Background WavePink WaveYellow Wave

BLUE SWORD LTD (SC426563)

BLUE SWORD LTD (SC426563) is an active UK company. incorporated on 20 June 2012. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. BLUE SWORD LTD has been registered for 13 years. Current directors include HUMPHRIES, Roxane, LERMER, Jeffrey Ian, SHERIFF, Rodney.

Company Number
SC426563
Status
active
Type
ltd
Incorporated
20 June 2012
Age
13 years
Address
1 Cambuslang Court, Glasgow, G32 8FH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HUMPHRIES, Roxane, LERMER, Jeffrey Ian, SHERIFF, Rodney
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SWORD LTD

BLUE SWORD LTD is an active company incorporated on 20 June 2012 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. BLUE SWORD LTD was registered 13 years ago.(SIC: 62012, 62020)

Status

active

Active since 13 years ago

Company No

SC426563

LTD Company

Age

13 Years

Incorporated 20 June 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

1 Cambuslang Court Glasgow, G32 8FH,

Previous Addresses

505 Great Western Road Glasgow G12 8HN
From: 8 October 2014To: 19 June 2020
1/1 56 Laurel Street Glasgow G11 7RD
From: 15 May 2014To: 8 October 2014
3-1 28 Wilson Street Glasgow G1 1SS Scotland
From: 7 January 2013To: 15 May 2014
6/1 65 Renfield Street Glasgow G2 1LF Scotland
From: 20 June 2012To: 7 January 2013
Timeline

8 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Jul 17
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Share Issue
Jul 20
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUMPHRIES, Roxane

Active
BarnetEN5 5BY
Born August 1987
Director
Appointed 01 Jun 2020

LERMER, Jeffrey Ian

Active
BarnetEN5 5BY
Born April 1964
Director
Appointed 01 Jun 2020

SHERIFF, Rodney

Active
BarnetEN5 5BY
Born August 1973
Director
Appointed 01 Jun 2020

KENNEDY, Kyle

Resigned
56 Laurel Street, GlasgowG11 7RD
Born June 1986
Director
Appointed 20 Jun 2012
Resigned 01 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Barnet, United KingdomEN5 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jun 2020

Mr Kyle Kennedy

Ceased
Great Western Road, GlasgowG12 8HN
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
1 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
17 July 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 June 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2012
NEWINCIncorporation