Background WavePink WaveYellow Wave

BLUE CHIP DATA SYSTEMS LIMITED (02708840)

BLUE CHIP DATA SYSTEMS LIMITED (02708840) is an active UK company. incorporated on 22 April 1992. with registered office in West Yorkshire. The company operates in the Information and Communication sector, engaged in other information technology service activities. BLUE CHIP DATA SYSTEMS LIMITED has been registered for 33 years. Current directors include COSGRAVE, Michael Paul.

Company Number
02708840
Status
active
Type
ltd
Incorporated
22 April 1992
Age
33 years
Address
Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COSGRAVE, Michael Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CHIP DATA SYSTEMS LIMITED

BLUE CHIP DATA SYSTEMS LIMITED is an active company incorporated on 22 April 1992 with the registered office located in West Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BLUE CHIP DATA SYSTEMS LIMITED was registered 33 years ago.(SIC: 62090)

Status

active

Active since 33 years ago

Company No

02708840

LTD Company

Age

33 Years

Incorporated 22 April 1992

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

UK MULTINATIONAL LIMITED
From: 22 April 1992To: 20 June 1996
Contact
Address

Melbourne House Brandy Carr Road Wakefield West Yorkshire, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 30 June 2023
Global House 2 Crofton Close Lincoln LN3 4NT England
From: 4 July 2017To: 30 April 2021
Data House 19/25 Nuffield Road Nuffield Industrial Estate Poole Dorset BH17 0RU
From: 22 April 1992To: 4 July 2017
Timeline

36 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Apr 92
Capital Update
Mar 12
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Jun 16
Director Left
Oct 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jun 18
Loan Secured
Jun 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Jul 20
Director Joined
Jul 20
Loan Secured
Jun 21
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
2
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, West YorkshireWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

RIGGS, Lee James

Resigned
20 Schelin Way, Blandford ForumDT11 0TH
Secretary
Appointed 22 Apr 1992
Resigned 22 Apr 1993

SMITH, Philip Reginald

Resigned
9a Cambridge Road, BournemouthBH2 6AE
Secretary
Appointed N/A
Resigned 15 Sept 2000

TAYLOR, Joey Aaron

Resigned
Data House, Nuffield Industrial Estate PooleBH17 0RU
Secretary
Appointed 16 Sept 2000
Resigned 01 Jul 2017

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 22 Apr 1992
Resigned 22 Apr 1992

ALLEN, Mark David

Resigned
Global House, LincolnLN3 4NT
Born May 1975
Director
Appointed 01 Jul 2017
Resigned 08 Apr 2019

BUDGE, Kevin John

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

CLARK, Alan Leslie

Resigned
Data House, Nuffield Industrial Estate PooleBH17 0RU
Born July 1947
Director
Appointed 01 Aug 2006
Resigned 30 Sept 2016

CLEMENCE, Alexander James Raoul

Resigned
Data House, Nuffield Industrial Estate PooleBH17 0RU
Born September 1974
Director
Appointed 30 Mar 2013
Resigned 01 Jul 2017

COOK, Richard Anthony

Resigned
Data House, Nuffield Industrial Estate PooleBH17 0RU
Born November 1971
Director
Appointed 14 Aug 1996
Resigned 01 Jul 2017

GREEN, Anthony Paul

Resigned
Data House, Nuffield Industrial Estate PooleBH17 0RU
Born February 1979
Director
Appointed 30 Mar 2013
Resigned 01 Jul 2017

HOWARD, Timothy David

Resigned
2 Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

JOHNSON, Peter

Resigned
Data House, Nuffield Industrial Estate PooleBH17 0RU
Born June 1960
Director
Appointed 16 Sept 2000
Resigned 01 Jul 2017

MARTIN, Julian Sinclair

Resigned
7 Livingstone Road, BournemouthBH5 2AS
Born June 1964
Director
Appointed 22 Apr 1992
Resigned 12 Sept 2002

MCLAUCHLAN, Craig

Resigned
2 Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

SMITH, Philip Reginald

Resigned
9a Cambridge Road, BournemouthBH2 6AE
Born February 1964
Director
Appointed 14 Aug 1996
Resigned 15 Sept 2000

STONE, Michael

Resigned
Data House, Nuffield Industrial Estate PooleBH17 0RU
Born April 1952
Director
Appointed 02 May 2016
Resigned 01 Jul 2017

TAYLOR, Joey Aaron

Resigned
Data House, Nuffield Industrial Estate PooleBH17 0RU
Born August 1970
Director
Appointed 16 Sept 2000
Resigned 01 Jul 2017

THIRKILL, Adrian Albert

Resigned
Global House, LincolnLN3 4NT
Born July 1963
Director
Appointed 01 Jul 2017
Resigned 27 Aug 2019

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 22 Apr 1992
Resigned 22 Apr 1992

Persons with significant control

2

1 Active
1 Ceased
Brandy Carr Road, West YorkshireWF2 0UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017

Mr Richard Anthony Cook

Ceased
Data House, Nuffield Industrial Estate PooleBH17 0RU
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2017
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Auditors Resignation Company
18 July 2017
AUDAUD
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
26 March 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
26 March 2014
RESOLUTIONSResolutions
Miscellaneous
8 January 2014
MISCMISC
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Second Filing Of Form With Form Type
15 May 2013
RP04RP04
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
13 May 2013
RP04RP04
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
26 March 2012
SH19Statement of Capital
Legacy
26 March 2012
CAP-SSCAP-SS
Resolution
26 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
29 May 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Accounts With Accounts Type Medium
30 July 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Medium
26 July 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 June 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288cChange of Particulars
Accounts With Accounts Type Medium
5 August 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
403aParticulars of Charge Subject to s859A
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 March 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
10 June 2003
AAAnnual Accounts
Legacy
24 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
88(2)R88(2)R
Legacy
16 October 2002
169169
Legacy
23 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
29 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
88(2)R88(2)R
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 June 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
1 March 2000
288cChange of Particulars
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
28 January 1999
88(2)R88(2)R
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
3 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 March 1997
AAAnnual Accounts
Legacy
22 January 1997
353353
Legacy
22 January 1997
288cChange of Particulars
Auditors Resignation Company
24 September 1996
AUDAUD
Legacy
8 September 1996
88(2)R88(2)R
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Memorandum Articles
6 August 1996
MEM/ARTSMEM/ARTS
Legacy
10 July 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 June 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
25 April 1996
AAAnnual Accounts
Resolution
19 April 1996
RESOLUTIONSResolutions
Resolution
19 April 1996
RESOLUTIONSResolutions
Legacy
16 February 1996
287Change of Registered Office
Legacy
5 October 1995
395Particulars of Mortgage or Charge
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type
23 May 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
27 June 1993
287Change of Registered Office
Legacy
9 March 1993
88(3)88(3)
Legacy
9 March 1993
88(3)88(3)
Legacy
9 March 1993
88(3)88(3)
Legacy
9 March 1993
88(2)O88(2)O
Legacy
26 January 1993
224224
Resolution
16 November 1992
RESOLUTIONSResolutions
Resolution
30 October 1992
RESOLUTIONSResolutions
Legacy
22 September 1992
123Notice of Increase in Nominal Capital
Legacy
22 September 1992
287Change of Registered Office
Legacy
4 June 1992
287Change of Registered Office
Legacy
4 June 1992
288288
Legacy
4 June 1992
288288
Legacy
18 May 1992
88(2)R88(2)R
Incorporation Company
22 April 1992
NEWINCIncorporation