Background WavePink WaveYellow Wave

BLUEGRASS COMPUTER SERVICES LIMITED (03480076)

BLUEGRASS COMPUTER SERVICES LIMITED (03480076) is an active UK company. incorporated on 12 December 1997. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. BLUEGRASS COMPUTER SERVICES LIMITED has been registered for 28 years. Current directors include GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert.

Company Number
03480076
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
Unit E2 18 Knowl Piece, Hitchin, SG4 0TY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert
SIC Codes
62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEGRASS COMPUTER SERVICES LIMITED

BLUEGRASS COMPUTER SERVICES LIMITED is an active company incorporated on 12 December 1997 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. BLUEGRASS COMPUTER SERVICES LIMITED was registered 28 years ago.(SIC: 62090, 70229)

Status

active

Active since 28 years ago

Company No

03480076

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

BLUEGRASS CONSULTANCY LIMITED
From: 25 May 2004To: 27 April 2011
IT CONTRACTS LIMITED
From: 12 December 1997To: 25 May 2004
Contact
Address

Unit E2 18 Knowl Piece Wilbury Way Hitchin, SG4 0TY,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA England
From: 28 April 2016To: 14 June 2023
Courtenay House Pynes Hill Exeter Devon EX2 5AZ
From: 7 July 2015To: 28 April 2016
Minerva House Pynes Hill Exeter Devon EX2 5JL
From: 12 August 2010To: 7 July 2015
1St Floor Lynx House, Pynes Hill Exeter Devon EX2 5JL
From: 12 December 1997To: 12 August 2010
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Nov 14
Owner Exit
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
May 23
Loan Cleared
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Nov 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GOODING, Duncan Charles

Active
Wilbury Way, HitchinSG4 0TY
Born December 1971
Director
Appointed 13 Nov 2024

HENNESSY, Gordon Brandon Douglas

Active
Wilbury Way, HitchinSG4 0TY
Born June 1972
Director
Appointed 28 Oct 2025

SUMNER, James Robert

Active
Wilbury Way, HitchinSG4 0TY
Born February 1966
Director
Appointed 28 Mar 2025

THOMAS, Hilary Jean

Resigned
Teign Road, Newton AbbotTQ12 4AA
Secretary
Appointed 06 May 1998
Resigned 07 Jun 2023

ABC COMPANY SECRETARIES LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee secretary
Appointed 12 Dec 1997
Resigned 06 May 1998

BROWNING, Allen John, Mr.

Resigned
Wilbury Way, HitchinSG4 0TY
Born September 1965
Director
Appointed 30 Jan 2024
Resigned 05 Jul 2024

KELLY, Ian Philip

Resigned
Wilbury Way, HitchinSG4 0TY
Born February 1972
Director
Appointed 17 Jun 2024
Resigned 19 Mar 2025

REEVE, Matthew Charles

Resigned
Wilbury Way, HitchinSG4 0TY
Born August 1972
Director
Appointed 07 Jun 2023
Resigned 30 Sept 2025

SANDHAM, Nikki

Resigned
Wilbury Way, HitchinSG4 0TY
Born March 1983
Director
Appointed 07 Jun 2023
Resigned 30 Jan 2024

THOMAS, Christopher James

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born February 1989
Director
Appointed 26 Nov 2014
Resigned 07 Jun 2023

THOMAS, David

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born August 1958
Director
Appointed 06 May 1998
Resigned 07 Jun 2023

THOMAS, Hilary Jean

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born April 1956
Director
Appointed 24 Jan 2005
Resigned 07 Jun 2023

PROFESSIONAL FORMATIONS LIMITED

Resigned
11 Kings Road, BristolBS8 4AB
Corporate nominee director
Appointed 12 Dec 1997
Resigned 06 May 1998

Persons with significant control

4

1 Active
3 Ceased
Wilbury Way, HitchinSG4 0TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017

Mr David Thomas

Ceased
Courtenay House, ExeterEX2 5AZ
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 08 Dec 2017

Mr Christopher James Thomas

Ceased
Courtenay House, ExeterEX2 5AZ
Born February 1989

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 08 Dec 2017

Mrs Hilary Jean Thomas

Ceased
Courtenay House, ExeterEX2 5AZ
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Resolution
6 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Change To A Person With Significant Control
5 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
27 August 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
14 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
11 April 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts Amended With Made Up Date
11 January 2012
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2010
AR01AR01
Legacy
4 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
21 February 2008
287Change of Registered Office
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
16 February 2006
287Change of Registered Office
Legacy
10 January 2006
363aAnnual Return
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
9 February 2005
88(2)R88(2)R
Legacy
11 January 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
25 May 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Legacy
5 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Legacy
3 July 1998
88(2)R88(2)R
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Resolution
12 May 1998
RESOLUTIONSResolutions
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
287Change of Registered Office
Legacy
12 May 1998
225Change of Accounting Reference Date
Incorporation Company
12 December 1997
NEWINCIncorporation