Company NameBlue Ronin Ltd
Company StatusDissolved
Company Number08330934
CategoryPrivate Limited Company
Incorporation Date13 December 2012(11 years, 4 months ago)
Dissolution Date23 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexander Siljanovski
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Simon Patrick McCabe
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed04 April 2014(1 year, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 23 June 2022)
RoleChief Technical Officer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr David Leslie Hudd
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2017(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 23 June 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence Address97 Gunterstone Road
London
W14 9BT
Director NameMr Paul Francis Brown
Date of BirthAugust 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed13 December 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressGordon House 29 Gordon Square
London
WC1H 0PP
Director NameMr Manuel Zapata Santamaria
Date of BirthDecember 1984 (Born 39 years ago)
NationalityColombian / Italian
StatusResigned
Appointed31 October 2013(10 months, 3 weeks after company formation)
Appointment Duration1 week, 4 days (resigned 11 November 2013)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence AddressGordon House 29 Gordon Square
London
WC1H 0PP
Director NameMr John Brian Spindler
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 January 2017)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address45-46 Charlotte Road
London
EC2A 3PD

Contact

Websiteblueronin.ca

Location

Registered AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

810 at £0.001Pbts Holding Llc
7.04%
Ordinary
6k at £0.001Alexander Siljanovski
52.13%
Ordinary
578 at £0.001Wayra
5.02%
Ordinary
472 at £0.001Tim Broyd
4.10%
Ordinary
472 at £0.001Wissam Anastas
4.10%
Ordinary
1.4k at £0.001Robert Malpas
12.31%
Ordinary
-OTHER
10.03%
-
221 at £0.001David Hudd
1.92%
Ordinary
111 at £0.001Una Hudd
0.96%
Ordinary
95 at £0.001John Spindler
0.83%
Ordinary
80 at £0.001Bert Reyck
0.70%
Ordinary
23 at £0.001James Tomlins
0.20%
Ordinary
23 at £0.001Nima Farighi
0.20%
Ordinary
19 at £0.001Matthew Turner
0.17%
Ordinary
20 at £0.001William Parker
0.17%
Ordinary
15 at £0.001Brain Darby
0.13%
Ordinary

