BLUJAY TOPCO LIMITED

Register to unlock more data on OkredoRegister

BLUJAY TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08044932

Incorporation date

25/04/2012

Size

Group

Contacts

Registered address

Registered address

Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2STCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon06/09/2022
First Gazette notice for voluntary strike-off
dot icon30/08/2022
Application to strike the company off the register
dot icon11/08/2022
Statement of capital on 2022-08-11
dot icon11/08/2022
Solvency Statement dated 11/08/22
dot icon11/08/2022
Statement by Directors
dot icon11/08/2022
Resolutions
dot icon10/08/2022
Statement of capital following an allotment of shares on 2022-08-10
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 icon20/07/2022
Memorandum and Articles of Association
dot icon20/07/2022
Resolutions
dot icon27/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon14/12/2021
Current accounting period shortened from 2022-03-31 to 2022-02-28
dot icon29/11/2021
Group of companies' accounts made up to 2021-03-31
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 icon12/11/2021
Termination of appointment of Jennifer Grafton as a director on 2021-11-01
dot icon02/09/2021
Termination of appointment of Lizhi Tan as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Deep Shah as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Erika Schraner as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Charles Richard Kenneth Medlock as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Quentin Adrien Lathuille as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Andrew David Kirkwood as a director on 2021-09-01
dot icon02/09/2021
Appointment of Deepa Laxmi Kurian as a director on 2021-09-01
dot icon02/09/2021
Appointment of Jennifer Grafton as a director on 2021-09-01
dot icon02/09/2021
Appointment of Jennifer Grafton as a secretary on 2021-09-01
dot icon02/09/2021
Appointment of Laura Lynn Fese as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Joy Burkholder Meier as a secretary on 2021-09-01
dot icon02/09/2021
Termination of appointment of Martin Andrew Hiscox as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Amanda Jane Gradden as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Martin Fichtner as a director on 2021-09-01
dot icon02/09/2021
Termination of appointment of Michael James Hunt as a director on 2021-09-01
dot icon14/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon22/04/2021
Appointment of Amanda Jane Gradden as a director on 2021-04-19
dot icon20/04/2021
Appointment of Erika Schraner as a director on 2021-04-19
dot icon08/04/2021
Appointment of Charles Richard Kenneth Medlock as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Paul Joseph Ilse as a director on 2021-04-01
dot icon23/03/2021
Termination of appointment of Mukul Chawla as a director on 2020-10-27
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 icon11/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon04/11/2020
Appointment of Martin Fichtner as a director on 2020-10-27
dot icon04/11/2020
Appointment of Lizhi Tan as a director on 2020-10-30
dot icon02/07/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon15/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon06/05/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon02/04/2020
Resolutions
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 icon17/03/2020
Cancellation of shares. Statement of capital on 2020-03-12
dot icon11/03/2020
Resolutions
dot icon06/03/2020
Statement of capital following an allotment of shares on 2020-02-28
dot icon20/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon05/11/2019
Cancellation of shares. Statement of capital on 2019-09-20
dot icon05/11/2019
Purchase of own shares.
dot icon25/07/2019
Purchase of own shares.
dot icon25/07/2019
Purchase of own shares.
dot icon01/07/2019
Cancellation of shares. Statement of capital on 2019-05-15
dot icon24/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon28/03/2019
Appointment of Michael James Hunt as a director on 2019-03-25
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 icon08/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon17/12/2018
Cancellation of shares. Statement of capital on 2018-11-13
dot icon17/12/2018
Purchase of own shares.
dot icon27/11/2018
Appointment of Paul Joseph Ilse as a director on 2018-11-27
dot icon19/09/2018
Termination of appointment of Ben Meyer as a director on 2018-09-07
dot icon10/09/2018
Resolutions
dot icon08/08/2018
Statement of capital following an allotment of shares on 2018-07-24
dot icon27/07/2018
Cancellation of shares. Statement of capital on 2018-06-26
dot icon27/07/2018
Purchase of own shares.
dot icon27/06/2018
Resolutions
dot icon26/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon19/02/2018
Cancellation of shares. Statement of capital on 2018-01-15
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 icon09/02/2018
Purchase of own shares.
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 icon12/10/2017
Notification of Minister for Finance, Singapore as a person with significant control on 2017-09-22
dot icon12/10/2017
Withdrawal of a person with significant control statement on 2017-10-12
dot icon29/09/2017
Resolutions
dot icon27/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon26/09/2017
