Background WavePink WaveYellow Wave

RAZORBLUE LTD (05824001)

RAZORBLUE LTD (05824001) is an active UK company. incorporated on 22 May 2006. with registered office in Stockton-On-Tees. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RAZORBLUE LTD has been registered for 19 years. Current directors include FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael and 4 others.

Company Number
05824001
Status
active
Type
ltd
Incorporated
22 May 2006
Age
19 years
Address
Admiralty House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael, KITCHEN, Daniel James, KITCHEN, Rachel Victoria, SMITH, Daniel Adam, WILKINSON, Mark
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZORBLUE LTD

RAZORBLUE LTD is an active company incorporated on 22 May 2006 with the registered office located in Stockton-On-Tees. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RAZORBLUE LTD was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05824001

LTD Company

Age

19 Years

Incorporated 22 May 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
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
Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL
From: 10 April 2012To: 15 May 2020
Unit 3 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom
From: 19 January 2011To: 10 April 2012
Unit 15 Innovate Centre Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ
From: 28 June 2010To: 19 January 2011
Unit 14 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ
From: 15 December 2009To: 28 June 2010
Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom
From: 22 May 2006To: 15 December 2009
Timeline

27 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
Jul 13
Director Joined
May 15
Director Left
Jun 15
Loan Secured
Aug 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Aug 17
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Feb 19
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
Feb 24
Director Left
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

8 Active
14 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 22 May 2006

KITCHEN, Rachel Victoria

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1990
Director
Appointed 01 May 2015

SMITH, Daniel Adam

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

WILKINSON, Mark

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1983
Director
Appointed 06 Oct 2015

ATKINSON, Rachel Jayne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Secretary
Appointed 10 Feb 2016
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

KITCHEN, Daniel James

Resigned
12 Bailey Court, Catterick GarrisonDL9 4QL
Secretary
Appointed 22 May 2006
Resigned 19 Jun 2015

VASEY, Kelly

Resigned
12 Bailey Court, Catterick GarrisonDL9 4QL
Secretary
Appointed 19 Jun 2015
Resigned 10 Feb 2016

ANDERSON, Jonathan David

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born December 1986
Director
Appointed 06 Oct 2015
Resigned 26 Jan 2024

ATKINSON, Rachel Jayne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Born August 1982
Director
Appointed 13 Sept 2018
Resigned 26 Sept 2022

COULTAS, Simon Paul

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

GILL, Christopher John

Resigned
12 Bailey Court, Catterick GarrisonDL9 4QL
Born November 1965
Director
Appointed 30 Jun 2009
Resigned 19 Jun 2015

KITCHEN, Norman

Resigned
12 Bailey Court, Catterick GarrisonDL9 4QL
Born April 1955
Director
Appointed 22 May 2006
Resigned 01 Jun 2012

RAPER, David

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1966
Director
Appointed 13 Sept 2018
Resigned 31 Jul 2023

SWAN, Elizabeth Anne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Born November 1975
Director
Appointed 26 Sept 2022
Resigned 05 May 2023

TIMOTHY, Alan

Resigned
12 Bailey Court, Catterick GarrisonDL9 4QL
Born November 1956
Director
Appointed 07 Aug 2017
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

1

Fudan Way, Stockton-On-TeesTS17 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Medium
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 February 2025
AP04Appointment of Corporate Secretary
Legacy
21 February 2025
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
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
5 February 2024
TM01Termination of Director
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
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
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
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
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
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
5 July 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
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Statement Of Companys Objects
28 December 2018
CC04CC04
Resolution
28 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288cChange of Particulars
Legacy
28 May 2009
288cChange of Particulars
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
9 February 2009
287Change of Registered Office
Legacy
9 February 2009
288cChange of Particulars
Legacy
5 December 2008
287Change of Registered Office
Legacy
5 December 2008
288cChange of Particulars
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Incorporation Company
22 May 2006
NEWINCIncorporation