Background WavePink WaveYellow Wave

BLADEROOM RESIDENTIAL LIMITED (06395445)

BLADEROOM RESIDENTIAL LIMITED (06395445) is an active UK company. incorporated on 10 October 2007. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. BLADEROOM RESIDENTIAL LIMITED has been registered for 18 years. Current directors include ROGERS, Paul Stuart, SCOTT, Robert.

Company Number
06395445
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
Technology House, Herrick Close, Cheltenham, GL51 6TQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ROGERS, Paul Stuart, SCOTT, Robert
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADEROOM RESIDENTIAL LIMITED

BLADEROOM RESIDENTIAL LIMITED is an active company incorporated on 10 October 2007 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BLADEROOM RESIDENTIAL LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06395445

LTD Company

Age

18 Years

Incorporated 10 October 2007

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 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

BLADEROOM LIMITED
From: 18 March 2008To: 4 August 2021
BLADE ROOM LIMITED
From: 11 February 2008To: 18 March 2008
CHARCO 14 LIMITED
From: 10 October 2007To: 11 February 2008
Contact
Address

Technology House, Herrick Close Staverton Technology Park Cheltenham, GL51 6TQ,

Previous Addresses

Pkl Towers Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
From: 10 October 2007To: 6 March 2023
Timeline

5 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Sept 10
Owner Exit
Aug 21
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Secretary
Appointed 26 Aug 2021

ROGERS, Paul Stuart

Active
Herrick Close, CheltenhamGL51 6TQ
Born January 1968
Director
Appointed 21 Feb 2008

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Born November 1985
Director
Appointed 04 Jul 2024

GODDEN, Andrew James Patrick

Resigned
Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 22 Sept 2010
Resigned 26 Aug 2021

HOLMES, Kevin John

Resigned
Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 17 Dec 2009
Resigned 22 Sept 2010

JOY, Peter Robin

Resigned
Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 21 Feb 2008
Resigned 17 Dec 2009

BAYSHILL SECRETARIES LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate secretary
Appointed 10 Oct 2007
Resigned 26 Feb 2008

GODDEN, Andrew James Patrick

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born May 1974
Director
Appointed 22 Sept 2010
Resigned 04 Jul 2024

BAYSHILL MANAGEMENT LIMITED

Resigned
Compass House, CheltenhamGL50 2QJ
Corporate director
Appointed 10 Oct 2007
Resigned 26 Feb 2008

Persons with significant control

2

1 Active
1 Ceased
Herrick Close, CheltenhamGL51 6TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2021
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jul 2021
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Legacy
27 January 2023
PARENT_ACCPARENT_ACC
Legacy
27 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
PARENT_ACCPARENT_ACC
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Legacy
17 January 2023
PARENT_ACCPARENT_ACC
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 June 2022
CS01Confirmation Statement
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Resolution
4 August 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Small
24 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Termination Secretary Company With Name
29 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
4 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
4 November 2008
88(2)Return of Allotment of Shares
Legacy
4 November 2008
363aAnnual Return
Legacy
2 April 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Resolution
2 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
287Change of Registered Office
Legacy
20 March 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Resolution
17 October 2007
RESOLUTIONSResolutions
Incorporation Company
10 October 2007
NEWINCIncorporation