Background WavePink WaveYellow Wave

BLUESPIER INTERNATIONAL LIMITED (04260260)

BLUESPIER INTERNATIONAL LIMITED (04260260) is an active UK company. incorporated on 27 July 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. BLUESPIER INTERNATIONAL LIMITED has been registered for 24 years. Current directors include CURLEY, Conor, VAN ROOYEN, Stuart.

Company Number
04260260
Status
active
Type
ltd
Incorporated
27 July 2001
Age
24 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
CURLEY, Conor, VAN ROOYEN, Stuart
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESPIER INTERNATIONAL LIMITED

BLUESPIER INTERNATIONAL LIMITED is an active company incorporated on 27 July 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. BLUESPIER INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 62011)

Status

active

Active since 24 years ago

Company No

04260260

LTD Company

Age

24 Years

Incorporated 27 July 2001

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 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue, Rooksley, Milton Keynes, Buckinghamshire, MK13 8LW United Kingdom
From: 25 May 2020To: 11 April 2024
C/O Helix Health Uk Limited Aurora House Deltec Avenue Rooksley Milton Keynes MK13 8LW
From: 24 May 2016To: 25 May 2020
Woodend House Grafton Flyford Worcester Worcs WR7 4PH
From: 27 July 2001To: 24 May 2016
Timeline

33 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Jul 14
Funding Round
Oct 14
Funding Round
Dec 15
Funding Round
Dec 15
Share Issue
Dec 15
Capital Update
Jan 16
Loan Secured
May 16
Loan Secured
May 16
Director Left
May 16
Share Issue
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Nov 18
Director Left
Feb 19
Director Left
Sept 19
Owner Exit
Aug 20
Director Left
Aug 23
Director Left
Aug 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Secured
Feb 26
7
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CURLEY, Conor

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born June 1977
Director
Appointed 15 Dec 2025

VAN ROOYEN, Stuart

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1972
Director
Appointed 01 Jan 2018

LENNON, Ronan

Resigned
Deltec Avenue, RooksleyMK13 8LW
Secretary
Appointed 01 Jan 2018
Resigned 01 Aug 2018

MCELHINEY, Elizabeth

Resigned
137 Ireton Avenue, Walton On ThamesKT12 1EN
Secretary
Appointed 27 Jul 2001
Resigned 27 Jul 2001

MORGAN-DOYLE, Jeanne

Resigned
Deltec Avenue, RooksleyMK13 8LW
Secretary
Appointed 20 Aug 2019
Resigned 30 Sept 2019

O'CONNOR, Colin

Resigned
Deltec Avenue, RooksleyMK13 8LW
Secretary
Appointed 01 Aug 2018
Resigned 20 Aug 2019

O'SULIVAN, Donal

Resigned
Pembroke Street Upper, DublinD02
Secretary
Appointed 04 May 2016
Resigned 18 Jan 2018

WEBB, Carla

Resigned
Old Hill, WorcesterWR7 4DA
Secretary
Appointed 28 Jul 2014
Resigned 04 May 2016

WILLIAMS, Susan

Resigned
Woodend House, WorcesterWR7 4PH
Secretary
Appointed 27 Jul 2001
Resigned 28 Jul 2014

BEATY-POWNALL, Michael

Resigned
5 Fir Close, Walton On ThamesKT12 2SX
Born December 1943
Director
Appointed 27 Jul 2001
Resigned 27 Jul 2001

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 04 May 2016
Resigned 15 Dec 2025

DOLAN, Dermot

Resigned
Deltic Avenue,, Rooksley, Milton Keynes,MK13 8LW
Born March 1982
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2023

GLADDING, Martin

Resigned
Deltec Avenue, RooksleyMK13 8LW
Born September 1957
Director
Appointed 01 Jan 2018
Resigned 20 Aug 2019

HUNT, Gerard

Resigned
Deltic Avenue,, Rooksley, Milton Keynes,MK13 8LW
Born October 1959
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2023

O'SULLIVAN, Donal Thomas

Resigned
Pembroke Street Upper, Dublin002
Born November 1986
Director
Appointed 04 May 2016
Resigned 18 Jan 2018

WEBB, Gavin C

Resigned
Old Hill, WorcesterWR7 4DA
Born November 1967
Director
Appointed 27 Jul 2001
Resigned 30 Jan 2019

WILLIAMS, Susan

Resigned
Woodend House, WorcesterWR7 4PH
Born May 1963
Director
Appointed 27 Jul 2001
Resigned 04 May 2016

Persons with significant control

3

0 Active
3 Ceased
Deltic Avenue, Rooksley, Milton Keynes,MK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019
Ceased 12 Sept 2025

Mr Greg Evan Lindberg

Ceased
Sedwick Road, Durham27713
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2016
Ceased 30 Jan 2019
Old Station House, Blackrock

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 04 May 2016
Ceased 04 May 2016
Fundings
Financials
Latest Activities

Filing History

130

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 July 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Capital Name Of Class Of Shares
24 May 2016
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Capital Alter Shares Subdivision
24 May 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
8 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
20 January 2016
SH19Statement of Capital
Legacy
11 December 2015
SH20SH20
Legacy
11 December 2015
CAP-SSCAP-SS
Resolution
11 December 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 December 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 December 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
7 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
18 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Resolution
15 October 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
20 September 2008
363aAnnual Return
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
24 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
13 December 2005
287Change of Registered Office
Legacy
1 September 2005
363sAnnual Return (shuttle)
Legacy
1 August 2005
288cChange of Particulars
Legacy
1 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 January 2005
AAAnnual Accounts
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 March 2004
AAAnnual Accounts
Legacy
4 February 2004
88(2)R88(2)R
Legacy
29 July 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2003
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
25 September 2001
288cChange of Particulars
Legacy
25 September 2001
88(2)R88(2)R
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
287Change of Registered Office
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Incorporation Company
27 July 2001
NEWINCIncorporation