Background WavePink WaveYellow Wave

BLUEGRASS GROUP LIMITED (09961882)

BLUEGRASS GROUP LIMITED (09961882) is an active UK company. incorporated on 20 January 2016. with registered office in Hitchin. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. BLUEGRASS GROUP LIMITED has been registered for 10 years. Current directors include GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert.

Company Number
09961882
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
Unit E2 18 Knowl Piece, Hitchin, SG4 0TY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOODING, Duncan Charles, HENNESSY, Gordon Brandon Douglas, SUMNER, James Robert
SIC Codes
62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEGRASS GROUP LIMITED

BLUEGRASS GROUP LIMITED is an active company incorporated on 20 January 2016 with the registered office located in Hitchin. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. BLUEGRASS GROUP LIMITED was registered 10 years ago.(SIC: 62090, 70229)

Status

active

Active since 10 years ago

Company No

09961882

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit E2 18 Knowl Piece Wilbury Way Hitchin, SG4 0TY,

Previous Addresses

Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom
From: 20 January 2016To: 14 June 2023
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Jun 16
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Dec 24
Director Left
Mar 25
Director Joined
Apr 25
Loan Secured
Jul 25
Director Left
Sept 25
Director Joined
Dec 25
1
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GOODING, Duncan Charles

Active
Wilbury Way, HitchinSG4 0TY
Born December 1971
Director
Appointed 13 Nov 2024

HENNESSY, Gordon Brandon Douglas

Active
Wilbury Way, HitchinSG4 0TY
Born June 1972
Director
Appointed 28 Oct 2025

SUMNER, James Robert

Active
Wilbury Way, HitchinSG4 0TY
Born February 1966
Director
Appointed 28 Mar 2025

BROWNING, Allen John, Mr.

Resigned
Wilbury Way, HitchinSG4 0TY
Born September 1965
Director
Appointed 30 Jan 2024
Resigned 05 Jul 2024

KELLY, Ian Philip

Resigned
Wilbury Way, HitchinSG4 0TY
Born February 1972
Director
Appointed 17 Jun 2024
Resigned 19 Mar 2025

REEVE, Matthew Charles

Resigned
Wilbury Way, HitchinSG4 0TY
Born August 1972
Director
Appointed 07 Jun 2023
Resigned 30 Sept 2025

SANDHAM, Nikki

Resigned
Wilbury Way, HitchinSG4 0TY
Born March 1983
Director
Appointed 07 Jun 2023
Resigned 30 Jan 2024

THOMAS, Christopher James

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born February 1989
Director
Appointed 20 Jan 2016
Resigned 07 Jun 2023

THOMAS, David

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born August 1958
Director
Appointed 20 Jan 2016
Resigned 07 Jun 2023

THOMAS, Hilary Jean

Resigned
Teign Road, Newton AbbotTQ12 4AA
Born April 1956
Director
Appointed 20 Jan 2016
Resigned 07 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Wilbury Way, HitchinSG4 0TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2023

Mr Christopher James Thomas

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2023

Mr David Thomas

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2023

Mrs Hilary Jean Thomas

Ceased
Teign Road, Newton AbbotTQ12 4AA
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2023
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Resolution
6 August 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2025
MR01Registration of a Charge
Gazette Filings Brought Up To Date
25 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Second Filing Of Director Termination With Name
3 September 2024
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
16 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
6 February 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 June 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2020
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
13 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 June 2019
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Capital Allotment Shares
22 June 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 January 2016
AA01Change of Accounting Reference Date
Incorporation Company
20 January 2016
NEWINCIncorporation