Background WavePink WaveYellow Wave

BLUEBIRD ACCOUNTANCY LIMITED (11031785)

BLUEBIRD ACCOUNTANCY LIMITED (11031785) is an active UK company. incorporated on 25 October 2017. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. BLUEBIRD ACCOUNTANCY LIMITED has been registered for 8 years. Current directors include MOTT, Darrell Peter, OMNIA PAYROLL LIMITED.

Company Number
11031785
Status
active
Type
ltd
Incorporated
25 October 2017
Age
8 years
Address
Quadrant House, Reading, RG1 7QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
MOTT, Darrell Peter, OMNIA PAYROLL LIMITED
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBIRD ACCOUNTANCY LIMITED

BLUEBIRD ACCOUNTANCY LIMITED is an active company incorporated on 25 October 2017 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. BLUEBIRD ACCOUNTANCY LIMITED was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

11031785

LTD Company

Age

8 Years

Incorporated 25 October 2017

Size

N/A

Accounts

ARD: 29/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Quadrant House Broad Street Mall Reading, RG1 7QE,

Previous Addresses

Suite G Hollies House 230 High Street Potters Bar EN6 5BL England
From: 11 December 2020To: 27 November 2025
1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
From: 25 October 2017To: 11 December 2020
Timeline

21 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Director Joined
Apr 18
New Owner
Feb 19
New Owner
Feb 19
New Owner
Feb 19
Director Left
Apr 19
Director Left
Oct 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Feb 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
13
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MOTT, Darrell Peter

Active
Broad Street Mall, ReadingRG1 7QE
Born November 1965
Director
Appointed 12 Mar 2026

OMNIA PAYROLL LIMITED

Active
Broad Street Mall, ReadingRG1 7QE
Corporate director
Appointed 12 Mar 2026

BAKER, Aaron

Resigned
Darkes Lane, Potters BarEN6 1AG
Born February 1987
Director
Appointed 06 Apr 2018
Resigned 31 Aug 2019

CIMURS, Jason Marcus

Resigned
230 High Street, Potters BarEN6 5BL
Born October 1971
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

EDWARDS, Thomas Lee

Resigned
230 High Street, Potters BarEN6 5BL
Born November 1987
Director
Appointed 25 Oct 2017
Resigned 30 Jun 2024

O'BRIEN, James David

Resigned
230 High Street, Potters BarEN6 5BL
Born July 1989
Director
Appointed 11 Jul 2025
Resigned 12 Mar 2026

PAYNE, John

Resigned
230 High Street, Potters BarEN6 5BL
Born May 1958
Director
Appointed 25 Oct 2017
Resigned 29 Oct 2024

PAYNE, Louise

Resigned
Metropolitan House, Potters BarEN6 1AG
Born January 1960
Director
Appointed 25 Oct 2017
Resigned 15 Apr 2019

STANGER, Gareth

Resigned
230 High Street, Potters BarEN6 5BL
Born October 1969
Director
Appointed 29 Oct 2024
Resigned 11 Jul 2025

Persons with significant control

5

1 Active
4 Ceased
Broad Street Mall, ReadingRG1 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Feb 2026
230 High Street, Potters BarEN6 5BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2021
Ceased 12 Feb 2026

Mr Thomas Lee Edwards

Ceased
230 High Street, Potters BarEN6 5BL
Born November 1987

Nature of Control

Significant influence or control
Notified 25 Oct 2017
Ceased 30 Jun 2024

Mrs Louise Payne

Ceased
230 High Street, Potters BarEN6 5BL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Ceased 28 May 2021

Mr John Payne

Ceased
230 High Street, Potters BarEN6 5BL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Oct 2017
Ceased 28 May 2021
Fundings
Financials
Latest Activities

Filing History

51

Appoint Corporate Director Company With Name Date
26 March 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 January 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Incorporation Company
25 October 2017
NEWINCIncorporation