Background WavePink WaveYellow Wave

BLUESMITH TECHNOLOGY GROUP LIMITED (07538415)

BLUESMITH TECHNOLOGY GROUP LIMITED (07538415) is an active UK company. incorporated on 22 February 2011. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUESMITH TECHNOLOGY GROUP LIMITED has been registered for 15 years. Current directors include EDMONDSON, Stuart James, MOHMUD, Afzul, ROBINSON, Thomas Giles and 3 others.

Company Number
07538415
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
South Central, Leeds, LS11 8PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDMONDSON, Stuart James, MOHMUD, Afzul, ROBINSON, Thomas Giles, SMITH, Richard James, WARNOCK, Neil Francis, WEIGHTMAN, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESMITH TECHNOLOGY GROUP LIMITED

BLUESMITH TECHNOLOGY GROUP LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUESMITH TECHNOLOGY GROUP LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07538415

LTD Company

Age

15 Years

Incorporated 22 February 2011

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 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

South Central Global Avenue Leeds, LS11 8PG,

Previous Addresses

The Forge 122 Millshaw Leeds West Yorkshire LS11 8LZ
From: 16 July 2012To: 4 June 2025
7 Feast Field Horsforth Leeds LS18 4TJ United Kingdom
From: 13 March 2012To: 16 July 2012
Bridgewater Place Water Lane Leeds LS11 5DY United Kingdom
From: 22 February 2011To: 13 March 2012
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Nov 11
Share Issue
Nov 11
Director Left
Apr 20
Share Buyback
Mar 21
Loan Secured
Mar 21
Share Issue
Mar 21
Share Issue
Mar 21
Capital Reduction
Apr 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Nov 25
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

PAYNE, Susan Janice

Active
Global Avenue, LeedsLS11 8PG
Secretary
Appointed 15 Aug 2019

EDMONDSON, Stuart James

Active
Global Avenue, LeedsLS11 8PG
Born February 1981
Director
Appointed 13 Jul 2022

MOHMUD, Afzul

Active
Global Avenue, LeedsLS11 8PG
Born August 1982
Director
Appointed 13 Jul 2022

ROBINSON, Thomas Giles

Active
Global Avenue, LeedsLS11 8PG
Born January 1973
Director
Appointed 22 Feb 2011

SMITH, Richard James

Active
Global Avenue, LeedsLS11 8PG
Born March 1975
Director
Appointed 22 Feb 2011

WARNOCK, Neil Francis

Active
Global Avenue, LeedsLS11 8PG
Born December 1963
Director
Appointed 22 Feb 2011

WEIGHTMAN, Michael

Active
Global Avenue, LeedsLS11 8PG
Born May 1969
Director
Appointed 22 Feb 2011

PROLLINS, Michael James

Resigned
122 Millshaw, LeedsLS11 8LZ
Born November 1961
Director
Appointed 22 Feb 2011
Resigned 16 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
Global Avenue, LeedsLS11 8PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 26 Feb 2021

Mr Neil Francis Warnock

Ceased
122 Millshaw, LeedsLS11 8LZ
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021

Mr Michael Weightman

Ceased
122 Millshaw, LeedsLS11 8LZ
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Capital Cancellation Shares
13 April 2021
SH06Cancellation of Shares
Resolution
8 April 2021
RESOLUTIONSResolutions
Memorandum Articles
8 April 2021
MAMA
Capital Name Of Class Of Shares
8 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
14 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 March 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 March 2021
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Capital Return Purchase Own Shares
4 March 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Resolution
5 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Capital Name Of Class Of Shares
11 April 2012
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
5 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 November 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
2 November 2011
RESOLUTIONSResolutions
Incorporation Company
22 February 2011
NEWINCIncorporation