beach as a director
dot icon03/10/2013
Appointment of Mr David Mark Jameson as a director
dot icon03/10/2013
Termination of appointment of Manoj Paul as a secretary
dot icon03/10/2013
Termination of appointment of Manoj Paul as a director
dot icon03/10/2013
Termination of appointment of Brad Wilson as a director
dot icon03/10/2013
Appointment of Mr Steven Klin as a director
dot icon03/10/2013
Appointment of Mr Kevin Neil Thomas as a director
dot icon03/10/2013
Appointment of Mr Iain Lovatt as a director
dot icon18/09/2013
Certificate of change of name
dot icon18/09/2013
Change of name notice
dot icon01/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon01/08/2013
Register(s) moved to registered office address
dot icon31/07/2013
Statement of capital on 2013-07-31
dot icon31/07/2013
Statement by directors
dot icon31/07/2013
Solvency statement dated 30/07/13
dot icon31/07/2013
Resolutions
dot icon31/07/2013
Statement of capital following an allotment of shares on 2013-07-30
dot icon31/07/2013
Resolutions
dot icon26/03/2013
Appointment of Mr Brad Thomas Wilson as a director
dot icon25/03/2013
Termination of appointment of Guy Porré as a director
dot icon25/03/2013
Termination of appointment of Nicholas Heys as a director
dot icon25/03/2013
Appointment of Mr Manoj Kumar Paul as a director
dot icon25/03/2013
Appointment of Mr Adrian James Beach as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon19/03/2012
Auditor's resignation
dot icon20/12/2011
Appointment of Mr Guy Porré as a director
dot icon20/12/2011
Appointment of Mr Manoj Paul as a secretary
dot icon20/12/2011
Termination of appointment of Paul Creamer as a director
dot icon15/12/2011
Termination of appointment of Neil Thomas as a director
dot icon15/12/2011
Termination of appointment of Neil Thomas as a secretary
dot icon15/12/2011
Appointment of Mr Nicholas Peter Heys as a director
dot icon16/09/2011
Annual return made up to 2011-07-26 with bulk list of shareholders
dot icon29/07/2011
Termination of appointment of Curt Bloom as a director
dot icon11/07/2011
Termination of appointment of Jeffrey Maynard as a director
dot icon11/07/2011
Termination of appointment of Christopher Gater as a director
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon09/06/2011
Court order
dot icon09/06/2011
Statement of capital on 2011-06-09
dot icon09/06/2011
Re-registration of Memorandum and Articles
dot icon09/06/2011
Re-registration court order to reduce share capital
dot icon09/06/2011
Re-registration from a public company to a private company following a court order
dot icon09/06/2011
Statement of capital following an allotment of shares on 2011-06-03
dot icon24/05/2011
Resolutions
dot icon20/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/01/2011
Termination of appointment of Christopher Underhill as a director
dot icon20/08/2010
Annual return made up to 2010-07-26 with bulk list of shareholders
dot icon17/08/2010
Director's details changed for Curt Frederic Bloom on 2010-07-26
dot icon16/08/2010
Director's details changed for Curt Frederic Bloom on 2010-07-26
dot icon16/08/2010
Director's details changed for Curt Frederic Bloom on 2010-07-26
dot icon13/08/2010
Director's details changed for Christopher Underhill on 2010-07-26
dot icon13/08/2010
Director's details changed for Jeffrey Maynard on 2010-07-26
dot icon13/08/2010
Director's details changed for Christopher John Gater on 2010-07-26
dot icon13/08/2010
Secretary's details changed for Mr Neil Thomas on 2010-07-26
dot icon30/06/2010
Statement of company's objects
dot icon30/06/2010
Resolutions
dot icon27/04/2010
Appointment of Mr Paul Adrian Creamer as a director
dot icon27/04/2010
Appointment of Mr Neil Thomas as a director
dot icon19/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon16/12/2009
Termination of appointment of John Charles as a director
dot icon17/11/2009
Register(s) moved to registered inspection location
dot icon17/11/2009
Register inspection address has been changed
dot icon01/09/2009
Return made up to 26/07/09; bulk list available separately
dot icon01/09/2009
Director's change of particulars / curt bloom / 01/06/2009
dot icon21/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon18/06/2009
Resolutions
dot icon06/08/2008
Return made up to 26/07/08; bulk list available separately
dot icon23/07/2008
Resolutions
dot icon22/07/2008
Ad 20/06/08\gbp si [email protected]=6473.5\gbp ic 942541.84/949015.34\
dot icon22/07/2008
Ad 18/06/08\gbp si [email protected]=316.75\gbp ic 942225.09/942541.84\
dot icon22/07/2008
Ad 17/06/08\gbp si [email protected]=649.75\gbp ic 941575.34/942225.09\
dot icon22/07/2008
