Company NameBluefinity International Limited
Company StatusActive
Company Number05447805
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Kenneth Leeper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressBroome Cottage Scrubbs Lane
Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4AF
Director NameMr Simon John Theobald
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressLittle Elms 12 Green Lane
Croxley Green
Rickmansworth
Hertfordshire
WD3 3HR
Director NameMr Malcolm Eric Carroll
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroad Oaks Trout Rise
Loudwater
Hertfordshire
WD3 4JR
Secretary NameMr Michael David Townley
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Lloyd Road
Hove
Sussex
BN3 6NL
Director NameSteven Sartain
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2007)
RoleSoftware Programmer
Correspondence AddressThe Old Bakehouse
32a Havelock Street
Wellingborough
Northamptonshire
NN8 4PZ
Director NameMr David Christopher Cooper
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(2 years, 3 months after company formation)
Appointment Duration14 years (resigned 06 September 2021)
RoleChief Technology Architect
Country of ResidenceEngland
Correspondence Address171 Kimbolton Road
Bedford
Bedfordshire
MK41 8DS
Director NamePeter Melvyn Loveless
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address8 High Street Close
Wool
Wareham
Dorset
BH20 6BW
Director NameJaquelyn Cooper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2011)
RoleCompany Director
Correspondence Address171 Kimbolton Road
Bedford
Bedfordshire
MK41 8DS
Director NameMr Peter Melvyn Loveless
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(7 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 15 August 2018)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address8 High Street Close
Wool
Wareham
Dorset
BH20 6BW

Contact

Websitebluefinity.com

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10 at £1M Power Partnership LLP
58.82%
Ordinary
7 at £1Jacquelyn Cooper
41.18%
Ordinary

Financials

Year2014
Net Worth-£6,861
Cash£1,931
Current Liabilities£39,571

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
17 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
18 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
25 September 2018Termination of appointment of Peter Melvyn Loveless as a director on 15 August 2018 (1 page)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 17
(7 pages)
20 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 17
(7 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 17
(7 pages)
18 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 17
(7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 17
(7 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 17
(7 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
5 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
2 August 2013Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 (2 pages)
2 August 2013Director's details changed for Mr Ian Kenneth Leeper on 1 July 2013 (2 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (7 pages)
11 April 2013Appointment of Mr Peter Loveless as a director (2 pages)
11 April 2013Appointment of Mr Peter Loveless as a director (2 pages)
5 March 2013Appointment of Mr Malcolm Carroll as a director (2 pages)
5 March 2013Appointment of Mr Malcolm Carroll as a director (2 pages)
11 October 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
21 May 2012Termination of appointment of Jaquelyn Cooper as a director (1 page)
21 May 2012Termination of appointment of Jaquelyn Cooper as a director (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 April 2009Appointment terminated secretary michael townley (1 page)
27 April 2009Appointment terminated secretary michael townley (1 page)
28 March 2009Return made up to 10/05/08; full list of members; amend (10 pages)
28 March 2009Return made up to 10/05/08; full list of members; amend (10 pages)
4 March 2009Appointment terminated director peter loveless (1 page)
4 March 2009Appointment terminated director peter loveless (1 page)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2008Return made up to 10/05/08; full list of members (5 pages)
13 June 2008Return made up to 10/05/08; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
11 September 2007Return made up to 10/05/07; full list of members (7 pages)
11 September 2007Return made up to 10/05/07; full list of members (7 pages)
10 August 2007Registered office changed on 10/08/07 from: c/o michael townley solicitors 25 buckels yard 151-153 bermondsey street london SE1 3HA (1 page)
10 August 2007Registered office changed on 10/08/07 from: c/o michael townley solicitors 25 buckels yard 151-153 bermondsey street london SE1 3HA (1 page)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 September 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
12 June 2006Return made up to 10/05/06; full list of members (7 pages)
12 June 2006Return made up to 10/05/06; full list of members (7 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 June 2005Ad 19/05/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
2 June 2005Ad 19/05/05--------- £ si 10@1=10 £ ic 10/20 (2 pages)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)