Company NameRazorblue It (NW) Ltd
Company StatusActive
Company Number03997291
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)
Previous NameJ-Media Ltd.

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Daniel James Kitchen
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Director NameMrs Rachel Victoria Kitchen
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Director NameMr Mark Wilkinson
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Secretary NameMr Gary James Copeland
StatusCurrent
Appointed26 September 2022(22 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Director NameMr Simon Paul Coultas
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2023(22 years, 11 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Director NameDavid Law
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleAccounts Clerk
Correspondence AddressCraven House 4 Britannia Road
Sale
Cheshire
M33 2AA
Secretary NameMrs Pamela Jean Dawson
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Director NameMr David Henry Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(1 month, 4 weeks after company formation)
Appointment Duration18 years, 7 months (resigned 12 February 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Bailey Court Bailey Court
Colburn Business Park
Catterick Garrison
DL9 4QL
Secretary NameWilliam John Heginbotham
NationalityBritish
StatusResigned
Appointed03 April 2002(1 year, 10 months after company formation)
Appointment Duration13 years, 3 months (resigned 13 July 2015)
RoleCompany Director
Correspondence AddressDale Fold
Towers Road
Poynton
Cheshire
SK12 1DF
Secretary NameMrs Judith Graham
StatusResigned
Appointed13 July 2015(15 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 2019)
RoleCompany Director
Correspondence Address12 Bailey Court Bailey Court
Colburn Business Park
Catterick Garrison
DL9 4QL
Director NameMr Stephen Charles Cable
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence Address12 Bailey Court Bailey Court
Colburn Business Park
Catterick Garrison
DL9 4QL
Director NameMrs Judith Graham
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(15 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bailey Court Bailey Court
Colburn Business Park
Catterick Garrison
DL9 4QL
Director NameMrs Rachel Jayne Atkinson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameMr David Raper
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(18 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Director NameMr Alan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2019(18 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 April 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Secretary NameMs Rachel Jayne Atkinson
StatusResigned
Appointed12 February 2019(18 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 September 2022)
RoleCompany Director
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameElizabeth Anne Swan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(22 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Director NameMr Neil Warren
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(23 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 December 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitej-media.com
Email address[email protected]
Telephone01625 521000
Telephone regionMacclesfield

Location

Registered AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address Matches5 other UK companies use this postal address

Shareholders

550 at £1David Henry Graham
55.00%
Ordinary
450 at £1Mrs Judith Graham
45.00%
Ordinary

Financials

Year2014
Net Worth£233,480
Cash£432,936
Current Liabilities£618,103

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 3 days from now)

Charges

6 August 2021Delivered on: 20 August 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
4 March 2020Delivered on: 4 March 2020
Persons entitled: Clydesdale Bank PLC (Crn: SC001111)

Classification: A registered charge
Outstanding
15 February 2019Delivered on: 19 February 2019
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;.
Outstanding
11 March 2002Delivered on: 13 March 2002
Persons entitled: Frogmore Investments Limited

Classification: Rent deposit deed
Secured details: £5,611.50 and all other monies due or to become due from the company to the chargee under a lease of even date.
Particulars: All the company's interest in the account and the deposit balance.
Outstanding

