Company NameRazorblue Ltd
Company StatusActive
Company Number05824001
CategoryPrivate Limited Company
Incorporation Date22 May 2006(17 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel James Kitchen
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2006(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRazorblue House 12 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameMrs Rachel Victoria Kitchen
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2015(8 years, 11 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
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
Appointed06 October 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressRazorblue House 12 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Secretary NameMr Gary James Copeland
StatusCurrent
Appointed26 September 2022(16 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(16 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 NameNorman Kitchen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressRazorblue House 12 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Secretary NameDaniel James Kitchen
NationalityBritish
StatusResigned
Appointed22 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRazorblue House 12 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameMr Christopher John Gill
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRazorblue House 12 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Secretary NameMrs Kelly Vasey
StatusResigned
Appointed19 June 2015(9 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 February 2016)
RoleCompany Director
Correspondence AddressRazorblue House 12 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameMr Jonathan David Anderson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Secretary NameMiss Rachel Jayne Atkinson
StatusResigned
Appointed10 February 2016(9 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 2022)
RoleCompany Director
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameMr Alan Timothy
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2024)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressRazorblue House 12 Bailey Court
Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director NameMrs Rachel Jayne Atkinson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2018(12 years, 3 months after company formation)
Appointment Duration4 years (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
Appointed13 September 2018(12 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAdmiralty House Fudan Way
Thornaby
Stockton-On-Tees
TS17 6EN
Director NameElizabeth Anne Swan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(16 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 May 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRazorblue House Battalion Court
Colburn Business Park
Catterick Garrison
DL9 4QN
Director NameMr Neil Warren
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2023(17 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

Contact

Websitewww.razorblue.com
Email address[email protected]
Telephone0113 4032800
Telephone regionLeeds

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

Financials

Year2013
Net Worth£63,684
Cash£85,789
Current Liabilities£147,604

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 Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week 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
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
30 July 2015Delivered on: 11 August 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

