Background WavePink WaveYellow Wave

BLUECHIP TECHNOLOGIES HOLDINGS LIMITED (NI039754)

BLUECHIP TECHNOLOGIES HOLDINGS LIMITED (NI039754) is an active UK company. incorporated on 30 November 2000. with registered office in Lisburn. The company operates in the Information and Communication sector, engaged in other information technology service activities. BLUECHIP TECHNOLOGIES HOLDINGS LIMITED has been registered for 25 years. Current directors include BLACK, Michael David, WOODS, Henry.

Company Number
NI039754
Status
active
Type
ltd
Incorporated
30 November 2000
Age
25 years
Address
5 Dorchester Park, Lisburn, BT28 3DE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BLACK, Michael David, WOODS, Henry
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECHIP TECHNOLOGIES HOLDINGS LIMITED

BLUECHIP TECHNOLOGIES HOLDINGS LIMITED is an active company incorporated on 30 November 2000 with the registered office located in Lisburn. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BLUECHIP TECHNOLOGIES HOLDINGS LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

NI039754

LTD Company

Age

25 Years

Incorporated 30 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SARCON (NO. 91) LIMITED
From: 30 November 2000To: 16 May 2001
Contact
Address

5 Dorchester Park Lisburn, BT28 3DE,

Previous Addresses

Unit 4 9 Heron Avenue Belfast N Ireland BT3 9LF
From: 30 November 2000To: 20 July 2015
Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Dec 11
Director Joined
Dec 11
Capital Update
Mar 15
Capital Reduction
Apr 15
Capital Reduction
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Capital Reduction
May 15
Director Left
May 15
Share Buyback
May 15
Funding Round
Aug 16
Director Left
Sept 17
Funding Round
Dec 18
Funding Round
May 20
Director Left
May 24
Director Left
Dec 25
10
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BLACK, Michael David

Active
5 Dorchester Park, LisburnBT28 3DE
Secretary
Appointed 30 Nov 2000

BLACK, Michael David

Active
5 Dorchester Park, LisburnBT28 3DE
Born November 1966
Director
Appointed 21 May 2001

WOODS, Henry

Active
Monkstown Road, Monkstown
Born January 1956
Director
Appointed 24 Sept 2002

ANTON, Stephen William

Resigned
16 Glenavie Park, NewtownabbeyBT37 0QW
Born November 1967
Director
Appointed 27 Mar 2002
Resigned 31 Oct 2002

BISSETT, Alan David

Resigned
8 Edenderry VillageBT8 8LG
Born March 1967
Director
Appointed 30 Nov 2000
Resigned 21 May 2001

CUMMINGS, Robert Andrew Brian

Resigned
Dublin Road, BelfastBT2 7HP
Born October 1970
Director
Appointed 29 Mar 2011
Resigned 01 Nov 2025

DONNELLY, Paul Gerard

Resigned
Teconnaught Road, CrossgarBT30 8QE
Born September 1968
Director
Appointed 21 May 2001
Resigned 30 Jun 2017

ELLIOTT, Claire Louise

Resigned
11 Laurel Heights, Co DownBT32 4RJ
Born May 1975
Director
Appointed 30 Nov 2000
Resigned 21 May 2001

HAYTER, Geoffrey Edward

Resigned
12 Thornhill Drive, N IrelandBT5 7AW
Born July 1960
Director
Appointed 21 May 2001
Resigned 27 May 2024

HOLMES, Craig Alexander

Resigned
2 Rosewave Pk, BelfastBT17 9LJ
Born January 1975
Director
Appointed 22 Mar 2006
Resigned 29 Mar 2011

JOHNSTON, Robin Graham Jolyon

Resigned
11 Henryville Court, Co AntrimBT399FS
Born November 1973
Director
Appointed 21 May 2001
Resigned 15 Nov 2002

LEONARD, Paul F

Resigned
6 Windmill Grange, BallynahinchBT24 7NX
Born February 1960
Director
Appointed 22 Mar 2002
Resigned 30 Apr 2003

MCGORAN, Caroline

Resigned
15 Beechgrove, Co DownBT248NQ
Born July 1971
Director
Appointed 21 May 2001
Resigned 30 Nov 2004

SIMMS, Neil Walter Cochrane

Resigned
9 Knockhill ParkBT5 6HX
Born January 1974
Director
Appointed 01 Jun 2003
Resigned 03 Apr 2015

