Background WavePink WaveYellow Wave

BLUEBRIDGE ONE GROUP LIMITED (14495187)

BLUEBRIDGE ONE GROUP LIMITED (14495187) is an active UK company. incorporated on 21 November 2022. with registered office in Rickmansworth. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. BLUEBRIDGE ONE GROUP LIMITED has been registered for 3 years. Current directors include GALL, Alan Charles, KRAUSE, Megan, RYAN, Jonathan Mansell.

Company Number
14495187
Status
active
Type
ltd
Incorporated
21 November 2022
Age
3 years
Address
C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GALL, Alan Charles, KRAUSE, Megan, RYAN, Jonathan Mansell
SIC Codes
62090, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBRIDGE ONE GROUP LIMITED

BLUEBRIDGE ONE GROUP LIMITED is an active company incorporated on 21 November 2022 with the registered office located in Rickmansworth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. BLUEBRIDGE ONE GROUP LIMITED was registered 3 years ago.(SIC: 62090, 64209)

Status

active

Active since 3 years ago

Company No

14495187

LTD Company

Age

3 Years

Incorporated 21 November 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

STRATEGYOPEDIA LTD
From: 21 November 2022To: 24 June 2023
Contact
Address

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth, WD3 1JJ,

Previous Addresses

, C/O Bluebridge One Business Solutions Ltd Dixcart House, Bourne Business Park, Addlestone Road, Addlestone, KT15 2LE, England
From: 12 June 2023To: 12 September 2023
, 20-22 Wenlock Road, London, N1 7GU, England
From: 21 November 2022To: 12 June 2023
Timeline

24 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Funding Round
Dec 23
Share Issue
Jan 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Funding Round
May 25
Director Left
Jun 25
Funding Round
Aug 25
4
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GALL, Alan Charles

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born December 1966
Director
Appointed 22 Jun 2023

KRAUSE, Megan

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born December 1981
Director
Appointed 12 Jun 2023

RYAN, Jonathan Mansell

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born July 1961
Director
Appointed 22 Jun 2023

BLAGA, Mladen

Resigned
Wenlock Road, LondonN1 7GU
Born October 1984
Director
Appointed 21 Nov 2022
Resigned 12 Jun 2023

CHETTY, Lameshnee

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born April 1981
Director
Appointed 01 Apr 2024
Resigned 02 Dec 2024

HAYWARD, Juliet Marie

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born July 1983
Director
Appointed 03 Jul 2023
Resigned 02 Dec 2024

HEATH-LUNT, Adrian James

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1953
Director
Appointed 03 Jul 2023
Resigned 02 Dec 2024

MCDONALD, Channing Christopher

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born August 1964
Director
Appointed 03 Jul 2023
Resigned 04 Jun 2025

VAN ASWEGEN, Rudolph

Resigned
Batchworth Lock House, RickmansworthWD3 1JJ
Born January 1976
Director
Appointed 01 Apr 2024
Resigned 02 Dec 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Mansell Ryan

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jun 2023

Mrs Gretchen Ryan

Active
Batchworth Lock House, RickmansworthWD3 1JJ
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jun 2023

Mrs Megan Krause

Ceased
Batchworth Lock House, RickmansworthWD3 1JJ
Born December 1981

Nature of Control

Significant influence or control
Notified 12 Jun 2023
Ceased 27 Jun 2023
Wenlock Road, LondonN1 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2022
Ceased 12 Jun 2023
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Memorandum Articles
25 April 2025
MAMA
Resolution
25 April 2025
RESOLUTIONSResolutions
Resolution
27 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
10 January 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 December 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
12 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Certificate Change Of Name Company
24 June 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Incorporation Company
21 November 2022
NEWINCIncorporation