BLUEFRUIT SOFTWARE LIMITED - REDRUTH
Company Profile | Company Filings |
Overview
BLUEFRUIT SOFTWARE LIMITED is a Private Limited Company from REDRUTH and has the status: Voluntary Arrangement.
BLUEFRUIT SOFTWARE LIMITED was incorporated 19 years ago on 04/10/2004 and has the registered number: 05249561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BLUEFRUIT SOFTWARE LIMITED was incorporated 19 years ago on 04/10/2004 and has the registered number: 05249561. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BLUEFRUIT SOFTWARE LIMITED - REDRUTH
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
GATEWAY BUSINESS CENTRE BARNCOOSE GATEWAY PARK
REDRUTH
CORNWALL
TR15 3RQ
This Company Originates in : United Kingdom
Previous trading names include:
ABSOLUTE SOFTWARE LIMITED (until 07/08/2019)
ABSOLUTE SOFTWARE LIMITED (until 07/08/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MATTHEW JAMES VERRAN | Apr 1978 | British | Director | 2019-09-11 | CURRENT |
JOANNA MASSEY | British | Secretary | 2006-02-09 | CURRENT | |
MR STEPHEN JOHN FORTH | Mar 1956 | British | Director | 2018-12-12 | CURRENT |
MR ROBERT CHRISTOPHER SALVONI | Sep 1964 | British | Director | 2013-10-21 | CURRENT |
PAUL GEOFFREY MASSEY | Jan 1978 | British | Director | 2004-10-04 | CURRENT |
MRS CAITLIN ANNE GOULD | Mar 1983 | American | Director | 2018-12-12 UNTIL 2021-02-12 | RESIGNED |
ASHLEY KEITH ROLLESTON | Dec 1979 | British | Director | 2004-10-13 UNTIL 2006-03-10 | RESIGNED |
BENJAMIN DAVID THOMAS | Dec 1977 | British | Director | 2004-10-04 UNTIL 2006-07-05 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-10-04 UNTIL 2004-10-04 | RESIGNED | ||
MR DANIEL MATTHEW GOODWIN | Jun 1976 | British | Director | 2022-10-12 UNTIL 2024-02-09 | RESIGNED |
PAUL GEOFFREY MASSEY | Jan 1978 | British | Secretary | 2004-10-04 UNTIL 2006-02-09 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2004-10-04 UNTIL 2004-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Caitlin Anne Gould | 2017-05-01 - 2019-10-03 | 3/1983 | Redruth Cornwall | Significant influence or control |
Mr Robert Christopher Salvoni | 2016-04-06 - 2019-10-03 | 9/1964 | Redruth Cornwall | Significant influence or control |
Mr. Stephen John Forth | 2016-04-06 - 2019-10-03 | 3/1956 | Redruth Cornwall | Significant influence or control |
Mr Paul Geoffrey Massey | 2016-04-06 | 1/1978 | Redruth Cornwall | Ownership of shares 25 to 50 percent |
Mrs Joanna Massey | 2016-04-06 | 8/1979 | Redruth Cornwall | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bluefruit Software Limited | 2023-06-23 | 31-03-2023 | £422,759 Cash £115,237 equity |
BLUEFRUIT_SOFTWARE_LIMITE - Accounts | 2022-11-04 | 31-03-2022 | £376,128 Cash £566,767 equity |
BLUEFRUIT_SOFTWARE_LIMITE - Accounts | 2021-10-22 | 31-03-2021 | £219,960 Cash £401,290 equity |
BLUEFRUIT_SOFTWARE_LIMITE - Accounts | 2020-11-19 | 31-03-2020 | £586,824 Cash £853,104 equity |
Bluefruit Software Limited - Accounts to registrar (filleted) - small 18.2 | 2019-11-15 | 31-03-2019 | £584,894 Cash £776,745 equity |
Absolute Software Limited - Accounts to registrar (filleted) - small 18.2 | 2018-12-12 | 31-03-2018 | £193,476 Cash £266,298 equity |
Absolute Software Limited - Accounts to registrar - small 17.2 | 2017-08-11 | 31-03-2017 | £18,558 Cash £85,856 equity |
Absolute Software Limited - Abbreviated accounts 16.1 | 2016-07-29 | 31-10-2015 | £18,468 Cash £67,059 equity |
Absolute Software Limited - Limited company - abbreviated - 11.6 | 2015-06-06 | 31-10-2014 | £9,322 Cash £25,067 equity |
Absolute Software Limited - Limited company - abbreviated - 11.0.0 | 2014-07-29 | 31-10-2013 | £5,923 Cash £-102,164 equity |