Blue Aspen Technologies Uk Limited

General information

Name:

Blue Aspen Technologies Uk Ltd

Office Address:

Ground Floor, Baird House Seebeck Place Knowlhill MK5 8FR Milton Keynes

Number: 09643536

Incorporation date: 2015-06-17

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blue Aspen Technologies Uk Limited has existed in the United Kingdom for nine years. Started with registration number 09643536 in the year 2015, the company is based at Ground Floor, Baird House Seebeck Place, Milton Keynes MK5 8FR. It has operated under three names. The company's initial name, Bimglobal Apps, was switched on 2016-02-03 to Global Cyber Security. The current name, in use since 2018, is Blue Aspen Technologies Uk Limited. This firm's SIC code is 62012 which means Business and domestic software development. Blue Aspen Technologies Uk Ltd reported its account information for the period up to 2022-06-30. The company's latest annual confirmation statement was submitted on 2023-08-14.

As mentioned in this specific firm's directors directory, since 2016 there have been two directors: Lawrence J. and Richard W..

Executives with significant control over the firm are: Richard W. owns 1/2 or less of company shares. Lawrence J. owns 1/2 or less of company shares.

  • Previous company's names
  • Blue Aspen Technologies Uk Limited 2018-01-16
  • Global Cyber Security Limited 2016-02-03
  • Bimglobal Apps Limited 2015-06-17

Financial data based on annual reports

Company staff

Lawrence J.

Role: Director

Appointed: 21 June 2016

Latest update: 18 December 2023

Richard W.

Role: Director

Appointed: 17 June 2015

Latest update: 18 December 2023

People with significant control

Richard W.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Lawrence J.
Notified on 21 July 2016
Nature of control:
1/2 or less of shares
Thomas R.
Notified on 26 February 2018
Ceased on 14 August 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 28 August 2024
Confirmation statement last made up date 14 August 2023
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 17 June 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 26th, January 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2016

Address:

1 Rushmills

Post code:

NN4 7YB

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
8
Company Age

Closest Companies - by postcode