Company NameBluebridge One Business Solutions Limited
Company StatusActive
Company Number04762910
CategoryPrivate Limited Company
Incorporation Date13 May 2003(20 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Mansell Ryan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(3 months, 4 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Alan Charles Gall
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(7 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Channing Christopher McDonald
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySouth African
StatusCurrent
Appointed01 May 2015(11 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Juliet Marie Hayward
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(17 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMr Adrian James Heath-Lunt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2021(17 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameMrs Megan Krause
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(17 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Secretary NameKerry Secretarial Services Limited (Corporation)
StatusCurrent
Appointed25 April 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 11 months
Correspondence AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
Director NameNorman Arthur Gardner
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2003(3 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2004)
RoleCompany Director
Correspondence Address210a Stroud Road
Gloucester
Gloucestershire
GL1 5LA
Wales
Secretary NameNorman Arthur Gardner
NationalityBritish
StatusResigned
Appointed08 September 2003(3 months, 4 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 July 2004)
RoleCompany Director
Correspondence Address210a Stroud Road
Gloucester
Gloucestershire
GL1 5LA
Wales
Secretary NameJonathan Mansell Ryan
NationalitySouth African
StatusResigned
Appointed14 July 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2006)
RoleBusinessman
Correspondence AddressFir Tree Cottage
Long Orchard Farm, Redhill Road
Cobham
Surrey
KT11 1EL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed13 May 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameC & P Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2005(2 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2005)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Contact

Websitewww.bluebridgeone.com/
Telephone0800 8620243
Telephone regionFreephone

Location

Registered AddressC/O Cox Costello & Horne Batchworth Lock House
99 Church Street
Rickmansworth
WD3 1JJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66 at £1Gretchen Ryan
33.00%
Ordinary
66 at £1Jonathan Mansell Ryan
33.00%
Ordinary
44 at £1Alan Gall
22.00%
Ordinary
24 at £1Bluebridge One Holdings (Pty) LTD
12.00%
Ordinary

Financials

Year2014
Net Worth£150,696
Cash£509
Current Liabilities£364,894

Accounts

Latest Accounts30 June 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 September 2023 (5 months, 3 weeks ago)
Next Return Due9 October 2024 (6 months, 3 weeks from now)

Charges

21 February 2017Delivered on: 23 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 May 2012Delivered on: 18 May 2012
Persons entitled: GENER8 Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

