Background WavePink WaveYellow Wave

BLUEBIRD IT LIMITED (06715346)

BLUEBIRD IT LIMITED (06715346) is an active UK company. incorporated on 3 October 2008. with registered office in Henley-In-Arden. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BLUEBIRD IT LIMITED has been registered for 17 years. Current directors include BRIDGE, Darren John, SAKLAD, Scott Ryan, WINGFIELD, Holly Victoria.

Company Number
06715346
Status
active
Type
ltd
Incorporated
3 October 2008
Age
17 years
Address
52 High Street, Henley-In-Arden, B95 5AN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRIDGE, Darren John, SAKLAD, Scott Ryan, WINGFIELD, Holly Victoria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBIRD IT LIMITED

BLUEBIRD IT LIMITED is an active company incorporated on 3 October 2008 with the registered office located in Henley-In-Arden. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BLUEBIRD IT LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06715346

LTD Company

Age

17 Years

Incorporated 3 October 2008

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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

52 High Street Henley-In-Arden, B95 5AN,

Previous Addresses

C/O Holly Wingfield Stockton House 95a High Street Henley in Arden Warwickshire B95 5AT
From: 14 October 2013To: 6 August 2025
C/O C/O, Malco Holdings Ltd Malco Holdings Ltd Office 6 Willow Farm Allwood Green Rickinghall Diss Norfolk IP22 1LQ
From: 3 October 2008To: 14 October 2013
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Oct 08
Director Left
Apr 10
Funding Round
Mar 11
Director Joined
Aug 16
Share Issue
Nov 16
Director Joined
Aug 18
New Owner
Oct 18
Loan Secured
Jan 21
Loan Cleared
Aug 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Oct 23
Owner Exit
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Sept 24
Loan Secured
Jan 25
Loan Secured
May 25
Loan Secured
Nov 25
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIDGE, Darren John

Active
High Street, Henley-In-ArdenB95 5AN
Born October 1971
Director
Appointed 11 Aug 2016

SAKLAD, Scott Ryan

Active
High Street, Henley-In-ArdenB95 5AN
Born May 1972
Director
Appointed 18 Aug 2023

WINGFIELD, Holly Victoria

Active
High Street, Henley-In-ArdenB95 5AN
Born March 1975
Director
Appointed 03 Oct 2008

SUMMERS, Gary Joseph

Resigned
95a High Street, Henley In ArdenB95 5AT
Secretary
Appointed 13 Feb 2009
Resigned 31 Mar 2015

WINGFIELD, Holly Victoria

Resigned
High Street, OxfordOX33 1XT
Secretary
Appointed 03 Oct 2008
Resigned 13 Feb 2009

PRESTON, Philip John

Resigned
95a High Street, Henley-In-ArdenB95 5AT
Born June 1974
Director
Appointed 29 Aug 2018
Resigned 18 Aug 2023

SIMONS, Peter

Resigned
Reddings, Welwyn Garden CityAL8 7LA
Born September 1967
Director
Appointed 03 Oct 2008
Resigned 02 Apr 2010

Persons with significant control

4

1 Active
3 Ceased
Regent Street, LondonSW1Y 4RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Mr Philip John Preston

Ceased
95a High Street, Henley In ArdenB95 5AT
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Ceased 18 Aug 2023

Mrs Holly Victoria Wingfield

Ceased
95a High Street, Henley In ArdenB95 5AT
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2023

Mr Darren John Bridge

Ceased
95a High Street, Henley In ArdenB95 5AT
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Legacy
3 December 2025
PARENT_ACCPARENT_ACC
Legacy
3 December 2025
GUARANTEE2GUARANTEE2
Legacy
3 December 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Small
8 April 2025
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
11 March 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Memorandum Articles
12 September 2023
MAMA
Resolution
12 September 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 September 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 September 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
10 August 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
23 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 June 2022
RP04CS01RP04CS01
Memorandum Articles
19 May 2022
MAMA
Resolution
19 May 2022
RESOLUTIONSResolutions
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement
1 October 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
17 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Capital Alter Shares Subdivision
23 November 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 November 2016
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
13 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Secretary Company With Change Date
7 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Capital Allotment Shares
2 March 2011
SH01Allotment of Shares
Resolution
2 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Termination Director Company With Name
2 April 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
20 October 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Legacy
13 February 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
225Change of Accounting Reference Date
Legacy
12 November 2008
287Change of Registered Office
Legacy
6 October 2008
88(2)Return of Allotment of Shares
Incorporation Company
3 October 2008
NEWINCIncorporation