14 October 2020Unaudited abridged accounts made up to 31 May 2020 (10 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 May 2020Registered office address changed from Razorblue House 12 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL to Razorblue House Battalion Court Colburn Business Park Catterick Garrison DL9 4QN on 15 May 2020 (1 page)
26 November 2019Unaudited abridged accounts made up to 31 May 2019 (10 pages)
12 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 February 2019Registration of charge 058240010002, created on 15 February 2019 (22 pages)
28 December 2018Statement of company's objects (2 pages)
28 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
14 September 2018Director's details changed for Mr Daniel James Kitchen on 13 September 2018 (2 pages)
14 September 2018Director's details changed for Mr Alan Timothy on 13 September 2018 (2 pages)
14 September 2018Director's details changed for Mr Mark Wilkinson on 13 September 2018 (2 pages)
13 September 2018Appointment of Miss Rachel Jayne Atkinson as a director on 13 September 2018 (2 pages)
13 September 2018Appointment of Mr David Raper as a director on 13 September 2018 (2 pages)
12 July 2018Unaudited abridged accounts made up to 31 May 2018 (10 pages)
8 June 2018Director's details changed for Mrs Rachel Victoria Kitchen on 1 June 2018 (2 pages)
8 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
8 June 2018Director's details changed for Mr Daniel James Kitchen on 1 June 2018 (2 pages)
7 August 2017Appointment of Mr Alan Timothy as a director on 7 August 2017 (2 pages)
7 August 2017Appointment of Mr Alan Timothy as a director on 7 August 2017 (2 pages)
3 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
3 August 2017Unaudited abridged accounts made up to 31 May 2017 (10 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
22 February 2017Director's details changed for Daniel James Kitchen on 22 February 2017 (2 pages)
22 February 2017Director's details changed for Daniel James Kitchen on 22 February 2017 (2 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
2 September 2016Total exemption small company accounts made up to 31 May 2016 (10 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
23 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(5 pages)
11 February 2016Appointment of Miss Rachel Jayne Atkinson as a secretary on 10 February 2016 (2 pages)
11 February 2016Appointment of Miss Rachel Jayne Atkinson as a secretary on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Kelly Vasey as a secretary on 10 February 2016 (1 page)
10 February 2016Termination of appointment of Kelly Vasey as a secretary on 10 February 2016 (1 page)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (10 pages)
7 October 2015Director's details changed for Miss Rachel Victoria Edwards on 4 September 2015 (2 pages)
7 October 2015Appointment of Mr Jonathan Anderson as a director on 6 October 2015 (2 pages)
7 October 2015Director's details changed for Miss Rachel Victoria Edwards on 4 September 2015 (2 pages)
7 October 2015Appointment of Mr Mark Wilkinson as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Mark Wilkinson as a director on 6 October 2015 (2 pages)
7 October 2015Appointment of Mr Jonathan Anderson as a director on 6 October 2015 (2 pages)
11 August 2015Registration of charge 058240010001, created on 30 July 2015 (25 pages)
11 August 2015Registration of charge 058240010001, created on 30 July 2015 (25 pages)
19 June 2015Termination of appointment of Christopher John Gill as a director on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Daniel James Kitchen as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Daniel James Kitchen as a secretary on 19 June 2015 (1 page)
19 June 2015Appointment of Mrs Kelly Vasey as a secretary on 19 June 2015 (2 pages)
19 June 2015Termination of appointment of Christopher John Gill as a director on 19 June 2015 (1 page)
19 June 2015Appointment of Mrs Kelly Vasey as a secretary on 19 June 2015 (2 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
18 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,000
(4 pages)
7 May 2015Appointment of Miss Rachel Victoria Edwards as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Miss Rachel Victoria Edwards as a director on 1 May 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (9 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
19 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
2 July 2013Termination of appointment of Norman Kitchen as a director (1 page)
2 July 2013Termination of appointment of Norman Kitchen as a director (1 page)
2 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from Unit 3 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 10 April 2012 (1 page)
10 April 2012Registered office address changed from Unit 3 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 10 April 2012 (1 page)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
19 January 2011Registered office address changed from Unit 15 Innovate Centre Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 19 January 2011 (1 page)
19 January 2011Registered office address changed from Unit 15 Innovate Centre Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 19 January 2011 (1 page)
20 August 2010Director's details changed for Mr Christopher John Gill on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Daniel James Kitchen on 20 August 2010 (2 pages)
20 August 2010Secretary's details changed for Daniel James Kitchen on 20 August 2010 (1 page)
20 August 2010Director's details changed for Mr Christopher John Gill on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Daniel James Kitchen on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Christopher John Gill on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Norman Kitchen on 20 August 2010 (2 pages)
20 August 2010Secretary's details changed for Daniel James Kitchen on 20 August 2010 (1 page)
20 August 2010Director's details changed for Norman Kitchen on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Christopher John Gill on 20 August 2010 (2 pages)
28 June 2010Registered office address changed from Unit 14 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 28 June 2010 (1 page)
28 June 2010Registered office address changed from Unit 14 Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ on 28 June 2010 (1 page)
26 May 2010Director's details changed for Daniel James Kitchen on 20 May 2010 (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Norman Kitchen on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Christopher John Gill on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Christopher John Gill on 20 May 2010 (2 pages)
26 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Norman Kitchen on 20 May 2010 (2 pages)
26 May 2010Director's details changed for Daniel James Kitchen on 20 May 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
15 December 2009Registered office address changed from Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 15 December 2009 (1 page)
15 December 2009Registered office address changed from Innovate Centre Chartermark Way Colburn Business Park Catterick Garrison North Yorkshire DL9 4QJ United Kingdom on 15 December 2009 (1 page)
1 July 2009Director appointed mr christopher john gill (1 page)
1 July 2009Director appointed mr christopher john gill (1 page)
28 May 2009Director and secretary's change of particulars / daniel kitchen / 22/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / daniel kitchen / 22/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / daniel kitchen / 22/05/2009 (1 page)
28 May 2009Director and secretary's change of particulars / daniel kitchen / 22/05/2009 (1 page)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
21 May 2009Return made up to 20/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 February 2009Director and secretary's change of particulars / daniel kitchen / 08/02/2009 (1 page)
9 February 2009Director and secretary's change of particulars / daniel kitchen / 08/02/2009 (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 13, innovate centre chartermark way colburn business park catterick garrison north yorkshire DL9 4QJ united kingdom (1 page)
9 February 2009Registered office changed on 09/02/2009 from unit 13, innovate centre chartermark way colburn business park catterick garrison north yorkshire DL9 4QJ united kingdom (1 page)
5 December 2008Registered office changed on 05/12/2008 from 19 lambton court, oakerside park peterlee durham SR8 1NG (1 page)
5 December 2008Registered office changed on 05/12/2008 from 19 lambton court, oakerside park peterlee durham SR8 1NG (1 page)
5 December 2008Director and secretary's change of particulars / daniel kitchen / 05/12/2008 (1 page)
5 December 2008Director and secretary's change of particulars / daniel kitchen / 05/12/2008 (1 page)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
22 May 2008Return made up to 22/05/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
22 May 2006Incorporation (15 pages)
22 May 2006Incorporation (15 pages)