BLUEVENN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBLUEVENN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03595018
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUEVENN LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMARTFOCUS LIMITEDOct 02, 2000Oct 02, 2000
    NCH SMARTFOCUS LTDNov 06, 1998Nov 06, 1998
    BRANN SOFTWARE LTDSep 11, 1998Sep 11, 1998
    NCH SMARTFOCUS LIMITEDJul 08, 1998Jul 08, 1998

    What are the latest accounts for BLUEVENN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLUEVENN LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2025
    Next Confirmation Statement DueJun 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2024
    OverdueNo

    What are the latest filings for BLUEVENN LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Termination of appointment of Kin Gill as a director on Sep 30, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Bluevenn Holdings Limited as a person with significant control on Jan 18, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Appointment of Mr Kin Gill as a director on Oct 11, 2022

    2 pagesAP01

    Registration of charge 035950180009, created on Jun 17, 2022

    14 pagesMR01

    Confirmation statement made on Jun 16, 2022 with updates

    5 pagesCS01

    Change of details for Bluevenn Holdings Limited as a person with significant control on Mar 12, 2021

    2 pagesPSC05

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-sub division 09/06/2022
    RES13

    Sub-division of shares on Jun 09, 2022

    4 pagesSH02

    Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

    2 pagesAD03

    Previous accounting period shortened from Feb 28, 2022 to Dec 31, 2021

    1 pagesAA01

    Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

    1 pagesAD02

    Full accounts made up to Feb 28, 2021

    34 pagesAA

    Previous accounting period extended from Dec 31, 2020 to Feb 28, 2021

    1 pagesAA01

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Change of details for Bluevenn Holdings Limited as a person with significant control on Jun 16, 2021

    2 pagesPSC05

    Termination of appointment of Steven Klin as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Kevin Neil Thomas as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Iain Lovatt as a director on Feb 28, 2021