Ad 17/06/08\gbp si [email protected]=1199.99\gbp ic 940375.35/941575.34\
dot icon30/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon04/06/2008
Ad 16/05/08\gbp si [email protected]=441.68\gbp ic 930293.68/930735.36\
dot icon04/06/2008
Ad 13/05/08\gbp si [email protected]=1000\gbp ic 928852/929852\
dot icon04/06/2008
Capitals not rolled up
dot icon28/08/2007
Return made up to 26/07/07; bulk list available separately
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon12/07/2007
Secretary resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New secretary appointed
dot icon03/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon26/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Declaration of satisfaction of mortgage/charge
dot icon19/02/2007
Director resigned
dot icon06/02/2007
Ad 05/07/06--------- £ si [email protected]=24507
dot icon06/02/2007
Ad 22/05/06--------- £ si [email protected]=412
dot icon30/01/2007
Ad 22/05/06--------- £ si [email protected]=36874
dot icon10/01/2007
New director appointed
dot icon18/12/2006
New director appointed
dot icon01/11/2006
Director's particulars changed
dot icon19/09/2006
Return made up to 26/07/06; bulk list available separately
dot icon15/06/2006
Statement of affairs
dot icon15/06/2006
Ad 22/05/06--------- £ si [email protected]=95148 £ ic 770809/865957
dot icon01/06/2006
Memorandum and Articles of Association
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon01/06/2006
Resolutions
dot icon08/05/2006
Registered office changed on 08/05/06 from: trocoll house, wakering road, barking, london 1G11 8PD
dot icon19/04/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/03/2006
Registered office changed on 29/03/06 from: 1 redcliff street, bristol, BS1 6NP
dot icon21/02/2006
Ad 19/12/05--------- £ si [email protected]=1148 £ ic 769661/770809
dot icon13/02/2006
Director resigned
dot icon06/09/2005
Statement of affairs
dot icon06/09/2005
Ad 04/05/05--------- £ si [email protected]
dot icon05/09/2005
Return made up to 26/07/05; bulk list available separately
dot icon31/05/2005
Miscellaneous
dot icon05/05/2005
Ad 22/12/04--------- £ si [email protected]=808 £ ic 549411/550219
dot icon20/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/11/2004
Ad 20/10/04--------- £ si [email protected]=181129 £ ic 368282/549411
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon26/10/2004
Resolutions
dot icon21/10/2004
Statement of affairs
dot icon21/10/2004
Ad 12/10/04--------- £ si [email protected]=368280 £ ic 2/368282
dot icon21/10/2004
S-div 12/10/04
dot icon21/10/2004
S-div 12/10/04
dot icon21/10/2004
Nc inc already adjusted 12/10/04
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon19/10/2004
Particulars of mortgage/charge
dot icon19/10/2004
Prospectus
dot icon13/10/2004
Certificate of authorisation to commence business and borrow
dot icon13/10/2004
Application to commence business
dot icon13/09/2004
Accounting reference date shortened from 31/07/05 to 31/12/04
dot icon13/09/2004
Registered office changed on 13/09/04 from: narrow quay house narrow quay bristol BS1 4AH
dot icon13/09/2004
Secretary resigned;director resigned
dot icon13/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New secretary appointed;new director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon13/09/2004
New director appointed
dot icon07/09/2004
Certificate of change of name
dot icon26/07/2004
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
31/12/2023
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
5.85M
-
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Neil
Director
27/04/2010 - 01/11/2011
8
NQH LIMITED
Corporate Director
26/07/2004 - 02/09/2004
17
Thomas, Kevin Neil
Director
01/08/2013 - 28/02/2021
13
Underhill, Christopher John
Director
02/09/2004 - 31/12/2010
28
Klin, Steven And Lesley Ann
Director
01/08/2013 - 28/02/2021
15

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEVENN GROUP HOLDINGS LIMITED

BLUEVENN GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 26/07/2004 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. 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 BLUEVENN GROUP HOLDINGS LIMITED?

toggle

BLUEVENN GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 26/07/2004 and dissolved on 30/12/2025.

Where is BLUEVENN GROUP HOLDINGS LIMITED located?

toggle

BLUEVENN GROUP HOLDINGS LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BLUEVENN GROUP HOLDINGS LIMITED do?

toggle

BLUEVENN GROUP HOLDINGS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLUEVENN GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved via voluntary strike-off.