CompanyTrack
B

BLUE LOGIC (HOLDINGS) LIMITED

Active Manchester

Information technology consultancy activities

0 employees
Information technology consultancy activities
B

BLUE LOGIC (HOLDINGS) LIMITED

Information technology consultancy activities

Founded 11 Jun 2016 Active Manchester, England 0 employees
Information technology consultancy activities
Accounts Submitted 31 Jan 2025
Confirmation Statement Submitted 17 Apr 2025
Net assets £1.29M £0.00 2024 year on year
Total assets £1.64M £0.00 2024 year on year
Total Liabilities £348.45K £0.00 2024 year on year
Charges 7
6 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW England

Credit Report

Discover BLUE LOGIC (HOLDINGS) LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

N/A

Net Assets

£1.29M

Total Liabilities

£348.45k

Turnover

N/A

Employees

N/A

Debt Ratio

21%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

5 Allotments 47,951 Shares £1152.12m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
2 May 201922,209£16k£0.74
9 Oct 201823,042£1152.10m£50k
9 Oct 2018900£0£0
9 Oct 2018900£0£0
9 Oct 2018900£0£0

Officers

Officers

1 active 5 resigned
Status
Julian David LlewellynDirectorBritishEngland562 May 2019Active

Shareholders

Shareholders (12)

Richard Alexander Doyle
0.0%
029 May 2020
Mark Andrew Ambler
0.0%
029 May 2020
Mark Andrew Ambler
0.0%
029 May 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Bcn Topco Limited

United Kingdom

Active
Notified 2 May 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mark Andrew Ambler

Ceased 2 May 2019

Ceased

David Christopher Helm

Ceased 2 May 2019

Ceased

Group Structure

Group Structure

BCN TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3671 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3670 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HAMSARD 3669 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI 11 NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECI PARTNERS LLP united kingdom
BLUE LOGIC (HOLDINGS) LIMITED Current Company
BCN GROUP (LEEDS) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

6 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025OfficersTermination of Julian David Llewellyn as director on 2025-11-01View(1 page)
21 Nov 2025OfficersAppointment of Mr Robert James Davies as director on 2025-10-27View(2 pages)
21 Nov 2025OfficersAppointment of Joanne Lucy Seymour as director on 2025-11-03View(2 pages)
12 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(88 pages)
9 May 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(71 pages)
21 Nov 2025 Officers

Termination of Julian David Llewellyn as director on 2025-11-01

21 Nov 2025 Officers

Appointment of Mr Robert James Davies as director on 2025-10-27

21 Nov 2025 Officers

Appointment of Joanne Lucy Seymour as director on 2025-11-03

12 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

9 May 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Julian David Llewellyn as director on 2025-11-01

2 months ago on 21 Nov 2025

Appointment of Mr Robert James Davies as director on 2025-10-27

2 months ago on 21 Nov 2025

Appointment of Joanne Lucy Seymour as director on 2025-11-03

2 months ago on 21 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 12 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

9 months ago on 9 May 2025