Background WavePink WaveYellow Wave

NOBLUE2 SAAS LIMITED (07274259)

NOBLUE2 SAAS LIMITED (07274259) is an active UK company. incorporated on 4 June 2010. with registered office in Derby. The company operates in the Information and Communication sector, engaged in business and domestic software development. NOBLUE2 SAAS LIMITED has been registered for 15 years. Current directors include BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben.

Company Number
07274259
Status
active
Type
ltd
Incorporated
4 June 2010
Age
15 years
Address
Lockington Hall, Main Street, Derby, DE74 2RH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BUNCH, Christopher, IRWIN, Ian Denis, WOODHEAD, Ben
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOBLUE2 SAAS LIMITED

NOBLUE2 SAAS LIMITED is an active company incorporated on 4 June 2010 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NOBLUE2 SAAS LIMITED was registered 15 years ago.(SIC: 62012)

Status

active

Active since 15 years ago

Company No

07274259

LTD Company

Age

15 Years

Incorporated 4 June 2010

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

NOBLUE SAAS LIMITED
From: 4 June 2010To: 20 March 2025
Contact
Address

Lockington Hall, Main Street Lockington Derby, DE74 2RH,

Previous Addresses

2/3 H2O Business Park Lake View Drive Annesley Nottingham NG15 0HT
From: 30 June 2015To: 15 September 2025
25 Kings Lodge Drive Mansfield NG18 5GZ
From: 4 June 2010To: 30 June 2015
Timeline

11 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
May 19
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Loan Secured
Sept 23
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

IRWIN, Ian Denis

Active
Lake View Drive, NottinghamNG15 0HT
Secretary
Appointed 04 Jun 2010

BUNCH, Christopher

Active
Main Street, DerbyDE74 2RH
Born October 1981
Director
Appointed 02 Sept 2025

IRWIN, Ian Denis

Active
Lake View Drive, NottinghamNG15 0HT
Born March 1977
Director
Appointed 04 Jun 2010

WOODHEAD, Ben

Active
Main Street, DerbyDE74 2RH
Born August 1983
Director
Appointed 06 Feb 2026

ATHERTON, David John

Resigned
Lake View Drive, NottinghamNG15 0HT
Born July 1975
Director
Appointed 15 May 2019
Resigned 30 Jun 2023

BAKER, Philip

Resigned
Lake View Drive, NottinghamNG15 0HT
Born July 1973
Director
Appointed 04 Jun 2010
Resigned 30 Jun 2023

DOAR, Richard Jonathan

Resigned
Lake View Drive, NottinghamNG15 0HT
Born March 1981
Director
Appointed 30 Jun 2023
Resigned 08 May 2024

FLINT, Richard Owen

Resigned
Main Street, DerbyDE74 2RH
Born April 1981
Director
Appointed 08 May 2024
Resigned 06 Feb 2026

Persons with significant control

1

Lake View Drive, NottinghamNG15 0HT

Nature of Control

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

Filing History

58

Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
8 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Resolution
3 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Memorandum Articles
19 July 2023
MAMA
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2023
TM01Termination of Director
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2023
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
30 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Incorporation Company
4 June 2010
NEWINCIncorporation