BLUJAY SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUJAY SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08036181

Incorporation date

18/04/2012

Size

Small

Contacts

Registered address

Registered address

Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2STCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2012)
dot icon20/04/2026
Confirmation statement made on 2026-04-08 with no updates
dot icon15/04/2026
Current accounting period extended from 2026-02-28 to 2026-06-30
dot icon03/12/2025
Accounts for a small company made up to 2025-02-28
dot icon02/09/2025
Registered office address changed from Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st United Kingdom to Blue Tower Suite 13.12, Floor 12, Mediacityuk Salford M50 2st on 2025-09-02
dot icon08/08/2025
Termination of appointment of Deepa Laxmi Kurian as a director on 2025-08-04
dot icon08/08/2025
Appointment of Mr Stuart Anthony Mann as a director on 2025-08-04
dot icon08/08/2025
Appointment of Caroline Hoang Pham as a director on 2025-08-04
dot icon08/08/2025
Termination of appointment of Stephen Gregory Pittman as a director on 2025-08-04
dot icon08/08/2025
Termination of appointment of Susan Elizabeth Bennett as a director on 2025-08-04
dot icon08/08/2025
Termination of appointment of Stephen Gregory Pittman as a secretary on 2025-08-04
dot icon08/08/2025
Appointment of Stephen Fintan Tracey as a director on 2025-08-04
dot icon08/04/2025
Confirmation statement made on 2025-04-08 with no updates
dot icon05/12/2024
Accounts for a small company made up to 2024-02-29
dot icon03/06/2024
Termination of appointment of Jennifer Swanson Grafton as a director on 2024-05-31
dot icon03/06/2024
Appointment of Susan Elizabeth Bennett as a director on 2024-05-31
dot icon11/04/2024
Confirmation statement made on 2024-04-08 with no updates
dot icon09/12/2023
Accounts for a small company made up to 2023-02-28
dot icon07/11/2023
Notification of Eagle Bj Holdings Limited as a person with significant control on 2022-08-25
dot icon07/11/2023
Cessation of Blujay Solutions Group Holdings Ltd as a person with significant control on 2022-08-25
dot icon19/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon17/04/2023
Appointment of Stephen Gregory Pittman as a secretary on 2023-04-01
dot icon17/04/2023
Appointment of Jennifer Swanson Grafton as a director on 2023-04-01
dot icon17/04/2023
Termination of appointment of Laura Lynn Fese as a director on 2023-04-01
dot icon17/04/2023
Appointment of Stephen Gregory Pittman as a director on 2023-04-01
dot icon17/04/2023
Termination of appointment of Laura Lynn Fese as a secretary on 2023-04-01
dot icon08/04/2023
Accounts for a small company made up to 2022-02-28
dot icon09/08/2022
Statement of capital on 2022-08-09
dot icon09/08/2022
Statement by Directors
dot icon09/08/2022
Solvency Statement dated 08/08/22
dot icon09/08/2022
Resolutions
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-08-08
dot icon08/04/2022
Confirmation statement made on 2022-04-08 with no updates
dot icon07/04/2022
Change of details for Kewill Group Holdings Ltd as a person with significant control on 2017-05-11
dot icon14/12/2021
Current accounting period shortened from 2022-03-31 to 2022-02-28
dot icon26/11/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon26/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon26/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon26/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/11/2021
Termination of appointment of Jennifer Grafton as a director on 2021-11-01
dot icon12/11/2021
Termination of appointment of Jennifer Grafton as a secretary on 2021-11-01
dot icon12/11/2021
Appointment of Laura Lynn Fese as a secretary on 2021-11-01
dot icon14/09/2021
Satisfaction of charge 080361810009 in full
dot icon10/09/2021
Appointment of Jennifer Grafton as a secretary on 2021-09-01
dot icon10/09/2021
Termination of appointment of Andrew David Kirkwood as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Quentin Adrien Lathuille as a director on 2021-09-01
dot icon10/09/2021
Appointment of Jennifer Grafton as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Deep Shah as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Joy Burkholder Meier as a secretary on 2021-09-01
dot icon10/09/2021
Appointment of Deepa Laxmi Kurian as a director on 2021-09-01
dot icon10/09/2021
Appointment of Laura Lynn Fese as a director on 2021-09-01
dot icon29/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon02/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon29/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon29/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon18/02/2021
Appointment of Quentin Adrien Lathuille as a director on 2021-02-15
dot icon18/02/2021
Termination of appointment of Adam Alexi Solomon as a director on 2021-02-15
dot icon25/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon25/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon01/04/2020
Registered office address changed from 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR to Blue Tower 14th Floor Mediacityuk Salford Quays M50 2st on 2020-04-01
