Background WavePink WaveYellow Wave

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED (08035563)

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED (08035563) is a dissolved UK company. incorporated on 18 April 2012. with registered office in Salford Quays. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED has been registered for 13 years. Current directors include FESE, Laura Lynn, KURIAN, Deepa Laxmi.

Company Number
08035563
Status
dissolved
Type
ltd
Incorporated
18 April 2012
Age
13 years
Address
Blue Tower 14th Floor, Salford Quays, M50 2ST
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FESE, Laura Lynn, KURIAN, Deepa Laxmi
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED

BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED is an dissolved company incorporated on 18 April 2012 with the registered office located in Salford Quays. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLUJAY SOLUTIONS GROUP HOLDINGS LIMITED was registered 13 years ago.(SIC: 62012)

Status

dissolved

Active since 13 years ago

Company No

08035563

LTD Company

Age

13 Years

Incorporated 18 April 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 14 December 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

KEWILL GROUP HOLDINGS LIMITED
From: 23 August 2012To: 11 May 2017
KINETIC HOLDCO LIMITED
From: 18 April 2012To: 23 August 2012
Contact
Address

Blue Tower 14th Floor Mediacityuk Salford Quays, M50 2ST,

Previous Addresses

4M Building Malaga Avenue Manchester Airport Manchester M90 3RR
From: 7 January 2014To: 1 April 2020
Bramley House the Guildway Old Portsmouth Road Artington Guildford Surrey GU3 1LR United Kingdom
From: 20 December 2012To: 7 January 2014
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 7 November 2012To: 20 December 2012
Bramley House the Guildway Artington Guildford Surrey GU3 1LR
From: 20 August 2012To: 7 November 2012
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 18 April 2012To: 20 August 2012
Timeline

44 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Aug 12
Funding Round
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Jul 13
Director Left
Jul 13
Capital Update
Oct 13
Funding Round
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Sept 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Director Left
Nov 21
Funding Round
Aug 22
Capital Update
Aug 22
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FESE, Laura Lynn

Active
14th Floor, Salford QuaysM50 2ST
Secretary
Appointed 01 Nov 2021

FESE, Laura Lynn

Active
14th Floor, Salford QuaysM50 2ST
Born July 1963
Director
Appointed 01 Sept 2021

KURIAN, Deepa Laxmi

Active
14th Floor, Salford QuaysM50 2ST
Born May 1977
Director
Appointed 01 Sept 2021

BURKHOLDER MEIER, Joy

Resigned
14th Floor, Salford QuaysM50 2ST
Secretary
Appointed 03 Nov 2017
Resigned 01 Sept 2021

GRAFTON, Jennifer

Resigned
14th Floor, Salford QuaysM50 2ST
Secretary
Appointed 01 Sept 2021
Resigned 01 Nov 2021

SOANES, Christopher Michael

Resigned
Building, ManchesterM90 3RR
Secretary
Appointed 13 Feb 2013
Resigned 19 Oct 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 18 Apr 2012
Resigned 13 Feb 2013

BRAUN, Douglas Arthur

Resigned
Building, ManchesterM90 3RR
Born June 1960
Director
Appointed 01 Dec 2015
Resigned 30 Jan 2019

FARRELL, Robert James

Resigned
Building, ManchesterM90 3RR
Born December 1963
Director
Appointed 24 Oct 2012
Resigned 01 Dec 2015

GIBBON, David Keith Christopher

Resigned
The Guildway Old Portsmouth Road, GuildfordGU3 1LR
Born July 1960
Director
Appointed 11 Jul 2012
Resigned 15 Jan 2013

GRAFTON, Jennifer

Resigned
14th Floor, Salford QuaysM50 2ST
Born March 1976
Director
Appointed 01 Sept 2021
Resigned 01 Nov 2021

HICKS, Andrew William

Resigned
Building, ManchesterM90 3RR
Born March 1975
Director
Appointed 14 May 2013
Resigned 08 Mar 2016

KIRKWOOD, Andrew David

Resigned
14th Floor, Salford QuaysM50 2ST
Born July 1971
Director
Appointed 30 Jan 2019
Resigned 01 Sept 2021

LATHUILLE, Quentin Adrien

Resigned
14th Floor, Salford QuaysM50 2ST
Born August 1990
Director
Appointed 15 Feb 2021
Resigned 01 Sept 2021

MACLEAN, Robert Anthony

Resigned
Sloane Street, LondonSW1X 9QX
Born August 1979
Director
Appointed 18 Apr 2012
Resigned 02 Feb 2018

SHAH, Deep

Resigned
Sloane Street, LondonSW1X 9QX
Born April 1979
Director
Appointed 18 Apr 2012
Resigned 01 Sept 2021

SOLOMON, Adam Alexi

Resigned
14th Floor, Salford QuaysM50 2ST
Born April 1987
Director
Appointed 02 Feb 2018
Resigned 15 Feb 2021

SPETZLER, Matthew Stephen

Resigned
Sloane Street, LondonSW1X 9QX
Born September 1979
Director
Appointed 18 Apr 2012
Resigned 16 Jul 2013

Persons with significant control

1

14th Floor, Mediacityuk, Salford QuaysM50 2ST

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

96

Gazette Dissolved Voluntary
13 December 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
6 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 August 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
10 August 2022
SH19Statement of Capital
Legacy
10 August 2022
SH20SH20
Legacy
10 August 2022
CAP-SSCAP-SS
Resolution
10 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Resolution
19 May 2017
RESOLUTIONSResolutions
Resolution
11 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Auditors Resignation Company
10 February 2015
AUDAUD
Accounts With Accounts Type Group
16 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
15 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 October 2013
MR01Registration of a Charge
Legacy
4 October 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 October 2013
SH19Statement of Capital
Legacy
4 October 2013
CAP-SSCAP-SS
Resolution
4 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Capital Allotment Shares
25 February 2013
SH01Allotment of Shares
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 August 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Resolution
16 August 2012
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2012
CONNOTConfirmation Statement Notification
Legacy
19 July 2012
MG01MG01
Change Account Reference Date Company Current Shortened
1 June 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
18 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
18 April 2012
NEWINCIncorporation