Background WavePink WaveYellow Wave

RAZORBLUE IT (NW) LTD (03997291)

RAZORBLUE IT (NW) LTD (03997291) is an active UK company. incorporated on 19 May 2000. with registered office in Stockton-On-Tees. The company operates in the Information and Communication sector, engaged in computer facilities management activities. RAZORBLUE IT (NW) LTD has been registered for 25 years. Current directors include FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael and 4 others.

Company Number
03997291
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
Admiralty House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael, KITCHEN, Daniel James, KITCHEN, Rachel Victoria, SMITH, Daniel Adam, WILKINSON, Mark Andrew
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZORBLUE IT (NW) LTD

RAZORBLUE IT (NW) LTD is an active company incorporated on 19 May 2000 with the registered office located in Stockton-On-Tees. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. RAZORBLUE IT (NW) LTD was registered 25 years ago.(SIC: 62030)

Status

active

Active since 25 years ago

Company No

03997291

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

J-MEDIA LTD.
From: 19 May 2000To: 12 August 2019
Contact
Address

Admiralty House Fudan Way Thornaby Stockton-On-Tees, TS17 6EN,

Previous Addresses

Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England
From: 15 May 2020To: 21 March 2023
12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL England
From: 13 February 2019To: 15 May 2020
Market House Church Street Wilmslow SK9 1AX England
From: 19 July 2017To: 13 February 2019
Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD
From: 6 July 2011To: 19 July 2017
123 Wellington Road South Stockport Cheshire SK1 3TH
From: 19 May 2000To: 6 July 2011
Timeline

34 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Jan 16
Funding Round
Feb 16
Director Joined
May 16
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 20
Director Joined
Jul 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 06 Feb 2025

FINKELDEY, Joanne

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born March 1984
Director
Appointed 26 Feb 2025

GILL, Christopher John

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born November 1965
Director
Appointed 26 Feb 2025

HARRISON, Jack Michael

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born October 1992
Director
Appointed 26 Feb 2025

KITCHEN, Daniel James

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born September 1989
Director
Appointed 12 Feb 2019

KITCHEN, Rachel Victoria

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1990
Director
Appointed 12 Feb 2019

SMITH, Daniel Adam

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born July 1991
Director
Appointed 26 Feb 2025

WILKINSON, Mark Andrew

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1983
Director
Appointed 01 Jul 2021

ATKINSON, Rachel Jayne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Secretary
Appointed 12 Feb 2019
Resigned 26 Sept 2022

BAUER, Victoria

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Secretary
Appointed 01 Jun 2024
Resigned 06 Feb 2025

COPELAND, Gary James

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Secretary
Appointed 26 Sept 2022
Resigned 01 Jun 2024

DAWSON, Pamela Jean, Mrs.

Resigned
18 Red Lane, StockportSK12 2NP
Secretary
Appointed 19 May 2000
Resigned 03 Apr 2002

GRAHAM, Judith

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Secretary
Appointed 13 Jul 2015
Resigned 12 Feb 2019

HEGINBOTHAM, William John

Resigned
Dale Fold, PoyntonSK12 1DF
Secretary
Appointed 03 Apr 2002
Resigned 13 Jul 2015

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 19 May 2000
Resigned 19 May 2000

ATKINSON, Rachel Jayne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Born August 1982
Director
Appointed 12 Feb 2019
Resigned 26 Sept 2022

CABLE, Stephen Charles

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Born July 1972
Director
Appointed 01 Jan 2016
Resigned 12 Feb 2019

COULTAS, Simon Paul

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1975
Director
Appointed 05 May 2023
Resigned 25 Feb 2025

GRAHAM, David Henry

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Born June 1972
Director
Appointed 17 Jul 2000
Resigned 12 Feb 2019

GRAHAM, Judith

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Born August 1974
Director
Appointed 01 Jan 2016
Resigned 12 Feb 2019

LAW, David

Resigned
4 Britannia Road, SaleM33 2AA
Born August 1963
Director
Appointed 19 May 2000
Resigned 17 Jul 2000

RAPER, David

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1966
Director
Appointed 12 Feb 2019
Resigned 31 Jul 2023

SWAN, Elizabeth Anne

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born November 1975
Director
Appointed 26 Sept 2022
Resigned 05 May 2023

TIMOTHY, Alan

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born November 1956
Director
Appointed 12 Feb 2019
Resigned 01 Apr 2024

WARREN, Neil

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1982
Director
Appointed 31 Jul 2023
Resigned 25 Dec 2023

Persons with significant control

3

1 Active
2 Ceased
Bailey Court, Catterick GarrisonDL9 4QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2019

Mr David Henry Graham

Ceased
Bailey Court, Catterick GarrisonDL9 4QL
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2019

Mrs Judith Graham

Ceased
Bailey Court, Catterick GarrisonDL9 4QL
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2025
AAAnnual Accounts
Legacy
7 March 2025
PARENT_ACCPARENT_ACC
Legacy
7 March 2025
GUARANTEE2GUARANTEE2
Legacy
7 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
12 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Resolution
12 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Resolution
18 March 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 February 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 February 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
14 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Part
15 November 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 November 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Resolution
2 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 February 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 February 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Resolution
1 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
13 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
17 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2007
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2005
AAAnnual Accounts
Legacy
20 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
27 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
15 December 2000
225Change of Accounting Reference Date
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
88(2)R88(2)R
Legacy
23 May 2000
288bResignation of Director or Secretary
Incorporation Company
19 May 2000
NEWINCIncorporation