BLUEVENN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUEVENN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04024932

Incorporation date

30/06/2000

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 30/06/2000)
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 Holdings 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 040249320006 in full
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with no updates
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 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 icon16/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon18/01/2023
Change of details for Bluevenn Group Holdings 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 icon25/10/2022
Resolutions
dot icon17/10/2022
Appointment of Mr Kin Gill as a director on 2022-10-11
dot icon27/09/2022
Memorandum and Articles of Association
dot icon25/07/2022
Confirmation statement made on 2022-06-09 with updates
dot icon23/06/2022
Registration of charge 040249320006, created on 2022-06-17
dot icon16/06/2022
Change of details for Bluevenn Group Holdings Limited as a person with significant control on 2021-03-12
dot icon26/05/2022
Register(s) moved to registered inspection location 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 icon24/05/2022
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon16/02/2022
Full accounts made up to 2021-02-28
dot icon06/08/2021
Previous accounting period extended from 2020-12-29 to 2021-02-28
dot icon22/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon22/06/2021
Change of details for Bluevenn Group Holdings Limited as a person with significant control on 2021-06-09
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 Klin 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 Iain Lovatt 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. 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 Holdings Limited 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 Steven Klin as a person with significant control on 2016-04-06
dot icon23/12/2020
Cessation of 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 2020-06-09 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 2019-06-09 with no updates
dot icon17/06/2019
Satisfaction of charge 040249320005 in full
dot icon19/10/2018
Second filing for the appointment of Iain Fraser Lovatt as a director
dot icon03/10/2018
Satisfaction of charge 040249320004 in full
dot icon02/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/09/2018
Registration of charge 040249320005, created on 2018-09-20
dot icon22/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon29/11/2017
Registration of charge 040249320004, created on 2017-11-22
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Satisfaction of charge 3 in full
dot icon23/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon03/10/2013
Termination of appointment of Brad Wilson as a director
dot icon03/10/2013
Appointment of Mr Iain Lovatt 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 director
dot icon03/10/2013
Termination of appointment of Adrian Beach as a director
dot icon03/10/2013
Termination of appointment of Manoj Paul as a secretary
dot icon03/10/2013
Appointment of Mr Kevin Neil Thomas as a director
dot icon03/10/2013
Appointment of Mr Steven Klin as a director
dot icon18/09/2013
Certificate of change of name
dot icon18/09/2013
Change of name notice
dot icon03/07/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon26/03/2013
Appointment of Mr Brad Thomas Wilson as a director
dot icon25/03/2013
Termination of appointment of Nicholas Heys as a director
dot icon25/03/2013
Termination of appointment of Guy Porré 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 icon25/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon19/03/2012
Auditor's resignation
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 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 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 icon01/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon07/01/2011
Appointment of Mr Neil Thomas as a director
dot icon07/01/2011
Appointment of Mr Curt Frederic Bloom as a director
dot icon06/01/2011
Secretary's details changed for Mr Neil Thomas on 2010-12-30
dot icon06/01/2011
Termination of appointment of Christopher Underhill as a director
dot icon01/07/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon01/07/2010
Director's details changed for Christopher Underhill on 2010-06-09
dot icon01/07/2010
Director's details changed for Jeffrey Maynard on 2010-06-09
dot icon01/07/2010
Director's details changed for Christopher John Gater on 2010-06-09
