BLUEVENN LIMITED
Overview
Company Name | BLUEVENN LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03595018 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLUEVENN LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is BLUEVENN LIMITED located?
Registered Office Address | 16 Great Queen Street Covent Garden WC2B 5AH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLUEVENN LIMITED?
Company Name | From | Until |
---|---|---|
SMARTFOCUS LIMITED | Oct 02, 2000 | Oct 02, 2000 |
NCH SMARTFOCUS LTD | Nov 06, 1998 | Nov 06, 1998 |
BRANN SOFTWARE LTD | Sep 11, 1998 | Sep 11, 1998 |
NCH SMARTFOCUS LIMITED | Jul 08, 1998 | Jul 08, 1998 |
What are the latest accounts for BLUEVENN LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLUEVENN LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2025 |
---|---|
Next Confirmation Statement Due | Jun 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2024 |
Overdue | No |
What are the latest filings for BLUEVENN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Termination of appointment of Kin Gill as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Raving Towers Millburn Hill Road Coventry CV4 7HS United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on Jan 19, 2023 | 1 pages | AD01 | ||||||||||
Change of details for Bluevenn Holdings Limited as a person with significant control on Jan 18, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||||||||||
Appointment of Mr Kin Gill as a director on Oct 11, 2022 | 2 pages | AP01 | ||||||||||
Registration of charge 035950180009, created on Jun 17, 2022 | 14 pages | MR01 | ||||||||||
Confirmation statement made on Jun 16, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Bluevenn Holdings Limited as a person with significant control on Mar 12, 2021 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Jun 09, 2022 | 4 pages | SH02 | ||||||||||
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH | 2 pages | AD03 | ||||||||||
Previous accounting period shortened from Feb 28, 2022 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD02 | ||||||||||
Full accounts made up to Feb 28, 2021 | 34 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Bluevenn Holdings Limited as a person with significant control on Jun 16, 2021 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Steven Klin as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Neil Thomas as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Iain Lovatt as a director on Feb 28, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Kevin Thomas as a secretary on Feb 28, 2021 | 1 pages | TM02 | ||||||||||
Who are the officers of BLUEVENN LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCDONALD, John T, Mr. | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United States | American | Chief Executive Officer | 167899830001 | ||||
KIRK, Steven Ronald | Secretary | Flat 2 34 West Mall BS8 4BG Bristol | British | 100095510003 | ||||||
PAUL, Manoj | Secretary | Redcliff Street BS1 6NP Bristol One | 165441060001 | |||||||
SYER, Christopher John Owen | Secretary | Patchwicks HP16 9LZ The Lee Buckinghamshire | British | 16273360002 | ||||||
THOMAS, Neil Kevin | Secretary | Millburn Hill Road CV4 7HS Coventry Raving Towers United Kingdom | 274201960001 | |||||||
THOMAS, Neil | Secretary | Redcliff Street BS1 6NP Bristol One | British | Finance Director | 121446210001 | |||||
QUAYSECO LIMITED | Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 50174700001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ALTY, James Christopher Myles | Director | 21 High Street CV34 4AP Warwick Warwickshire | British | Director | 9558580002 | |||||
BEACH, Adrian James | Director | Redcliff Street BS1 6NP Bristol One | England | United States | Cfo | 163586330001 | ||||
BLOOM, Curt Frederic | Director | Redcliff Street BS1 6NP Bristol One | Usa | American | Chief Executive Officer | 169648770001 | ||||
BUTTERS, Jonothon | Director | Grove Cottage Yarlet Lane ST18 9ST Stafford Staffordshire | England | British | Company Director | 72306860002 | ||||
CLARKSON, John Stuart | Director | Manor Cottage Lyndon Road Pilton LE15 9PA Oakham Leicestershire | British | Director | 60995790001 | |||||
DONALD, Jennifer Helen | Director | 7 Woodwarde Road Dulwich SE22 8UN London | New Zealand | Director | 74734800001 | |||||
DOWNS, Robert Harry | Director | 10 Alma Road SK4 4PU Stockport Cheshire | British | Director | 72278160002 | |||||
GILL, Kin | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | United States | American | Chief Legal Officer & Secretary Of Upland Software | 301188970001 | ||||
GREENMAN, David John | Director | Flat 1 Woodlands 4 Church Road Sneyd Park BS9 1JT Bristol | England | British | Operations Director | 76199130001 | ||||
HEYS, Nicholas Peter | Director | Redcliff Street BS1 6NP Bristol One | France | British | Director | 184075190001 | ||||
HILL, Alistair John Anderson | Director | Castlewood Cranes Lane, Lathom L40 5UJ Ormskirk Lancashire | England | British | Company Director | 86898950001 | ||||
JAMESON, David Mark | Director | Millburn Hill Road CV4 7HS Coventry Raving Towers United Kingdom | England | British | Director | 164820400002 | ||||
KLIN, Steven | Director | Millburn Hill Road CV4 7HS Coventry Raving Towers United Kingdom | United Kingdom | British | Director | 66470980001 | ||||
LOVATT, Iain Fraser | Director | Redcliff Street BS1 6NP Bristol One Avon | England | British | Director | 282818850001 | ||||
PAUL, Manoj Kumar | Director | Redcliff Street BS1 6NP Bristol One | United Kingdom | British | General Counsel | 176938850001 | ||||
PORRÉ, Guy | Director | Redcliff Street BS1 6NP Bristol One | United Kingdom | Belgian | Director | 165441180001 | ||||
THOMAS, Kevin Neil | Director | Millburn Hill Road CV4 7HS Coventry Raving Towers United Kingdom | Wales | British | Director | 168896980001 | ||||
THOMAS, Neil | Director | Redcliff Street BS1 6NP Bristol One | Wales | British | Finance Director | 121446210001 | ||||
UNDERHILL, Christopher John | Director | Redcliff Street BS1 6NP Bristol One | England | British | Company Director | 61486790001 | ||||
WILSON, Brad Thomas | Director | Redcliff Street BS1 6NP Bristol One | Usa | United States | Ceo | 176584990001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BLUEVENN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Steven Klin | Apr 06, 2016 | Redcliff Street BS1 6NP Bristol One | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Iain Fraser Lovatt | Apr 06, 2016 | Redcliff Street BS1 6NP Bristol One | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Neil Thomas | Apr 06, 2016 | Redcliff Street BS1 6NP Bristol One | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Bluevenn Holdings Limited | Apr 06, 2016 | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLUEVENN LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jun 17, 2022 Delivered On Jun 23, 2022 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 30, 2020 Delivered On Oct 31, 2020 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 14, 2019 Delivered On Jun 19, 2019 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 20, 2018 Delivered On Sep 24, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Nov 22, 2017 Delivered On Nov 29, 2017 | Satisfied | ||
Brief description The company charged by way of first fixed charge all its intellectual property, including the domain names: "bluevenn.com", "bluevenn.net", "bluegroupinc.com" and "blueanalyzer.com". For further detail see clause 3.10 and schedule 2 part 2 of the instrument. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 15, 2016 Delivered On Sep 16, 2016 | Satisfied | ||
Brief description A fixed and floating charge over all assets. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 01, 2007 Delivered On Aug 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 21, 2001 Delivered On Jan 08, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
All assets debenture | Created On Oct 27, 2000 Delivered On Nov 07, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under any financing agreement (as defined) and all monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0