About

Registered Number: 05249561
Date of Incorporation: 04/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Gateway Business Centre Barncoose Gateway Park, Barncoose, Redruth, Cornwall, TR15 3RQ

 

Founded in 2004, Bluefruit Software Ltd have registered office in Redruth, it's status at Companies House is "Active". This organisation has 5 directors listed as Massey, Joanna, Forth, Stephen John, Gould, Caitlin Anne, Rolleston, Ashley Keith, Thomas, Benjamin David at Companies House. 1-10 people are employed by the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORTH, Stephen John 12 December 2018 - 1
GOULD, Caitlin Anne 12 December 2018 - 1
ROLLESTON, Ashley Keith 13 October 2004 10 March 2006 1
THOMAS, Benjamin David 04 October 2004 05 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MASSEY, Joanna 09 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 November 2019
RESOLUTIONS - N/A 25 October 2019
SH08 - Notice of name or other designation of class of shares 24 October 2019
CS01 - N/A 17 October 2019
PSC07 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
PSC07 - N/A 16 October 2019
AP01 - Appointment of director 08 October 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 September 2019
RESOLUTIONS - N/A 07 August 2019
PSC04 - N/A 18 July 2019
CH03 - Change of particulars for secretary 18 July 2019
CH01 - Change of particulars for director 18 July 2019
AP01 - Appointment of director 17 December 2018
AP01 - Appointment of director 17 December 2018
AA - Annual Accounts 11 December 2018
CS01 - N/A 16 October 2018
PSC01 - N/A 26 January 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 10 August 2017
AA01 - Change of accounting reference date 05 June 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 28 July 2016
MR01 - N/A 13 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 05 June 2015
1.4 - Notice of completion of voluntary arrangement 28 April 2015
AD01 - Change of registered office address 05 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 November 2014
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 28 July 2014
AP01 - Appointment of director 28 November 2013
MR01 - N/A 09 November 2013
MR04 - N/A 30 October 2013
AR01 - Annual Return 10 October 2013
1.1 - Report of meeting approving voluntary arrangement 10 October 2013
CH03 - Change of particulars for secretary 17 June 2013
CH01 - Change of particulars for director 17 June 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 09 June 2011
MG01 - Particulars of a mortgage or charge 04 May 2011
AR01 - Annual Return 25 October 2010
AD01 - Change of registered office address 06 September 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AAMD - Amended Accounts 07 August 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 27 November 2007
287 - Change in situation or address of Registered Office 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 30 August 2007
287 - Change in situation or address of Registered Office 22 January 2007
363s - Annual Return 27 October 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
RESOLUTIONS - N/A 24 July 2006
AA - Annual Accounts 24 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
363s - Annual Return 22 November 2005
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
288b - Notice of resignation of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 04 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2016 Outstanding

N/A

A registered charge 08 November 2013 Outstanding

N/A

Debenture 03 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.