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon19/12/2019
Full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon09/02/2019
Appointment of Andrew David Kirkwood as a director on 2019-01-30
dot icon09/02/2019
Termination of appointment of Douglas Arthur Braun as a director on 2019-01-30
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/02/2018
Appointment of Adam Alexi Solomon as a director on 2018-02-02
dot icon12/02/2018
Termination of appointment of Robert Anthony Maclean as a director on 2018-02-02
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon03/11/2017
Appointment of Joy Burkholder Meier as a secretary on 2017-11-03
dot icon19/10/2017
Termination of appointment of Christopher Michael Soanes as a secretary on 2017-10-19
dot icon03/10/2017
Satisfaction of charge 080361810007 in full
dot icon03/10/2017
Satisfaction of charge 080361810008 in full
dot icon18/09/2017
Registration of charge 080361810009, created on 2017-09-14
dot icon19/05/2017
Resolutions
dot icon11/05/2017
Resolutions
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon08/06/2016
Satisfaction of charge 1 in full
dot icon08/06/2016
Satisfaction of charge 080361810006 in full
dot icon08/06/2016
Satisfaction of charge 080361810003 in full
dot icon08/06/2016
Satisfaction of charge 080361810004 in full
dot icon08/06/2016
Satisfaction of charge 080361810005 in full
dot icon08/06/2016
Satisfaction of charge 080361810002 in full
dot icon03/06/2016
Registration of charge 080361810007, created on 2016-05-31
dot icon03/06/2016
Registration of charge 080361810008, created on 2016-05-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/03/2016
Termination of appointment of Andrew William Hicks as a director on 2016-03-08
dot icon03/12/2015
Appointment of Mr Douglas Arthur Braun as a director on 2015-12-01
dot icon02/12/2015
Termination of appointment of Robert James Farrell as a director on 2015-12-01
dot icon26/11/2015
Full accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/02/2015
Auditor's resignation
dot icon16/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Registration of charge 080361810005, created on 2014-09-30
dot icon09/10/2014
Registration of charge 080361810006, created on 2014-09-30
dot icon03/10/2014
Registration of charge 080361810004, created on 2014-09-30
dot icon25/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon07/01/2014
Registered office address changed from Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR United Kingdom on 2014-01-07
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon17/10/2013
Registration of charge 080361810003
dot icon07/10/2013
Registration of charge 080361810002
dot icon19/07/2013
Appointment of Mr Andrew William Hicks as a director
dot icon19/07/2013
Termination of appointment of Matthew Spetzler as a director
dot icon03/05/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Robert James Farrell as a director
dot icon06/03/2013
Termination of appointment of Jordan Company Secretaries Limited as a secretary
dot icon06/03/2013
Appointment of Mr Christopher Michael Soanes as a secretary
dot icon25/02/2013
Statement of capital following an allotment of shares on 2012-07-12
dot icon25/02/2013
Termination of appointment of David Gibbon as a director
dot icon20/12/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2012-12-20
dot icon07/11/2012
Registered office address changed from Bramley House the Guildway Artington Guildford Surrey GU3 1LR on 2012-11-07
dot icon23/08/2012
Certificate of change of name
dot icon20/08/2012
Appointment of Mr David Gibbon as a director
dot icon20/08/2012
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 2012-08-20
dot icon16/08/2012
Resolutions
dot icon16/08/2012
Change of name notice
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2012
Current accounting period shortened from 2013-04-01 to 2013-03-31
dot icon18/04/2012
Current accounting period shortened from 2013-04-30 to 2013-04-01
dot icon18/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/04/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mann, Stuart Anthony
Director
04/08/2025 - Present
12
Lathuille, Quentin Adrien
Director
15/02/2021 - 01/09/2021
22
Fese, Laura Lynn
Director
01/09/2021 - 01/04/2023
15
Kurian, Deepa Laxmi
Director
01/09/2021 - 04/08/2025
4
Bennett, Susan Elizabeth
Director
31/05/2024 - 04/08/2025
17

Persons with Significant Control

2
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 BLUJAY SOLUTIONS HOLDINGS LIMITED

BLUJAY SOLUTIONS HOLDINGS LIMITED is an(a) Active company incorporated on 18/04/2012 with the registered office located at Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2ST. There are currently 3 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 BLUJAY SOLUTIONS HOLDINGS LIMITED?

toggle

BLUJAY SOLUTIONS HOLDINGS LIMITED is currently Active. It was registered on 18/04/2012 .

Where is BLUJAY SOLUTIONS HOLDINGS LIMITED located?

toggle

BLUJAY SOLUTIONS HOLDINGS LIMITED is registered at Blue Tower Suite 13.12, Floor 12,, Mediacityuk, Salford M50 2ST.

What does BLUJAY SOLUTIONS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for BLUJAY SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-08 with no updates.