Company NameBlue Logic (Holdings) Limited
DirectorJulian David Llewellyn
Company StatusActive
Company Number10227093
CategoryPrivate Limited Company
Incorporation Date11 June 2016(7 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Mark Andrew Ambler
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 3 Bramley Grange
Skeltons Lane, Thorner
Leeds
West Yorkshire
LS14 3DW
Director NameMr David Christopher Helm
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2016(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 3 Bramley Grange
Skeltons Lane, Thorner
Leeds
West Yorkshire
LS14 3DW
Director NameMr Richard Alexander Doyle
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(2 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Bramley Grange
Skeltons Lane, Thorner
Leeds
West Yorkshire
LS14 3DW
Director NameMr Simon Edward Kelf
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW
Director NameMr Matthew Lewis Smith
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Building 4, Manchester Green Styal R
Manchester
M22 5LW

Location

Registered AddressSecond Floor, Building 4, Manchester Green
Styal Road
Manchester
M22 5LW
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

29 March 2023Delivered on: 6 April 2023
Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
29 March 2023Delivered on: 4 April 2023
Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
18 June 2022Delivered on: 29 June 2022
Persons entitled: Eci 11 Nominees Limited as Security Trustee

Classification: A registered charge
Outstanding
18 June 2022Delivered on: 20 June 2022
Persons entitled: Glas Trust Corporation Limited (“Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
18 March 2020Delivered on: 20 March 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017Notification of Mark Andrew Ambler as a person with significant control on 11 June 2016 (2 pages)
5 September 2017Notification of David Christopher Helm as a person with significant control on 11 June 2016 (2 pages)
17 May 2017Previous accounting period shortened from 30 June 2017 to 31 December 2016 (3 pages)
5 December 2016Statement of capital following an allotment of shares on 19 October 2016
  • GBP 75.53
(8 pages)
11 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-11
  • GBP 75.4542
(23 pages)