    1 pagesTM01

    Termination of appointment of Neil Kevin Thomas as a secretary on Feb 28, 2021

    1 pagesTM02

    Who are the officers of BLUEVENN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDONALD, John T, Mr.
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United StatesAmericanChief Executive Officer167899830001
    KIRK, Steven Ronald
    Flat 2
    34 West Mall
    BS8 4BG Bristol
    Secretary
    Flat 2
    34 West Mall
    BS8 4BG Bristol
    British100095510003
    PAUL, Manoj
    Redcliff Street
    BS1 6NP Bristol
    One
    Secretary
    Redcliff Street
    BS1 6NP Bristol
    One
    165441060001
    SYER, Christopher John Owen
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    Secretary
    Patchwicks
    HP16 9LZ The Lee
    Buckinghamshire
    British16273360002
    THOMAS, Neil Kevin
    Millburn Hill Road
    CV4 7HS Coventry
    Raving Towers
    United Kingdom
    Secretary
    Millburn Hill Road
    CV4 7HS Coventry
    Raving Towers
    United Kingdom
    274201960001
    THOMAS, Neil
    Redcliff Street
    BS1 6NP Bristol
    One
    Secretary
    Redcliff Street
    BS1 6NP Bristol
    One
    BritishFinance Director121446210001
    QUAYSECO LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    50174700001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALTY, James Christopher Myles
    21 High Street
    CV34 4AP Warwick
    Warwickshire
    Director
    21 High Street
    CV34 4AP Warwick
    Warwickshire
    BritishDirector9558580002
    BEACH, Adrian James
    Redcliff Street
    BS1 6NP Bristol
    One
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    EnglandUnited StatesCfo163586330001
    BLOOM, Curt Frederic
    Redcliff Street
    BS1 6NP Bristol
    One
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    UsaAmericanChief Executive Officer169648770001
    BUTTERS, Jonothon
    Grove Cottage
    Yarlet Lane
    ST18 9ST Stafford
    Staffordshire
    Director
    Grove Cottage
    Yarlet Lane
    ST18 9ST Stafford
    Staffordshire
    EnglandBritishCompany Director72306860002
    CLARKSON, John Stuart
    Manor Cottage Lyndon Road
    Pilton
    LE15 9PA Oakham
    Leicestershire
    Director
    Manor Cottage Lyndon Road
    Pilton
    LE15 9PA Oakham
    Leicestershire
    BritishDirector60995790001
    DONALD, Jennifer Helen
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    Director
    7 Woodwarde Road
    Dulwich
    SE22 8UN London
    New ZealandDirector74734800001
    DOWNS, Robert Harry
    10 Alma Road
    SK4 4PU Stockport
    Cheshire
    Director
    10 Alma Road
    SK4 4PU Stockport
    Cheshire
    BritishDirector72278160002
    GILL, Kin
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Director
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    United StatesAmericanChief Legal Officer & Secretary Of Upland Software301188970001
    GREENMAN, David John
    Flat 1 Woodlands
    4 Church Road Sneyd Park
    BS9 1JT Bristol
    Director
    Flat 1 Woodlands
    4 Church Road Sneyd Park
    BS9 1JT Bristol
    EnglandBritishOperations Director76199130001
    HEYS, Nicholas Peter
    Redcliff Street
    BS1 6NP Bristol
    One
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    FranceBritishDirector184075190001
    HILL, Alistair John Anderson
    Castlewood
    Cranes Lane, Lathom
    L40 5UJ Ormskirk
    Lancashire
    Director
    Castlewood
    Cranes Lane, Lathom
    L40 5UJ Ormskirk
    Lancashire
    EnglandBritishCompany Director86898950001
    JAMESON, David Mark
    Millburn Hill Road
    CV4 7HS Coventry
    Raving Towers
    United Kingdom
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Raving Towers
    United Kingdom
    EnglandBritishDirector164820400002
    KLIN, Steven
    Millburn Hill Road
    CV4 7HS Coventry
    Raving Towers
    United Kingdom
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Raving Towers
    United Kingdom
    United KingdomBritishDirector66470980001
    LOVATT, Iain Fraser
    Redcliff Street
    BS1 6NP Bristol
    One
    Avon
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    Avon
    EnglandBritishDirector282818850001
    PAUL, Manoj Kumar
    Redcliff Street
    BS1 6NP Bristol
    One
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    United KingdomBritishGeneral Counsel176938850001
    PORRÉ, Guy
    Redcliff Street
    BS1 6NP Bristol
    One
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    United KingdomBelgianDirector165441180001
    THOMAS, Kevin Neil
    Millburn Hill Road
    CV4 7HS Coventry
    Raving Towers
    United Kingdom
    Director
    Millburn Hill Road
    CV4 7HS Coventry
    Raving Towers
    United Kingdom
    WalesBritishDirector168896980001
    THOMAS, Neil
    Redcliff Street
    BS1 6NP Bristol
    One
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    WalesBritishFinance Director121446210001
    UNDERHILL, Christopher John
    Redcliff Street
    BS1 6NP Bristol
    One
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    EnglandBritishCompany Director61486790001
    WILSON, Brad Thomas
    Redcliff Street
    BS1 6NP Bristol
    One
    Director
    Redcliff Street
    BS1 6NP Bristol
    One
    UsaUnited StatesCeo176584990001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of BLUEVENN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steven Klin
    Redcliff Street
    BS1 6NP Bristol
    One
    Apr 06, 2016
    Redcliff Street
    BS1 6NP Bristol
    One
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Iain Fraser Lovatt
    Redcliff Street
    BS1 6NP Bristol
    One
    Apr 06, 2016
    Redcliff Street
    BS1 6NP Bristol
    One
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Neil Thomas
    Redcliff Street
    BS1 6NP Bristol
    One
    Apr 06, 2016
    Redcliff Street
    BS1 6NP Bristol
    One
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Bluevenn Holdings Limited
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    Apr 06, 2016
    Great Queen Street
    Covent Garden
    WC2B 5AH London
    16
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Companies Register
    Registration Number04024932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLUEVENN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Suisse Ag, Cayman Islands Branch, as Security Trustee for Itself and the Other Secured Parties (The “Collateral Agent”)
    Transactions
    • Jun 23, 2022Registration of a charge (MR01)
    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
    • Growth Lending 2020 Limited
    Transactions
    • Oct 31, 2020Registration of a charge (MR01)
    • Mar 03, 2021Satisfaction of a charge (MR04)
    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
    • IL2 (2018)
    Transactions
    • Jun 19, 2019Registration of a charge (MR01)
    • Mar 03, 2021Satisfaction of a charge (MR04)
    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
    • Tc Loans I Limited
    Transactions
    • Sep 24, 2018Registration of a charge (MR01)
    • Jun 17, 2019Satisfaction of a charge (MR04)
    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
    • Partners for Growth V, L.P.
    Transactions
    • Nov 29, 2017Registration of a charge (MR01)
    • Oct 03, 2018Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 16, 2016Registration of a charge (MR01)
    • Nov 21, 2017Part of the property or undertaking has been released from the charge (MR05)
    • Nov 23, 2017All of the property or undertaking has been released from the charge (MR05)
    • Sep 13, 2018All of the property or undertaking has been released from the charge (MR05)
    • Sep 18, 2018Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 09, 2007Registration of a charge (395)
    • Jul 09, 2014Satisfaction of a charge (MR04)
    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
    • Foresight Technology Vct PLC ("the Security Trustee") for Itself and as Trustee on Behalf of the Investors (As Defined Therein)
    Transactions
    • Jan 08, 2002Registration of a charge (395)
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
    Transactions
    • Nov 07, 2000Registration of a charge (395)
    • Mar 28, 2007Statement of satisfaction of a charge in full or part (403a)

    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