Background WavePink WaveYellow Wave

BLUESTREAM ACADEMY LTD (08021406)

BLUESTREAM ACADEMY LTD (08021406) is an active UK company. incorporated on 5 April 2012. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLUESTREAM ACADEMY LTD has been registered for 14 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
08021406
Status
active
Type
ltd
Incorporated
5 April 2012
Age
14 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTREAM ACADEMY LTD

BLUESTREAM ACADEMY LTD is an active company incorporated on 5 April 2012 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLUESTREAM ACADEMY LTD was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

08021406

LTD Company

Age

14 Years

Incorporated 5 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL United Kingdom
From: 9 October 2024To: 2 July 2025
Charlotte House Stanier Way the Wyvern Business Park Derby Derbyshire DE21 6BF United Kingdom
From: 15 March 2023To: 9 October 2024
8 Chapel Street Belper Derbyshire DE56 1AR United Kingdom
From: 15 October 2020To: 15 March 2023
Nicholson Tax & Accounts 36 Market Place Belper DE56 1FZ England
From: 4 May 2017To: 15 October 2020
C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU
From: 19 September 2013To: 4 May 2017
C/O C/O Nicholson Tax & Accounts Unit 4a Goods Wharf Goods Road Belper Derbyshire DE56 1UU England
From: 30 May 2013To: 19 September 2013
36 Market Place Belper Derbyshire DE56 1FZ England
From: 26 November 2012To: 30 May 2013
Moss House 67B King Street Belper Derbyshire DE56 1QA England
From: 5 April 2012To: 26 November 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 17
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Mar 23
Director Left
Oct 23
Loan Secured
Feb 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Jul 24
Share Issue
Jun 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Loan Secured
Nov 25
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 30 Jun 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

O'CONNOR, Eric

Resigned
BelperDE56 1AR
Secretary
Appointed 01 May 2013
Resigned 20 Feb 2023

BRADDOCK, Casey

Resigned
Stanier Way, DerbyDE21 6BF
Born November 1990
Director
Appointed 20 Feb 2023
Resigned 30 Jun 2025

BRADDOCK, Harley John

Resigned
Outrams Wharf, Little EatonDE21 5EL
Born March 1995
Director
Appointed 18 Jul 2024
Resigned 30 Jun 2025

COWLISHAW, Ross

Resigned
BelperDE56 1AR
Born May 1972
Director
Appointed 05 Apr 2012
Resigned 01 Nov 2022

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 30 Jun 2025
Resigned 08 Sept 2025

MCCART, Shelley Everic

Resigned
Stanier Way, DerbyDE21 6BF
Born March 1959
Director
Appointed 01 Oct 2017
Resigned 08 Oct 2023

Persons with significant control

4

1 Active
3 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2025

Mr Casey Braddock

Ceased
Stanier Way, DerbyDE21 6BF
Born November 1990

Nature of Control

Significant influence or control
Notified 08 Oct 2023
Ceased 30 Jun 2025

Mrs Shelley Everic Mccart

Ceased
Stanier Way, DerbyDE21 6BF
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2022
Ceased 08 Oct 2023

Mr Ross Cowlishaw

Ceased
BelperDE56 1AR
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
29 July 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Change Account Reference Date Company Current Extended
17 July 2025
AA01Change of Accounting Reference Date
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Total Exemption Full
30 June 2025
AAMDAAMD
Resolution
24 June 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 June 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
31 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
25 June 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 May 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
14 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 November 2012
AD01Change of Registered Office Address
Incorporation Company
5 April 2012
NEWINCIncorporation