Financials

Year2014
Net Worth-£28,883
Cash£110,986
Current Liabilities£163,306

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

23 June 2022Final Gazette dissolved following liquidation (1 page)
23 March 2022Notice of move from Administration to Dissolution (23 pages)
2 November 2021Administrator's progress report (22 pages)
6 May 2021Administrator's progress report (21 pages)
3 April 2021Notice of extension of period of Administration (3 pages)
17 November 2020Administrator's progress report (23 pages)
14 July 2020Statement of affairs with form AM02SOC (5 pages)
25 June 2020Result of meeting of creditors (5 pages)
17 June 2020Statement of affairs with form AM02SOA (11 pages)
3 June 2020Statement of administrator's proposal (66 pages)
27 April 2020Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 27 April 2020 (2 pages)
24 April 2020Appointment of an administrator (3 pages)
16 December 2019Confirmation statement made on 13 December 2019 with updates (8 pages)
7 November 2019Registered office address changed from 45-46 Charlotte Road London EC2A 3PD England to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 7 November 2019 (1 page)
25 July 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
18 July 2019Statement of capital following an allotment of shares on 12 April 2019
  • GBP 14.583162
(3 pages)
21 June 2019Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
3 January 2019Confirmation statement made on 13 December 2018 with updates (8 pages)
2 January 2019Director's details changed for Mr Alexander Siljanovski on 2 January 2019 (2 pages)
31 August 2018Previous accounting period shortened from 31 December 2018 to 31 July 2018 (1 page)
31 August 2018Total exemption full accounts made up to 31 July 2018 (11 pages)
27 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 February 2018Confirmation statement made on 13 December 2017 with updates (8 pages)
2 August 2017Appointment of Mr David Leslie Hudd as a director on 6 February 2017 (2 pages)
2 August 2017Appointment of Mr David Leslie Hudd as a director on 6 February 2017 (2 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
15 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13.703162
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 31 March 2017
  • GBP 13.703162
(3 pages)
26 April 2017Termination of appointment of John Brian Spindler as a director on 17 January 2017 (1 page)
26 April 2017Termination of appointment of John Brian Spindler as a director on 17 January 2017 (1 page)
3 February 2017Registered office address changed from C/O Basestone 1 Rosebery Avenue London EC1R 4SR England to 45-46 Charlotte Road London EC2A 3PD on 3 February 2017 (1 page)
3 February 2017Registered office address changed from C/O Basestone 1 Rosebery Avenue London EC1R 4SR England to 45-46 Charlotte Road London EC2A 3PD on 3 February 2017 (1 page)
25 January 2017Sub-division of shares on 30 March 2016 (4 pages)
25 January 2017Sub-division of shares on 30 March 2016 (4 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (10 pages)
28 December 2016Confirmation statement made on 13 December 2016 with updates (10 pages)
28 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 13.723901
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 7 October 2016
  • GBP 13.723901
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 14 May 2016
  • GBP 13.5205
(3 pages)
29 September 2016Statement of capital following an allotment of shares on 14 May 2016
  • GBP 13.5205
(3 pages)
9 June 2016Resolutions
  • RES13 ‐ Subdivision 30/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 June 2016Statement of capital following an allotment of shares on 8 May 2016
  • GBP 13.489428
(5 pages)
9 June 2016Statement of capital following an allotment of shares on 8 May 2016
  • GBP 13.489428
(5 pages)
9 June 2016Resolutions
  • RES13 ‐ Subdivision 30/03/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
6 May 2016Registered office address changed from C/O Barclays Techstars 68-89 Mile End Road London E1 4TT to 1 Rosebery Avenue London EC1R 4SR on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 1 Rosebery Avenue London EC1R 4SR England to C/O Basestone 1 Rosebery Avenue London EC1R 4SR on 6 May 2016 (1 page)
6 May 2016Registered office address changed from C/O Barclays Techstars 68-89 Mile End Road London E1 4TT to 1 Rosebery Avenue London EC1R 4SR on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 1 Rosebery Avenue London EC1R 4SR England to C/O Basestone 1 Rosebery Avenue London EC1R 4SR on 6 May 2016 (1 page)
13 April 2016Change of share class name or designation (2 pages)
13 April 2016Change of share class name or designation (2 pages)
24 March 2016Statement of capital following an allotment of shares on 6 October 2015
  • GBP 10.605606
  • USD 0.89991
(5 pages)
24 March 2016Statement of capital following an allotment of shares on 6 October 2015
  • GBP 10.605606
  • USD 0.89991
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 11.505516
(6 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 11.505516
(6 pages)
7 September 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 9.981224
  • USD 0.89991
(4 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the provisions in articles 6.2 of the new articles shall not apply to the issue of shares in the capital of the company up to an aggregate nominal value of £1.643169 18/06/2015
(17 pages)
7 September 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 9.981224
  • USD 0.89991
(4 pages)
7 September 2015Resolutions
  • RES13 ‐ That the provisions in articles 6.2 of the new articles shall not apply to the issue of shares in the capital of the company up to an aggregate nominal value of £1.643169 18/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 September 2015Registered office address changed from Idealondon 69 Wilson St London EC2A 2BB to C/O Barclays Techstars 68-89 Mile End Road London E1 4TT on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Idealondon 69 Wilson St London EC2A 2BB to C/O Barclays Techstars 68-89 Mile End Road London E1 4TT on 1 September 2015 (1 page)
1 September 2015Registered office address changed from Idealondon 69 Wilson St London EC2A 2BB to C/O Barclays Techstars 68-89 Mile End Road London E1 4TT on 1 September 2015 (1 page)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 9.98
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 13 January 2015
  • GBP 9.98
(4 pages)
16 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 8.619138
(6 pages)
16 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 8.619138
(6 pages)
23 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 07/04/2014 to 13/08/2014
(6 pages)
23 December 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 07/04/2014 to 13/08/2014
(6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Director's details changed for Mr Alexander Siljanovski on 13 December 2012 (2 pages)
7 August 2014Director's details changed for Mr Alexander Siljanovski on 13 December 2012 (2 pages)
5 August 2014Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to Idealondon 69 Wilson St London EC2A 2BB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to Idealondon 69 Wilson St London EC2A 2BB on 5 August 2014 (1 page)
5 August 2014Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP to Idealondon 69 Wilson St London EC2A 2BB on 5 August 2014 (1 page)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 8.61000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2014
(5 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re share transfer and disapplication of pre emption rights/ disapplication of article 6 04/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 April 2014Purchase of own shares. (3 pages)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 8.61
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 8.61000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2014
(5 pages)
14 April 2014Purchase of own shares. (3 pages)
14 April 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 8.61000
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2014
(5 pages)
14 April 2014Cancellation of shares. Statement of capital on 14 April 2014
  • GBP 8.61
(4 pages)
14 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re share transfer and disapplication of pre emption rights/ disapplication of article 6 04/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 April 2014Appointment of Dr Simon Mccabe as a director (2 pages)
11 April 2014Appointment of Dr Simon Mccabe as a director (2 pages)
11 April 2014Appointment of Mr John Brian Spindler as a director (2 pages)
11 April 2014Appointment of Mr John Brian Spindler as a director (2 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 13 December 2013 with a full list of shareholders (4 pages)
3 December 2013Termination of appointment of Paul Brown as a director (1 page)
3 December 2013Termination of appointment of Paul Brown as a director (1 page)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
11 November 2013Termination of appointment of Manuel Zapata Santamaria as a director (1 page)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Termination of appointment of Manuel Zapata Santamaria as a director (1 page)
11 November 2013Change of share class name or designation (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
1 November 2013Appointment of Mr Manuel Zapata Santamaria as a director (2 pages)
1 November 2013Appointment of Mr Manuel Zapata Santamaria as a director (2 pages)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 19/06/2013
(1 page)
7 August 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Dividends 19/06/2013
(1 page)
7 August 2013Change of share class name or designation (2 pages)
7 August 2013Change of share class name or designation (2 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)