Background WavePink WaveYellow Wave

RAZORBLUE SOFTWARE SOLUTIONS LTD (08081833)

RAZORBLUE SOFTWARE SOLUTIONS LTD (08081833) is an active UK company. incorporated on 24 May 2012. with registered office in Stockton-On-Tees. The company operates in the Information and Communication sector, engaged in business and domestic software development. RAZORBLUE SOFTWARE SOLUTIONS LTD has been registered for 13 years. Current directors include FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael and 4 others.

Company Number
08081833
Status
active
Type
ltd
Incorporated
24 May 2012
Age
13 years
Address
Admiralty House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael, KITCHEN, Daniel James, KITCHEN, Rachel Victoria, SMITH, Daniel Adam, WILKINSON, Mark Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZORBLUE SOFTWARE SOLUTIONS LTD

RAZORBLUE SOFTWARE SOLUTIONS LTD is an active company incorporated on 24 May 2012 with the registered office located in Stockton-On-Tees. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RAZORBLUE SOFTWARE SOLUTIONS LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08081833

LTD Company

Age

13 Years

Incorporated 24 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

RAZORBLUE DEVELOPMENT LTD
From: 24 May 2012To: 11 February 2014
Contact
Address

Admiralty House Fudan Way Thornaby Stockton-On-Tees, TS17 6EN,

Previous Addresses

Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England
From: 15 May 2020To: 21 March 2023
12 Bailey Court Colburn Business Park Catterick Garrison DL9 4QL
From: 24 May 2012To: 15 May 2020
Timeline

23 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
Mar 14
Director Joined
May 15
Director Left
Jun 15
Loan Secured
Aug 15
Director Joined
Aug 17
Director Joined
Sept 18
Loan Secured
Feb 19
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
May 23
Director Joined
Aug 23
Director Left
Feb 24
Owner Exit
Apr 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

PRIMA SECRETARY LIMITED

Active
More London Riverside, LondonSE1 2AU
Corporate secretary
Appointed 06 Feb 2025

FINKELDEY, Joanne

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born March 1984
Director
Appointed 26 Feb 2025

GILL, Christopher John

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born November 1965
Director
Appointed 26 Feb 2025

HARRISON, Jack Michael

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born October 1992
Director
Appointed 26 Feb 2025

KITCHEN, Daniel James

Active
Bailey Court, Catterick GarrisonDL9 4QL
Born September 1989
Director
Appointed 24 May 2012

KITCHEN, Rachel Victoria

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1990
Director
Appointed 01 May 2015

SMITH, Daniel Adam

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born July 1991
Director
Appointed 26 Feb 2025

WILKINSON, Mark Andrew

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1983
Director
Appointed 26 Feb 2025

ATKINSON, Rachel Jayne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Secretary
Appointed 10 Feb 2016
Resigned 26 Sept 2022

BAUER, Victoria

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Secretary
Appointed 01 Jun 2024
Resigned 06 Feb 2025

COPELAND, Gary James

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Secretary
Appointed 26 Sept 2022
Resigned 01 Jun 2024

KITCHEN, Dan

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Secretary
Appointed 24 May 2012
Resigned 19 Jun 2015

VASEY, Kelly

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Secretary
Appointed 19 Jun 2015
Resigned 10 Feb 2016

ANDERSON, Jonathan David

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Born December 1986
Director
Appointed 10 Mar 2014
Resigned 26 Jan 2024

ATKINSON, Rachel Jayne

Resigned
Battalion Court, Catterick GarrisonDL9 4QN
Born August 1982
Director
Appointed 13 Sept 2018
Resigned 26 Sept 2022

COULTAS, Simon Paul

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born February 1975
Director
Appointed 05 May 2023
Resigned 25 Feb 2025

GILL, Christopher John

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Born November 1965
Director
Appointed 24 May 2012
Resigned 19 Jun 2015

SWAN, Elizabeth Anne

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born November 1975
Director
Appointed 26 Sept 2022
Resigned 05 May 2023

TIMOTHY, Alan

Resigned
Bailey Court, Catterick GarrisonDL9 4QL
Born November 1956
Director
Appointed 07 Aug 2017
Resigned 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan David Anderson

Ceased
Fudan Way, Stockton-On-TeesTS17 6EN
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2024
Bailey Court, Catterick GarrisonDL9 4QL

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
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2026
AAAnnual Accounts
Legacy
24 February 2026
PARENT_ACCPARENT_ACC
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Legacy
24 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 March 2025
AAAnnual Accounts
Legacy
11 March 2025
PARENT_ACCPARENT_ACC
Legacy
11 March 2025
GUARANTEE2GUARANTEE2
Legacy
11 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
12 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Resolution
31 December 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
4 June 2014
RP04RP04
Second Filing Of Form With Form Type
4 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 February 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Incorporation Company
24 May 2012
NEWINCIncorporation