Background WavePink WaveYellow Wave

BLUETEL SOLUTIONS LIMITED (05364409)

BLUETEL SOLUTIONS LIMITED (05364409) is an active UK company. incorporated on 15 February 2005. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. BLUETEL SOLUTIONS LIMITED has been registered for 21 years. Current directors include CLEWS, Robert James, KOLASINSKI, Jan Taddeo Riccardo Maria.

Company Number
05364409
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
Unit 1a 4 Temple Row, Birmingham, B2 5HG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLEWS, Robert James, KOLASINSKI, Jan Taddeo Riccardo Maria
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUETEL SOLUTIONS LIMITED

BLUETEL SOLUTIONS LIMITED is an active company incorporated on 15 February 2005 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. BLUETEL SOLUTIONS LIMITED was registered 21 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 21 years ago

Company No

05364409

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Unit 1a 4 Temple Row Birmingham, B2 5HG,

Previous Addresses

Assay Studios Suite 2.05 141 Newhall Street Birmingham West Midlands B3 1BF England
From: 12 December 2017To: 15 November 2022
Walker Building 2nd Floor 58 Oxford Street Birmingham B5 5NR
From: 30 October 2013To: 12 December 2017
C/O Jan Kolasinski Chapel Court 225 Warwick Road Solihull West Midlands B92 7AL
From: 1 July 2010To: 30 October 2013
28 Lincoln Road Birmingham West Country B27 6PA United Kingdom
From: 15 February 2005To: 1 July 2010
Timeline

4 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Feb 05
Loan Secured
Jun 20
Owner Exit
Jul 20
Owner Exit
Jul 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

KOLASINSKI, Jan Taddeo Riccardo Maria

Active
4 Temple Row, BirminghamB2 5HG
Secretary
Appointed 15 Feb 2005

CLEWS, Robert James

Active
4 Temple Row, BirminghamB2 5HG
Born January 1985
Director
Appointed 15 Feb 2005

KOLASINSKI, Jan Taddeo Riccardo Maria

Active
4 Temple Row, BirminghamB2 5HG
Born March 1970
Director
Appointed 15 Feb 2005

Persons with significant control

3

1 Active
2 Ceased
4 Temple Row, BirminghamB2 5HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2018

Mr Jan Tiddeo Riccardo Maria Kolasinski

Ceased
Suite 2.05, BirminghamB3 1BF
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018

Mr Robert James Clews

Ceased
Suite 2.05, BirminghamB3 1BF
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Nov 2018
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 February 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 November 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 July 2020
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
12 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Change Sail Address Company With Old Address
12 March 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Sail Address Company With Old Address
11 March 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Move Registers To Sail Company
26 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
353353
Legacy
16 February 2009
190190
Legacy
16 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
16 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 December 2006
AAAnnual Accounts
Legacy
24 February 2006
288cChange of Particulars
Legacy
23 February 2006
287Change of Registered Office
Legacy
23 February 2006
363aAnnual Return
Legacy
12 October 2005
225Change of Accounting Reference Date
Legacy
24 February 2005
287Change of Registered Office
Incorporation Company
15 February 2005
NEWINCIncorporation