Appointment of Mr Ben Meyer as a director on 2017-09-22
dot icon26/09/2017
Appointment of Mr Mukul Chawla as a director on 2017-09-22
dot icon19/09/2017
Statement by Directors
dot icon19/09/2017
Statement of capital on 2017-09-19
dot icon19/09/2017
Solvency Statement dated 18/09/17
dot icon19/09/2017
Resolutions
dot icon27/06/2017
Cancellation of shares. Statement of capital on 2017-06-01
dot icon27/06/2017
Purchase of own shares.
dot icon15/06/2017
Statement of capital following an allotment of shares on 2017-06-15
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon19/05/2017
Resolutions
dot icon16/05/2017
Cancellation of shares. Statement of capital on 2017-04-18
dot icon16/05/2017
Purchase of own shares.
dot icon10/05/2017
Resolutions
dot icon13/04/2017
Statement of capital following an allotment of shares on 2017-04-13
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon01/03/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon07/02/2017
Termination of appointment of Paul Joseph Ilse as a director on 2017-02-07
dot icon10/01/2017
Cancellation of shares. Statement of capital on 2016-11-08
dot icon10/01/2017
Purchase of own shares.
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon30/12/2016
Statement of capital following an allotment of shares on 2016-12-30
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-12-15
dot icon14/10/2016
Statement of capital following an allotment of shares on 2016-09-22
dot icon13/10/2016
Cancellation of shares. Statement of capital on 2016-07-15
dot icon19/09/2016
Termination of appointment of James Harold Hoefflin as a director on 2016-09-16
dot icon31/08/2016
Purchase of own shares.
dot icon14/06/2016
Statement of capital following an allotment of shares on 2016-06-01
dot icon13/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon09/06/2016
Resolutions
dot icon03/06/2016
Cancellation of shares. Statement of capital on 2016-04-27
dot icon03/06/2016
Purchase of own shares.
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon05/02/2016
Cancellation of shares. Statement of capital on 2015-12-22
dot icon05/02/2016
Purchase of own shares.
dot icon05/02/2016
Purchase of own shares.
dot icon05/02/2016
Purchase of own shares.
dot icon05/02/2016
Purchase of own shares.
dot icon04/01/2016
Cancellation of shares. Statement of capital on 2015-12-01
dot icon04/01/2016
Purchase of own shares.
dot icon21/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon18/12/2015
Termination of appointment of Andrew William Hicks as a director on 2015-12-15
dot icon14/12/2015
Change of share class name or designation
dot icon14/12/2015
Resolutions
dot icon03/12/2015
Appointment of Mr James Harold Hoefflin as a director on 2015-12-01
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 icon19/06/2015
Appointment of Mr Paul Joseph Ilse as a director on 2015-05-21
dot icon08/06/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon08/06/2015
Purchase of own shares.
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/03/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon10/02/2015
Auditor's resignation
dot icon04/02/2015
Cancellation of shares. Statement of capital on 2015-01-12
dot icon04/02/2015
Purchase of own shares.
dot icon16/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon01/12/2014
Statement of capital following an allotment of shares on 2014-11-14
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-09-30
dot icon06/08/2014
Cancellation of shares. Statement of capital on 2014-06-30
dot icon06/08/2014
Purchase of own shares.
dot icon15/07/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon21/05/2014
Annual return made up to 2014-04-25 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 icon15/10/2013
Group of companies' accounts made up to 2013-03-31
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 icon10/06/2013
Resolutions
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-05-14
dot icon15/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/03/2013
Appointment of Mr Martin Andrew Hiscox as a director
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
Sub-division 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 icon11/09/2012
Resolutions
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
Certificate of change of name
dot icon16/08/2012
Change of name notice
dot icon25/04/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon25/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Michael James
Director
25/03/2019 - 01/09/2021
24
Lathuille, Quentin Adrien
Director
15/02/2021 - 01/09/2021
22

Persons with Significant Control

1
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 BLUJAY TOPCO LIMITED

BLUJAY TOPCO LIMITED is an(a) Dissolved company incorporated on 25/04/2012 with the registered office located at Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2ST. There is currently no 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 TOPCO LIMITED?

toggle

BLUJAY TOPCO LIMITED is currently Dissolved. It was registered on 25/04/2012 and dissolved on 13/12/2022.

Where is BLUJAY TOPCO LIMITED located?

toggle

BLUJAY TOPCO LIMITED is registered at Blue Tower 14th Floor, Mediacityuk, Salford Quays M50 2ST.

What does BLUJAY TOPCO LIMITED do?

toggle

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

What is the latest filing for BLUJAY TOPCO LIMITED?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.