BLUEVENN GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUEVENN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08566205

Incorporation date

12/06/2013

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 12/06/2013)
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 icon05/08/2025
Satisfaction of charge 085662050005 in full
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon23/07/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon26/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/10/2023
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 icon21/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon18/01/2023
Change of details for Upland Software Uk 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
Registration of charge 085662050005, created on 2022-06-17
dot icon21/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon14/06/2022
Change of details for Upland Software Uk Limited as a person with significant control on 2022-03-23
dot icon26/05/2022
Register(s) moved to registered inspection location 16 Great Queen Street London WC2B 5DG
dot icon24/05/2022
Register inspection address has been changed to 16 Great Queen Street London WC2B 5DG
dot icon24/05/2022
Previous accounting period shortened from 2022-02-28 to 2021-12-31
dot icon17/05/2022
Group of companies' accounts made up to 2021-02-28
dot icon31/08/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-28
dot icon06/08/2021
Previous accounting period extended from 2020-12-31 to 2021-02-28
dot icon13/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-23
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-02-28
dot icon07/05/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon06/04/2021
Cessation of Steven Klin as a person with significant control on 2021-02-28
dot icon06/04/2021
Notification of Upland Software Uk Limited as a person with significant control on 2021-02-28
dot icon06/04/2021
Cessation of Kevin Neil Thomas as a person with significant control on 2021-02-28
dot icon06/04/2021
Cessation of Iain Fraser Lovatt as a person with significant control on 2021-02-28
dot icon16/03/2021
Termination of appointment of David Mark Jameson as a director on 2021-02-28
dot icon16/03/2021
Termination of appointment of Steven Kiln as a director on 2021-02-28
dot icon16/03/2021
Termination of appointment of Iain Fraser Lovatt as a director on 2021-02-28
dot icon16/03/2021
Termination of appointment of Neil Kevin Thomas as a secretary on 2021-02-28
dot icon16/03/2021
Termination of appointment of Kevin Neil Thomas as a director on 2021-02-28
dot icon15/03/2021
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 icon05/03/2021
Amended group of companies' accounts made up to 2019-12-31
dot icon03/03/2021
Satisfaction of charge 085662050004 in full
dot icon03/03/2021
Satisfaction of charge 085662050003 in full
dot icon09/02/2021
Second filing of Confirmation Statement dated 2018-06-12
dot icon04/02/2021
Second filing of Confirmation Statement dated 2017-06-12
dot icon03/02/2021
Second filing of Confirmation Statement dated 2020-06-12
dot icon03/02/2021
Second filing of Confirmation Statement dated 2019-06-12
dot icon03/02/2021
Second filing of Confirmation Statement dated 2018-06-12
dot icon03/02/2021
Second filing of Confirmation Statement dated 2017-06-12
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon31/10/2020
Registration of charge 085662050004, created on 2020-10-30
dot icon22/10/2020
Second filing of the annual return made up to 2015-06-12
dot icon22/10/2020
Second filing of the annual return made up to 2016-06-12
dot icon30/09/2020
Particulars of variation of rights attached to shares
dot icon30/09/2020
Change of share class name or designation
dot icon30/09/2020
Memorandum and Articles of Association
dot icon30/09/2020
Resolutions
dot icon15/09/2020
Appointment of Mr Neil Kevin Thomas as a secretary on 2020-09-11
dot icon01/09/2020
12/06/20 Statement of Capital gbp 82
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-12 with updates
dot icon19/06/2019
Registration of charge 085662050003, created on 2019-06-14
dot icon17/06/2019
Satisfaction of charge 085662050002 in full
dot icon27/12/2018
Registration of charge 085662050002, created on 2018-12-20
dot icon03/10/2018
Satisfaction of charge 085662050001 in full
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon28/12/2017
Notification of Iain Fraser Lovatt as a person with significant control on 2016-04-06
dot icon28/12/2017
Notification of Steven Klin as a person with significant control on 2016-04-06
dot icon28/12/2017
Notification of Kevin Neil Thomas as a person with significant control on 2016-04-06
dot icon29/11/2017
Registration of charge 085662050001, created on 2017-11-22
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon08/03/2017
Sub-division of shares on 2017-02-08
dot icon03/03/2017
Resolutions
dot icon13/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon04/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Statement of capital following an allotment of shares on 2014-05-01
dot icon05/08/2015
Resolutions
dot icon05/08/2015
Purchase of own shares.
dot icon24/07/2015
Resolutions
dot icon24/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon31/01/2015
Compulsory strike-off action has been discontinued
dot icon29/01/2015
Total exemption full accounts made up to 2013-12-31
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon10/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/12/2013
Registered office address changed from the Quadrangle Imperial Square Cheltenham Gloucestershire GL50 1PZ England on 2013-12-17
dot icon18/09/2013
Certificate of change of name
dot icon18/09/2013
Change of name notice
dot icon21/06/2013
Current accounting period shortened from 2014-06-30 to 2013-12-31
dot icon19/06/2013
Director's details changed for Mr Kevin Neil Thomas on 2013-06-12
dot icon19/06/2013
Director's details changed for Steven Kiln on 2013-06-12
dot icon19/06/2013
Director's details changed for Iain Fraser Lovatt on 2013-06-12
dot icon19/06/2013
Director's details changed for Mr David Mark Jameson on 2013-06-12
dot icon17/06/2013
Registered office address changed from the Quadrangle Imperial Square Cheltenahm GL50 1PZ United Kingdom on 2013-06-17
dot icon12/06/2013
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
12/06/2026
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
1
5.50M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovatt, Iain Fraser
Director
12/06/2013 - 28/02/2021
16
Thomas, Kevin Neil
Director
12/06/2013 - 28/02/2021
13
Jameson, David Mark
Director
12/06/2013 - 28/02/2021
10
Mcdonald, John T, Mr.
Director
28/02/2021 - Present
17
Gill, Kin
Director
11/10/2022 - 30/09/2023
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

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 LIMITED

BLUEVENN GROUP LIMITED is an(a) Dissolved company incorporated on 12/06/2013 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There is currently 1 active director 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 LIMITED?

toggle

BLUEVENN GROUP LIMITED is currently Dissolved. It was registered on 12/06/2013 and dissolved on 30/12/2025.

Where is BLUEVENN GROUP LIMITED located?

toggle

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

What does BLUEVENN GROUP LIMITED do?

toggle

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

What is the latest filing for BLUEVENN GROUP LIMITED?

toggle

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