Background WavePink WaveYellow Wave

RAZORBLUE GROUP LTD (08962843)

RAZORBLUE GROUP LTD (08962843) is an active UK company. incorporated on 27 March 2014. with registered office in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAZORBLUE GROUP LTD has been registered for 12 years. Current directors include FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael and 4 others.

Company Number
08962843
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
Admiralty House Fudan Way, Stockton-On-Tees, TS17 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FINKELDEY, Joanne, GILL, Christopher John, HARRISON, Jack Michael, KITCHEN, Daniel James, KITCHEN, Rachel Victoria, SMITH, Daniel Adam, WILKINSON, Mark Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAZORBLUE GROUP LTD

RAZORBLUE GROUP LTD is an active company incorporated on 27 March 2014 with the registered office located in Stockton-On-Tees. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAZORBLUE GROUP LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08962843

LTD Company

Age

12 Years

Incorporated 27 March 2014

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 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Group Accounts

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
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
Razorblue House 12 Bailey Court Colburn Business Park Colburn DL9 4QL
From: 27 March 2014To: 15 May 2020
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Aug 14
Director Joined
May 15
Director Left
Jun 15
Loan Secured
Aug 15
New Owner
Jul 17
Director Joined
Aug 17
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Feb 19
Funding Round
Feb 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Share Issue
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jan 24
Director Left
Apr 24
Funding Round
Apr 24
Funding Round
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
Funding Round
Jun 25
6
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 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
12 Bailey Court, ColburnDL9 4QL
Born September 1989
Director
Appointed 27 Mar 2014

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, Daniel James

Resigned
12 Bailey Court, ColburnDL9 4QL
Secretary
Appointed 27 Mar 2014
Resigned 19 Jun 2015

VASEY, Kelly

Resigned
12 Bailey Court, ColburnDL9 4QL
Secretary
Appointed 19 Jun 2015
Resigned 10 Feb 2016

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
The Granary, WynyardTS22 5QG
Born November 1965
Director
Appointed 27 Mar 2014
Resigned 19 Jun 2015

RAPER, David

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1966
Director
Appointed 13 Sept 2018
Resigned 31 Jul 2023

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
12 Bailey Court, ColburnDL9 4QL
Born November 1956
Director
Appointed 07 Aug 2017
Resigned 01 Apr 2024

WARREN, Neil

Resigned
Fudan Way, Stockton-On-TeesTS17 6EN
Born August 1982
Director
Appointed 31 Jul 2023
Resigned 25 Dec 2023

Persons with significant control

2

Bailey Court, Catterick GarrisonDL9 4QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016

Mr Dan Kitchen

Active
Fudan Way, Stockton-On-TeesTS17 6EN
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Group
27 February 2026
AAAnnual Accounts
Memorandum Articles
1 July 2025
MAMA
Resolution
1 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
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
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
Accounts With Accounts Type Group
27 January 2025
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
29 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 October 2022
AP03Appointment of Secretary
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 Updates
12 July 2022
CS01Confirmation Statement
Resolution
20 June 2022
RESOLUTIONSResolutions
Resolution
20 June 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 June 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
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
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Resolution
24 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 February 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 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
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
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
Accounts With Accounts Type Group
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
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
Change To A Person With Significant Control
8 June 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 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
Change Account Reference Date Company Previous Extended
25 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
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
7 April 2015
AR01AR01
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Incorporation Company
27 March 2014
NEWINCIncorporation