Bluecoat Systems Limited

General information

Name:

Bluecoat Systems Ltd

Office Address:

100 New Bridge Street EC4V 6JA London

Number: 03580311

Incorporation date: 1998-06-12

Dissolution date: 2021-08-10

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in 100 New Bridge Street, London EC4V 6JA Bluecoat Systems Limited was classified as a Private Limited Company registered under the 03580311 Companies House Reg No. This company had been started 26 years ago before was dissolved on 2021-08-10. This firm has a history in name changing. Previously this firm had two different company names. Up to 2002 this firm was prospering under the name of Cacheflow and before that the official company name was Bravecrown.

Within this specific company, a number of director's assignments up till now have been fulfilled by Kara J. and Bryan K.. Amongst these two executives, Kara J. had administered the company for the longest time, having been a part of directors' team for one year.

The companies with significant control over this firm were: Nortonlifelock Inc owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Mountain View at Ellis Street, 94043, California and was registered as a PSC under the reg no 2158113.

  • Previous company's names
  • Bluecoat Systems Limited 2002-11-22
  • Cacheflow Limited 1998-07-06
  • Bravecrown Limited 1998-06-12

Financial data based on annual reports

Company staff

Kara J.

Role: Director

Appointed: 14 May 2020

Latest update: 30 March 2023

Bryan K.

Role: Director

Appointed: 14 May 2020

Latest update: 30 March 2023

People with significant control

Nortonlifelock Inc
Address: 350 Ellis Street, Mountain View, California, 94043, United States
Legal authority Delaware Law
Legal form Corporation
Country registered Usa
Place registered Delaware Secretary Of State
Registration number 2158113
Notified on 1 August 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2022
Account last made up date 30 April 2020
Confirmation statement next due date 26 June 2021
Confirmation statement last made up date 12 June 2020
Annual Accounts 19 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 19 January 2015
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 21 December 2015
Annual Accounts 15 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 15 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending Thu, 30th Apr 2020 (AA)
filed on: 23rd, December 2020
accounts
Free Download Download filing (18 pages)

Additional Information

HQ address,
2013

Address:

250 Fowler Avenue

Post code:

GU14 7JP

City / Town:

Farnborough

HQ address,
2014

Address:

250 Fowler Avenue

Post code:

GU14 7JP

City / Town:

Farnborough

HQ address,
2015

Address:

250 Fowler Avenue

Post code:

GU14 7JP

City / Town:

Farnborough

Accountant/Auditor,
2014 - 2013

Name:

Churchmill Partnership Ltd

Address:

Statutory Auditor Churchmill House Ockford Road

Post code:

GU7 1QY

City / Town:

Godalming

Accountant/Auditor,
2015

Name:

Churchmill Partnership Ltd

Address:

Brook House Mint Street

Post code:

GU7 1HE

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Closest Companies - by postcode