Filing History

14 October 2020Unaudited abridged accounts made up to 31 May 2020 (9 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
15 May 2020Registered office address changed from 12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL England to Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 15 May 2020 (1 page)
4 March 2020Registration of charge 039972910003, created on 4 March 2020 (21 pages)
26 November 2019Unaudited abridged accounts made up to 31 May 2019 (9 pages)
12 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
(3 pages)
8 May 2019Confirmation statement made on 8 May 2019 with updates (5 pages)
18 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 February 2019Change of share class name or designation (2 pages)
26 February 2019Particulars of variation of rights attached to shares (2 pages)
19 February 2019Registration of charge 039972910002, created on 15 February 2019 (22 pages)
18 February 2019Appointment of Ms Rachel Jayne Atkinson as a secretary on 12 February 2019 (2 pages)
14 February 2019Termination of appointment of Judith Graham as a secretary on 12 February 2019 (1 page)
14 February 2019Appointment of Mr David Raper as a director on 12 February 2019 (2 pages)
14 February 2019Appointment of Mrs Rachel Victoria Kitchen as a director on 12 February 2019 (2 pages)
14 February 2019Termination of appointment of Stephen Cable as a director on 12 February 2019 (1 page)
14 February 2019Notification of Razorblue Group Ltd as a person with significant control on 12 February 2019 (2 pages)
14 February 2019Appointment of Mr Alan Timothy as a director on 12 February 2019 (2 pages)
14 February 2019Cessation of Judith Graham as a person with significant control on 12 February 2019 (1 page)
14 February 2019Current accounting period extended from 31 December 2018 to 31 May 2019 (1 page)
14 February 2019Termination of appointment of David Henry Graham as a director on 12 February 2019 (1 page)
14 February 2019Appointment of Ms Rachel Jayne Atkinson as a director on 12 February 2019 (2 pages)
14 February 2019Cessation of David Henry Graham as a person with significant control on 12 February 2019 (1 page)
14 February 2019Termination of appointment of Judith Graham as a director on 12 February 2019 (1 page)
14 February 2019Appointment of Mr Daniel James Kitchen as a director on 12 February 2019 (2 pages)
13 February 2019Registered office address changed from Market House Church Street Wilmslow SK9 1AX England to 12 Bailey Court Bailey Court Colburn Business Park Catterick Garrison DL9 4QL on 13 February 2019 (1 page)
15 November 2018Satisfaction of charge 1 in part (1 page)
15 November 2018All of the property or undertaking has been released from charge 1 (1 page)
15 November 2018Satisfaction of charge 1 in full (1 page)
23 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
17 August 2017Director's details changed for Mr David Henry Graham on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr David Henry Graham on 16 August 2017 (2 pages)
17 August 2017Secretary's details changed for Mrs Judith Graham on 16 August 2017 (1 page)
17 August 2017Director's details changed for Mr David Henry Graham on 16 August 2017 (2 pages)
17 August 2017Director's details changed for Mr David Henry Graham on 16 August 2017 (2 pages)
17 August 2017Secretary's details changed for Mrs Judith Graham on 16 August 2017 (1 page)
19 July 2017Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Market House Church Street Wilmslow SK9 1AX on 19 July 2017 (1 page)
19 July 2017Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Market House Church Street Wilmslow SK9 1AX on 19 July 2017 (1 page)
5 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 19 May 2017 with updates (7 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
14 March 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,400
(6 pages)
22 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,400
(6 pages)
17 May 2016Appointment of Mrs Judith Graham as a director on 1 January 2016 (2 pages)
17 May 2016Appointment of Mrs Judith Graham as a director on 1 January 2016 (2 pages)
2 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,400
(4 pages)
2 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 February 2016Particulars of variation of rights attached to shares (2 pages)
2 February 2016Change of share class name or designation (2 pages)
2 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1,400
(4 pages)
2 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
2 February 2016Change of share class name or designation (2 pages)
2 February 2016Particulars of variation of rights attached to shares (2 pages)
1 February 2016Appointment of Mr Stephen Cable as a director on 1 January 2016 (2 pages)
1 February 2016Appointment of Mr Stephen Cable as a director on 1 January 2016 (2 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 July 2015Termination of appointment of William John Heginbotham as a secretary on 13 July 2015 (1 page)
13 July 2015Termination of appointment of William John Heginbotham as a secretary on 13 July 2015 (1 page)
13 July 2015Appointment of Mrs Judith Graham as a secretary on 13 July 2015 (2 pages)
13 July 2015Appointment of Mrs Judith Graham as a secretary on 13 July 2015 (2 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
26 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(4 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2011Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH on 6 July 2011 (1 page)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr David Henry Graham on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Mr David Henry Graham on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Mr David Henry Graham on 1 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 September 2008Return made up to 19/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
13 June 2007Return made up to 19/05/07; full list of members (6 pages)
13 June 2007Return made up to 19/05/07; full list of members (6 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 June 2006Return made up to 19/05/06; full list of members (6 pages)
19 June 2006Return made up to 19/05/06; full list of members (6 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 June 2005Return made up to 19/05/05; full list of members (6 pages)
16 June 2005Return made up to 19/05/05; full list of members (6 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 May 2004Return made up to 19/05/04; full list of members (6 pages)
20 May 2004Return made up to 19/05/04; full list of members (6 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
27 May 2003Return made up to 19/05/03; full list of members (6 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 June 2002Return made up to 19/05/02; full list of members (6 pages)
7 June 2002Return made up to 19/05/02; full list of members (6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
16 June 2001Return made up to 19/05/01; full list of members (6 pages)
16 June 2001Return made up to 19/05/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 December 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
15 December 2000Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
6 June 2000Ad 30/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 June 2000Ad 30/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 May 2000Secretary resigned (1 page)
23 May 2000Secretary resigned (1 page)
19 May 2000Incorporation (19 pages)
19 May 2000Incorporation (19 pages)