About

Registered Number: 06647192
Date of Incorporation: 15/07/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: 82b High Street, Sawston, Cambridge, CB22 3HJ

 

Having been setup in 2008, Bluepoint Technologies Ltd have registered office in Cambridge, it's status at Companies House is "Active". The current directors of this organisation are listed as Whitmell, Paul Edwin, Trumpess, Kathryn Joanne, Copeland, Susan Jennifer, Copeland, Stephen John, Wheeler, Lianne, Wheeler, Paul Anthony. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRUMPESS, Kathryn Joanne 25 August 2015 - 1
COPELAND, Stephen John 15 July 2008 07 October 2014 1
WHEELER, Lianne 01 August 2013 07 October 2014 1
WHEELER, Paul Anthony 28 January 2010 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WHITMELL, Paul Edwin 07 October 2014 - 1
COPELAND, Susan Jennifer 15 July 2008 07 October 2014 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 24 July 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 16 August 2018
AA - Annual Accounts 08 August 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 24 July 2017
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 17 October 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 04 December 2015
AP01 - Appointment of director 25 August 2015
AR01 - Annual Return 11 August 2015
MR01 - N/A 16 October 2014
AA01 - Change of accounting reference date 13 October 2014
AD01 - Change of registered office address 13 October 2014
AP03 - Appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM02 - Termination of appointment of secretary 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 15 July 2014
AP01 - Appointment of director 16 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 04 February 2010
AP01 - Appointment of director 03 February 2010
363a - Annual Return 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 July 2008
NEWINC - New incorporation documents 15 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 October 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.