Background WavePink WaveYellow Wave

BLADEROOM GROUP LIMITED (06755147)

BLADEROOM GROUP LIMITED (06755147) is an active UK company. incorporated on 21 November 2008. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. BLADEROOM GROUP LIMITED has been registered for 17 years. Current directors include BAILEY, Michael William John, JOY, Michael Tennent, JOY, Peter Robin and 3 others.

Company Number
06755147
Status
active
Type
ltd
Incorporated
21 November 2008
Age
17 years
Address
Technology House Herrick Close, Cheltenham, GL51 6TQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAILEY, Michael William John, JOY, Michael Tennent, JOY, Peter Robin, ROGERS, Paul Stuart, SCOTT, Robert, THORNTON, William Samuel
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADEROOM GROUP LIMITED

BLADEROOM GROUP LIMITED is an active company incorporated on 21 November 2008 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 GROUP LIMITED was registered 17 years ago.(SIC: 62090)

Status

active

Active since 17 years ago

Company No

06755147

LTD Company

Age

17 Years

Incorporated 21 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 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

BEVAK LIMITED
From: 29 April 2009To: 2 February 2010
CHARCO 30 LIMITED
From: 21 November 2008To: 29 April 2009
Contact
Address

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

Previous Addresses

Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
From: 21 November 2008To: 22 February 2023
Timeline

28 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Sept 10
Director Joined
Aug 12
Director Left
Oct 12
Director Joined
Nov 12
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Funding Round
Jul 15
Director Left
Sept 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Aug 21
Director Left
Oct 21
Director Joined
Jun 22
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Owner Exit
Jun 23
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

SCOTT, Robert

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

BAILEY, Michael William John

Active
Herrick Close, CheltenhamGL51 6TQ
Born May 1953
Director
Appointed 23 Jan 2019

JOY, Michael Tennent

Active
Herrick Close, CheltenhamGL51 6TQ
Born August 1971
Director
Appointed 09 Nov 2012

JOY, Peter Robin

Active
Herrick Close, CheltenhamGL51 6TQ
Born December 1951
Director
Appointed 28 Apr 2009

ROGERS, Paul Stuart

Active
Herrick Close, CheltenhamGL51 6TQ
Born January 1968
Director
Appointed 28 Apr 2009

SCOTT, Robert

Active
Herrick Close, CheltenhamGL51 6TQ
Born November 1985
Director
Appointed 15 Jun 2022

THORNTON, William Samuel

Active
Herrick Close, CheltenhamGL51 6TQ
Born September 1986
Director
Appointed 23 Jul 2014

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
Cowley, CheltenhamGL53 9NJ
Secretary
Appointed 28 Apr 2009
Resigned 17 Dec 2009

BAYSHILL SECRETARIES LIMITED

Resigned
Lypiatt Road, CheltenhamGL50 2QJ
Corporate secretary
Appointed 21 Nov 2008
Resigned 22 May 2009

BAILEY, Sean

Resigned
Stella Way, CheltenhamGL52 7DQ
Born September 1968
Director
Appointed 28 Apr 2009
Resigned 23 Jan 2019

BRINDLEY, Jonathan David

Resigned
Stella Way, CheltenhamGL52 7DQ
Born February 1984
Director
Appointed 23 Jul 2014
Resigned 01 Oct 2021

EDGE, Adrian

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born June 1974
Director
Appointed 23 Jul 2014
Resigned 01 Apr 2023

FAVILL, Aaron

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born June 1978
Director
Appointed 25 Aug 2021
Resigned 01 Apr 2023

GODDEN, Andrew James Patrick

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born May 1974
Director
Appointed 22 Sept 2010
Resigned 01 Apr 2023

HANKS, Samuel William

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born May 1979
Director
Appointed 23 Jul 2014
Resigned 01 Apr 2023

HORNBLOW, Bruce Gerald

Resigned
Stella Way, CheltenhamGL52 7DQ
Born June 1970
Director
Appointed 23 Jul 2014
Resigned 25 Sept 2017

LOBLEY, Stephen John

Resigned
Stella Way, CheltenhamGL52 7DQ
Born January 1963
Director
Appointed 09 Aug 2012
Resigned 24 Aug 2012

NORTON, Richard William Fisher

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Born October 1959
Director
Appointed 21 Nov 2008
Resigned 22 May 2009

ORMEROD, Martin Ian

Resigned
Stella Way, CheltenhamGL52 7DQ
Born November 1976
Director
Appointed 23 Jul 2014
Resigned 20 Feb 2019

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 25 May 2023
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 25 May 2023
Fundings
Financials
Latest Activities

Filing History

104

Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
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
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
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
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
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
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
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
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Resolution
21 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
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
24 November 2014
AR01AR01
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Appoint Person Director Company With Name
13 November 2012
AP01Appointment of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Legacy
7 April 2011
MG01MG01
Legacy
26 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 April 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
287Change of Registered Office
Certificate Change Of Name Company
28 April 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 November 2008
RESOLUTIONSResolutions
Incorporation Company
21 November 2008
NEWINCIncorporation