1 March 2021Appointment of Mrs Megan Krause as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Mrs Juliet Marie Hayward as a director on 1 March 2021 (2 pages)
1 March 2021Appointment of Mr Adrian James Heath-Lunt as a director on 1 March 2021 (2 pages)
17 August 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share plan 30/07/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 June 2020Sub-division of shares on 1 June 2020 (4 pages)
13 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 May 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX United Kingdom to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 13 May 2020 (1 page)
13 May 2020Director's details changed for Mr Jonathan Mansell Ryan on 13 May 2020 (2 pages)
13 May 2020Secretary's details changed for Kerry Secretarial Services Ltd on 13 May 2020 (1 page)
13 May 2020Director's details changed for Mr Channing Christopher Mcdonald on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Alan Charles Gall on 13 May 2020 (2 pages)
13 May 2020Change of details for Mrs Gretchen Ryan as a person with significant control on 13 May 2020 (2 pages)
13 May 2020Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 13 May 2020 (2 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
20 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
22 January 2019Secretary's details changed for Kerry Secretarial Services Ltd on 21 January 2019 (1 page)
21 January 2019Change of details for Mrs Gretchen Ryan as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Alan Charles Gall on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Channing Christopher Mcdonald on 21 January 2019 (2 pages)
21 January 2019Director's details changed for Mr Jonathan Mansell Ryan on 21 January 2019 (2 pages)
21 January 2019Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place, London SW1W 0EX on 21 January 2019 (1 page)
10 December 2018Change of details for Mrs Gretchen Ryan as a person with significant control on 15 May 2018 (2 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 August 2017Director's details changed for Mr Jonathan Mansell Ryan on 30 July 2017 (2 pages)
18 August 2017Director's details changed for Mr Channing Christopher Mcdonald on 30 July 2017 (2 pages)
18 August 2017Director's details changed for Mr Channing Christopher Mcdonald on 30 July 2017 (2 pages)
18 August 2017Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 30 July 2017 (2 pages)
18 August 2017Director's details changed for Mr Alan Charles Gall on 30 July 2017 (2 pages)
18 August 2017Director's details changed for Mr Alan Charles Gall on 30 July 2017 (2 pages)
18 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
18 August 2017Change of details for Mrs Gretchen Ryan as a person with significant control on 30 July 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mr Jonathan Mansell Ryan on 30 July 2017 (2 pages)
18 August 2017Secretary's details changed for Kerry Secretarial Services Ltd on 30 July 2017 (1 page)
18 August 2017Change of details for Mr Jonathan Mansell Ryan as a person with significant control on 30 July 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 18 August 2017 (1 page)
18 August 2017Change of details for Mrs Gretchen Ryan as a person with significant control on 30 July 2017 (2 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (11 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (11 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 February 2017Registration of charge 047629100002, created on 21 February 2017 (23 pages)
23 February 2017Registration of charge 047629100002, created on 21 February 2017 (23 pages)
5 July 2016Amended total exemption small company accounts made up to 30 June 2015 (9 pages)
5 July 2016Amended total exemption small company accounts made up to 30 June 2015 (9 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(6 pages)
29 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200
(6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
25 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(7 pages)
25 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(7 pages)
18 May 2015Appointment of Mr Channing Christopher Mcdonald as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Channing Christopher Mcdonald as a director on 1 May 2015 (2 pages)
18 May 2015Appointment of Mr Channing Christopher Mcdonald as a director on 1 May 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
21 January 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(5 pages)
3 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 200
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
24 March 2014Director's details changed for Mr Alan Charles Gall on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Alan Charles Gall on 24 March 2014 (2 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages)
27 January 2012Second filing of AR01 previously delivered to Companies House made up to 13 May 2011 (16 pages)
18 January 2012Statement of capital following an allotment of shares on 26 November 2010
  • GBP 200
(3 pages)
18 January 2012Statement of capital following an allotment of shares on 26 November 2010
  • GBP 200
(3 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27TH January 2012.
(6 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27TH January 2012.
(6 pages)
2 June 2011Appointment of Mr Alan Charles Gall as a director (2 pages)
2 June 2011Appointment of Mr Alan Charles Gall as a director (2 pages)
27 May 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 150
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 150
(3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Jonathan Mansell Ryan on 3 May 2010 (2 pages)
21 May 2010Director's details changed for Jonathan Mansell Ryan on 3 May 2010 (2 pages)
21 May 2010Director's details changed for Jonathan Mansell Ryan on 3 May 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
20 January 2010Director's details changed for Jonathan Mansell Ryan on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Jonathan Mansell Ryan on 20 January 2010 (2 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
27 May 2009Return made up to 13/05/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 July 2008Return made up to 13/05/08; full list of members (3 pages)
21 July 2008Return made up to 13/05/08; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 April 2008Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 April 2008Ad 18/03/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
2 August 2007Registered office changed on 02/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
2 August 2007Registered office changed on 02/08/07 from: langwood house 63-81 high street rickmansworth hertfordshire WD3 1EQ (1 page)
6 July 2007Return made up to 13/05/07; full list of members (2 pages)
6 July 2007Return made up to 13/05/07; full list of members (2 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
13 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 July 2006Return made up to 13/05/06; full list of members (2 pages)
12 July 2006Return made up to 13/05/06; full list of members (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2006Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2006Secretary resigned (1 page)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 62 wilson street london EC2A 2BU (1 page)
9 May 2006Secretary resigned (1 page)
9 May 2006Registered office changed on 09/05/06 from: 62 wilson street london EC2A 2BU (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005New secretary appointed (2 pages)
15 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 July 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
24 June 2005Return made up to 13/05/05; full list of members (2 pages)
24 June 2005Return made up to 13/05/05; full list of members (2 pages)
18 February 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
18 February 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004Secretary resigned (1 page)
10 November 2004Secretary resigned (1 page)
10 November 2004Director resigned (1 page)
2 July 2004Return made up to 13/05/04; full list of members (7 pages)
2 July 2004Return made up to 13/05/04; full list of members (7 pages)
28 January 2004Registered office changed on 28/01/04 from: cfs global services LIMITED abbey house 25 clarendon road, redhill surrey RH1 1QZ (1 page)
28 January 2004Registered office changed on 28/01/04 from: cfs global services LIMITED abbey house 25 clarendon road, redhill surrey RH1 1QZ (1 page)
9 September 2003New director appointed (1 page)
9 September 2003New director appointed (1 page)
8 September 2003New secretary appointed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003New director appointed (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (1 page)
8 September 2003Director resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New director appointed (1 page)
13 May 2003Incorporation (13 pages)
13 May 2003Incorporation (13 pages)