dot icon01/07/2010
Resolutions
dot icon01/07/2010
Statement of company's objects
dot icon15/06/2010
Termination of appointment of John Charles as a director
dot icon19/04/2010
Full accounts made up to 2009-12-31
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 09/06/09; full list of members
dot icon24/06/2008
Return made up to 09/06/08; full list of members
dot icon19/05/2008
Full accounts made up to 2007-12-31
dot icon09/08/2007
Declaration of satisfaction of mortgage/charge
dot icon20/07/2007
Return made up to 09/06/07; full list of members
dot icon20/07/2007
Secretary resigned
dot icon05/07/2007
New secretary appointed
dot icon03/05/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Particulars of mortgage/charge
dot icon26/04/2007
Particulars of mortgage/charge
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon20/06/2006
Return made up to 09/06/06; full list of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: trocoll house wakering road barking london IG11 8PD
dot icon29/03/2006
Registered office changed on 29/03/06 from: one redcliff street bristol BS1 6NP
dot icon07/03/2006
Return made up to 09/06/05; full list of members; amend
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
New secretary appointed
dot icon13/02/2006
Director resigned
dot icon10/02/2006
Registered office changed on 10/02/06 from: 15 belgrave house bishop storford storford hall park CM23 5AQ
dot icon23/01/2006
Registered office changed on 23/01/06 from: narrow quay house narrow quay bristol avon BS1 4AH
dot icon23/06/2005
Return made up to 09/06/05; full list of members
dot icon19/04/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Director resigned
dot icon16/10/2004
Declaration of satisfaction of mortgage/charge
dot icon17/06/2004
Return made up to 09/06/04; full list of members
dot icon09/06/2004
New director appointed
dot icon09/06/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon20/05/2004
Full accounts made up to 2002-12-31
dot icon03/12/2003
Return made up to 09/06/03; full list of members; amend
dot icon07/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/06/2003
Return made up to 09/06/03; full list of members
dot icon26/03/2003
Auditor's resignation
dot icon04/07/2002
Miscellaneous
dot icon26/06/2002
Return made up to 20/06/02; full list of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Ad 21/12/01--------- £ si [email protected]=598 £ ic 1176/1774
dot icon09/01/2002
Memorandum and Articles of Association
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon09/01/2002
Resolutions
dot icon03/01/2002
Particulars of mortgage/charge
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon28/12/2001
Resolutions
dot icon06/07/2001
Return made up to 29/06/01; full list of members
dot icon30/04/2001
Accounting reference date extended from 30/06/01 to 29/12/01
dot icon30/01/2001
Miscellaneous
dot icon13/12/2000
Ad 03/11/00--------- £ si [email protected]=115 £ ic 1051/1166
dot icon26/10/2000
Miscellaneous
dot icon06/10/2000
Resolutions
dot icon06/10/2000
Resolutions
dot icon05/10/2000
New secretary appointed
dot icon05/10/2000
Secretary resigned
dot icon05/10/2000
Ad 29/09/00--------- £ si [email protected]=176 £ ic 876/1052
dot icon05/10/2000
Ad 29/09/00--------- £ si [email protected]=875 £ ic 1/876
dot icon05/10/2000
S-div 29/09/00
dot icon05/10/2000
Nc inc already adjusted 29/09/00
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon05/10/2000
Resolutions
dot icon02/10/2000
Certificate of change of name
dot icon22/09/2000
Director resigned
dot icon22/09/2000
New director appointed
dot icon22/09/2000
New director appointed
dot icon30/06/2000
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
1
119.33K
-
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Neil
Director
31/12/2010 - 01/11/2011
7
QUAYSECO LIMITED
Corporate Secretary
29/09/2000 - 10/02/2006
160
NQH LIMITED
Corporate Director
30/06/2000 - 19/09/2000
17
Lovatt, Iain Fraser
Director
01/08/2013 - 28/02/2021
16
Taylor, Matthew Peter
Director
21/12/2001 - 20/10/2004
25

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 HOLDINGS LIMITED

BLUEVENN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/06/2000 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 HOLDINGS LIMITED?

toggle

BLUEVENN HOLDINGS LIMITED is currently Dissolved. It was registered on 30/06/2000 and dissolved on 30/12/2025.

Where is BLUEVENN HOLDINGS LIMITED located?

toggle

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

What does BLUEVENN HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BLUEVENN HOLDINGS LIMITED?

toggle

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