Background WavePink WaveYellow Wave

BLUESTAR SOFTWARE LIMITED (03537860)

BLUESTAR SOFTWARE LIMITED (03537860) is an active UK company. incorporated on 31 March 1998. with registered office in Reading. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLUESTAR SOFTWARE LIMITED has been registered for 28 years. Current directors include BROHL, Robin Robert Simon, CLANCY, Richard, GOODWIN, Martin and 1 others.

Company Number
03537860
Status
active
Type
ltd
Incorporated
31 March 1998
Age
28 years
Address
Fair Cross Offices, Reading, RG7 2BT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROHL, Robin Robert Simon, CLANCY, Richard, GOODWIN, Martin, RAMANAN, Harshavardhan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTAR SOFTWARE LIMITED

BLUESTAR SOFTWARE LIMITED is an active company incorporated on 31 March 1998 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLUESTAR SOFTWARE LIMITED was registered 28 years ago.(SIC: 62012)

Status

active

Active since 28 years ago

Company No

03537860

LTD Company

Age

28 Years

Incorporated 31 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Fair Cross Offices Stratfield Saye Reading, RG7 2BT,

Previous Addresses

Gladstone House Hithercroft Road Wallingford OX10 9BT England
From: 5 January 2021To: 10 June 2022
Fair Cross Offices Stratfield Saye Reading Berkshire RG7 2BT
From: 31 March 1998To: 5 January 2021
Timeline

23 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Loan Cleared
Feb 18
New Owner
Mar 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Share Buyback
Sept 21
Capital Reduction
Sept 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Dec 24
Director Left
Feb 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
Director Joined
Jan 26
2
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

GOODWIN, Martin

Active
Stratfield Saye, ReadingRG7 2BT
Secretary
Appointed 29 Apr 2022

BROHL, Robin Robert Simon

Active
Stratfield Saye, ReadingRG7 2BT
Born December 1982
Director
Appointed 01 Jan 2026

CLANCY, Richard

Active
Stratfield Saye, ReadingRG7 2BT
Born July 1973
Director
Appointed 18 Jul 2025

GOODWIN, Martin

Active
Stratfield Saye, ReadingRG7 2BT
Born January 1983
Director
Appointed 29 Apr 2022

RAMANAN, Harshavardhan

Active
Stratfield Saye, ReadingRG7 2BT
Born September 1976
Director
Appointed 01 Jan 2026

BELGHOUL, Jemma

Resigned
Hithercroft Road, WallingfordOX10 9BT
Secretary
Appointed 11 Aug 2021
Resigned 29 Apr 2022

MACKRILL, Susan Grace

Resigned
Fair Cross Offices, ReadingRG7 2BT
Secretary
Appointed 31 Mar 1998
Resigned 24 Dec 2020

RIGGOTT, Cheryl Karen

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Secretary
Appointed 23 Dec 2020
Resigned 11 Aug 2021

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 31 Mar 1998
Resigned 31 Mar 1998

BOXALL, Darrell Peter

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born October 1970
Director
Appointed 23 Dec 2020
Resigned 31 Jul 2025

MACKRILL, Alun David

Resigned
Stratfield Saye, ReadingRG7 2BT
Born April 1967
Director
Appointed 31 Mar 1998
Resigned 17 Feb 2025

MACKRILL, Gavin Richard

Resigned
Fair Cross Offices, ReadingRG7 2BT
Born May 1972
Director
Appointed 28 Dec 1998
Resigned 24 Dec 2020

MORGAN, Kevin James

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born June 1981
Director
Appointed 23 Dec 2020
Resigned 14 Jun 2024

REDDING, Peter James

Resigned
Stratfield Saye, ReadingRG7 2BT
Born April 1964
Director
Appointed 14 Jun 2024
Resigned 08 Aug 2024

RICHARDSON, Vanessa Louise

Resigned
29 Alexandra Road, BasingstokeRG21 7RQ
Born May 1972
Director
Appointed 31 Mar 1998
Resigned 09 Jul 1998

ROLLINS, Claire

Resigned
Stratfield Saye, ReadingRG7 2BT
Born August 1985
Director
Appointed 08 Aug 2024
Resigned 24 Dec 2024

SAKLAD, Scott Ryan

Resigned
Hithercroft Road, OxfordshireOX10 9BT
Born May 1972
Director
Appointed 23 Dec 2020
Resigned 29 Apr 2022

TOTH, Steven

Resigned
1 Mead Hatchgate, HookRG27 9PU
Born May 1970
Director
Appointed 31 Mar 1998
Resigned 28 Mar 2004

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 31 Mar 1998
Resigned 31 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
Hithercroft Road, OxfordshireOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2020

Mr Gavin Richard Mackrill

Ceased
Fair Cross Offices, ReadingRG7 2BT
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Mar 2019
Ceased 23 Dec 2020

Mr Alun David Mackrill

Ceased
Fair Cross Offices, ReadingRG7 2BT
Born April 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2025
AAAnnual Accounts
Legacy
13 November 2025
PARENT_ACCPARENT_ACC
Legacy
13 November 2025
AGREEMENT2AGREEMENT2
Legacy
13 November 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2024
AAAnnual Accounts
Legacy
15 November 2024
PARENT_ACCPARENT_ACC
Legacy
15 November 2024
AGREEMENT2AGREEMENT2
Legacy
15 November 2024
GUARANTEE2GUARANTEE2
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2022
AAAnnual Accounts
Legacy
14 October 2022
PARENT_ACCPARENT_ACC
Legacy
14 October 2022
AGREEMENT2AGREEMENT2
Legacy
14 October 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Legacy
15 October 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Capital Cancellation Shares
21 September 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 September 2021
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
11 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 January 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
18 August 2009
395Particulars of Mortgage or Charge
Legacy
31 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 January 2009
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Memorandum Articles
8 June 2005
MEM/ARTSMEM/ARTS
Resolution
29 April 2005
RESOLUTIONSResolutions
Resolution
29 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 January 2005
AAAnnual Accounts
Legacy
3 December 2004
287Change of Registered Office
Legacy
1 November 2004
287Change of Registered Office
Legacy
17 May 2004
288bResignation of Director or Secretary
Resolution
17 May 2004
RESOLUTIONSResolutions
Resolution
17 May 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
169169
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
12 June 2003
88(2)R88(2)R
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 June 2002
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 September 2001
AAAnnual Accounts
Legacy
4 September 2001
88(2)R88(2)R
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
26 August 1999
288cChange of Particulars
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
5 February 1999
88(2)R88(2)R
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
287Change of Registered Office
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
10 May 1998
287Change of Registered Office
Legacy
10 May 1998
88(2)R88(2)R
Incorporation Company
31 March 1998
NEWINCIncorporation