Blue Prism Cloud Limited

DataGardener
dissolved

Blue Prism Cloud Limited

08534024Private Limited With Share Capital

Ninth Floor, Landmark, St Peter'S Square, 1 Oxford Street, M14PB
Incorporated

17/05/2013

Company Age

12 years

Directors

5

Employees

SIC Code

62012

Risk

Company Overview

Registration, classification & business activity

Blue Prism Cloud Limited (08534024) is a private limited with share capital incorporated on 17/05/2013 (12 years old) and registered in 1 oxford street, M14PB. The company operates under SIC code 62012.

Private Limited With Share Capital
SIC: 62012
Incorporated 17/05/2013
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:18-09-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-06-2024
Move Registers To Sail Company With New Address
Category:Address
Date:24-01-2024
Change Sail Address Company With New Address
Category:Address
Date:20-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-12-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:21-12-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-12-2023
Resolution
Category:Resolution
Date:21-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Capital Allotment Shares
Category:Capital
Date:07-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:27-09-2023
Resolution
Category:Resolution
Date:27-09-2023
Resolution
Category:Resolution
Date:27-09-2023
Legacy
Category:Insolvency
Date:27-09-2023
Legacy
Category:Capital
Date:27-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-12-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:01-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2022
Legacy
Category:Accounts
Date:20-07-2022
Legacy
Category:Other
Date:20-07-2022
Legacy
Category:Other
Date:20-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2022
Accounts With Accounts Type Small
Category:Accounts
Date:26-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Resolution
Category:Resolution
Date:29-05-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2020
Capital Allotment Shares
Category:Capital
Date:27-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-05-2020
Resolution
Category:Resolution
Date:26-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:05-11-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:17-09-2019
Capital Allotment Shares
Category:Capital
Date:29-08-2019
Capital Alter Shares Subdivision
Category:Capital
Date:29-08-2019
Capital Allotment Shares
Category:Capital
Date:29-08-2019
Capital Allotment Shares
Category:Capital
Date:29-08-2019
Resolution
Category:Resolution
Date:29-08-2019
Capital Return Purchase Own Shares
Category:Capital
Date:29-08-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:23-08-2019
Second Filing Capital Allotment Shares
Category:Capital
Date:23-08-2019
Resolution
Category:Resolution
Date:06-08-2019
Resolution
Category:Resolution
Date:31-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-07-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-07-2019
Certificate Capital Reduction Issued Capital
Category:Capital
Date:16-07-2019
Legacy
Category:Capital
Date:16-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2019
Resolution
Category:Resolution
Date:30-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2019
Capital Allotment Shares
Category:Capital
Date:23-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-09-2018
Capital Allotment Shares
Category:Capital
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Capital Return Purchase Own Shares
Category:Capital
Date:04-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2015

Risk Assessment

Not Rated

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/07/2023
Filing Date28/10/2022
Latest Accounts31/10/2021

Trading Addresses

Ninth Floor, Landmark, St Peter'S Square, 1 Oxford Street, Manchester M1 4Pb, M14PBRegistered
International House, 1 St Katharine'S Way, London, E1W1UN

Contact

Ninth Floor, Landmark, St Peter'S Square, 1 Oxford Street, M14PB