WHITFIELD, Stephen George

Resigned
90 Church View, Co DownBT189LN
Born March 1957
Director
Appointed 21 May 2001
Resigned 15 Nov 2002
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
28 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Legacy
16 January 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
31 December 2018
CS01Confirmation Statement
Capital Allotment Shares
31 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
3 October 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Resolution
15 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2015
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
8 May 2015
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
8 May 2015
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Resolution
8 May 2015
RESOLUTIONSResolutions
Resolution
8 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 May 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 April 2015
SH06Cancellation of Shares
Capital Cancellation Shares
20 April 2015
SH06Cancellation of Shares
Capital Cancellation Shares
20 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2015
SH03Return of Purchase of Own Shares
Legacy
2 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2015
SH19Statement of Capital
Legacy
27 March 2015
CAP-SSCAP-SS
Resolution
27 March 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 December 2014
RP04RP04
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Resolution
6 August 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Small
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Termination Director Company With Name Termination Date
22 December 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2011
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2009
AAAnnual Accounts
Legacy
16 December 2008
371S(NI)371S(NI)
Legacy
21 November 2008
AC(NI)AC(NI)
Legacy
10 July 2008
371SR(NI)371SR(NI)
Legacy
20 March 2008
UDM+A(NI)UDM+A(NI)
Legacy
2 March 2008
98-2(NI)98-2(NI)
Legacy
2 March 2008
133(NI)133(NI)
Resolution
2 March 2008
RESOLUTIONSResolutions
Legacy
18 February 2008
296(NI)296(NI)
Legacy
6 February 2008
AC(NI)AC(NI)
Legacy
7 December 2006
371S(NI)371S(NI)
Legacy
8 November 2006
AC(NI)AC(NI)
Legacy
13 April 2006
AC(NI)AC(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
10 April 2006
296(NI)296(NI)
Legacy
30 March 2006
296(NI)296(NI)
Legacy
14 January 2006
371S(NI)371S(NI)
Legacy
7 February 2005
371S(NI)371S(NI)
Legacy
12 January 2005
AC(NI)AC(NI)
Legacy
18 September 2004
G98-2(NI)G98-2(NI)
Legacy
23 August 2004
133(NI)133(NI)
Legacy
23 August 2004
UDM+A(NI)UDM+A(NI)
Resolution
23 August 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
AC(NI)AC(NI)
Legacy
10 February 2004
G98-2(NI)G98-2(NI)
Legacy
10 February 2004
G98-2(NI)G98-2(NI)
Legacy
6 January 2004
G98-2(NI)G98-2(NI)
Legacy
6 January 2004
133(NI)133(NI)
Legacy
6 January 2004
UDM+A(NI)UDM+A(NI)
Resolution
6 January 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
371S(NI)371S(NI)
Legacy
18 June 2003
296(NI)296(NI)
Legacy
16 June 2003
296(NI)296(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
23 December 2002
G98-2(NI)G98-2(NI)
Legacy
23 December 2002
UDM+A(NI)UDM+A(NI)
Legacy
23 December 2002
UDM+A(NI)UDM+A(NI)
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
10 December 2002
371S(NI)371S(NI)
Legacy
2 December 2002
296(NI)296(NI)
Legacy
2 December 2002
296(NI)296(NI)
Miscellaneous
30 November 2002
MISCMISC
Legacy
27 November 2002
296(NI)296(NI)
Legacy
27 November 2002
296(NI)296(NI)
Legacy
16 May 2002
296(NI)296(NI)
Legacy
1 May 2002
UDM+A(NI)UDM+A(NI)
Legacy
23 April 2002
G98-2(NI)G98-2(NI)
Legacy
23 April 2002
UDART(NI)UDART(NI)
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
15 April 2002
296(NI)296(NI)
Legacy
29 November 2001
371S(NI)371S(NI)
Legacy
19 September 2001
98(3)(NI)98(3)(NI)
Legacy
10 September 2001
G98-2(NI)G98-2(NI)
Legacy
14 August 2001
295(NI)295(NI)
Legacy
16 July 2001
233(NI)233(NI)
Legacy
16 July 2001
295(NI)295(NI)
Legacy
16 July 2001
G98-2(NI)G98-2(NI)
Legacy
16 July 2001
132(NI)132(NI)
Legacy
16 July 2001
UDM+A(NI)UDM+A(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Legacy
16 July 2001
296(NI)296(NI)
Resolution
16 July 2001
RESOLUTIONSResolutions
Legacy
16 May 2001
CNRES(NI)CNRES(NI)
Certificate Change Of Name Company
16 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 2001
UDM+A(NI)UDM+A(NI)
Resolution
22 January 2001
RESOLUTIONSResolutions
Legacy
30 November 2000
MEM(NI)MEM(NI)
Legacy
30 November 2000
ARTS(NI)ARTS(NI)
Incorporation Company
30 November 2000
NEWINCIncorporation
Legacy
30 November 2000
G21(NI)G21(NI)
Legacy
30 November 2000
G23(NI)G23(NI)