Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE PRISM LIMITED
Company Information for

BLUE PRISM LIMITED

2 CINNAMON PARK CRAB LANE, FEARNHEAD, WARRINGTON, WA2 0XP,
Company Registration Number
04260035
Private Limited Company
Active

Company Overview

About Blue Prism Ltd
BLUE PRISM LIMITED was founded on 2001-07-26 and has its registered office in Warrington. The organisation's status is listed as "Active". Blue Prism Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUE PRISM LIMITED
 
Legal Registered Office
2 CINNAMON PARK CRAB LANE
FEARNHEAD
WARRINGTON
WA2 0XP
Other companies in WA12
 
Filing Information
Company Number 04260035
Company ID Number 04260035
Date formed 2001-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:14:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE PRISM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLUE PRISM LIMITED
The following companies were found which have the same name as BLUE PRISM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE PRISM CLOUD LIMITED NINTH FLOOR, LANDMARK ST PETER'S SQUARE 1 OXFORD STREET MANCHESTER M1 4PB Liquidation Company formed on the 2013-05-17
BLUE PRISM CAPITAL INC 469 7TH AVENUE New York NEW YORK NY 10018 Active Company formed on the 2015-02-18
BLUE PRISM CONSULTING, LLC 525 EAST 72 STREET APT. 8H NEW YORK NY 10021 Active Company formed on the 2003-04-07
BLUE PRISM GROUP LIMITED 2 CINNAMON PARK CRAB LANE FEARNHEAD WARRINGTON WA2 0XP Active Company formed on the 2015-09-02
BLUE PRISM TECHNOLOGIES PTE. LTD. BEACH ROAD Singapore 199591 Dissolved Company formed on the 2011-03-23
BLUE PRISM PTY LTD NSW 2000 Active Company formed on the 2016-12-16
BLUE PRISM SDN. BHD. Active
BLUE PRISM LLC Delaware Unknown
BLUE PRISM SOFTWARE INC Delaware Unknown
BLUE PRISM CONSULTING LIMITED TORANN NA MARA GOLF LINKS ROAD BETTYSTOWN CO. MEATH BETTYSTOWN, MEATH, A92H7P0, IRELAND A92H7P0 Active Company formed on the 2016-10-19
BLUE PRISMA, LLC 2863 Executive Park Drive Weston FL 33331 Active Company formed on the 2012-10-25
Blue Prism HK Limited Unknown Company formed on the 2018-03-09
BLUE PRISM PTE. LTD. BEACH ROAD Singapore 189767 Active Company formed on the 2018-02-28
BLUE PRISM SOFTWARE, INC. 10 E 53RD ST FL 6 NEW YORK NY 10022 Active Company formed on the 2017-02-15
BLUE PRISM CLOUD, LLC INTERNATIONAL HOUSE 1 ST KATHARINES WAY LONDON Active Company formed on the 2017-06-27
Blue Prism Shipping S.ar.l. Unknown Company formed on the 2018-08-30
BLUE PRISM INVESTMENTS LLC Georgia Unknown
BLUE PRISM INCORPORATED California Unknown
BLUE PRISM MEDIA INCORPORATED California Unknown
BLUE PRISM SOFTWARE CANADA INC British Columbia Active Company formed on the 2019-05-09

Company Officers of BLUE PRISM LIMITED

Current Directors
Officer Role Date Appointed
JOHN WARRICK
Company Secretary 2016-08-18
ALASTAIR DOUGLAS BATHGATE
Director 2001-07-26
MARTIN FLOOD
Director 2010-02-01
PATRICK GEARY
Director 2008-08-01
CONRAD JASON KINGDON
Director 2008-03-27
IJOMA PATRICK TILOWAKUTI MALUZA
Director 2018-01-25
DAVID WILLIAM MOSS
Director 2001-07-26
NEIL WRIGHT
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY MICHAEL JOHNSON
Director 2015-02-02 2018-01-25
CHRISTOPHER MICHAEL BATTERHAM
Director 2012-09-01 2016-08-28
GARY MICHAEL JOHNSON
Company Secretary 2015-06-30 2016-08-18
ALASTAIR DOUGLAS BATHGATE
Company Secretary 2001-07-26 2015-06-30
RICHARD MICHAEL YOUNG
Director 2008-03-27 2012-05-31
RICHARD LAWRENCE HARGREAVES
Director 2006-11-15 2008-03-27
ANTHONY PETER KANE
Director 2005-06-01 2007-03-29
JOHN CHARLES HALLE
Director 2004-12-09 2006-11-15
SIMON TIMOTHY BOON
Director 2004-09-01 2006-03-05
KEVIN DOMINIC MCCARTHY
Director 2002-12-23 2003-06-30
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-07-26 2001-07-26
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-07-26 2001-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASTAIR DOUGLAS BATHGATE BLUE PRISM GROUP LIMITED Director 2016-02-17 CURRENT 2015-09-02 Active
PATRICK GEARY BLUE TROUSERS PROPERTY LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CONRAD JASON KINGDON BLUE PRISM GROUP LIMITED Director 2016-02-17 CURRENT 2015-09-02 Active
CONRAD JASON KINGDON MOSHOGO LIMITED Director 2007-08-28 CURRENT 2007-08-28 Active - Proposal to Strike off
IJOMA PATRICK TILOWAKUTI MALUZA BLUE PRISM GROUP LIMITED Director 2018-01-25 CURRENT 2015-09-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN LOUIS PEDONTI
2023-12-05DIRECTOR APPOINTED MR. BRIAN N. SCHELL
2023-10-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2022-10-27AA01Current accounting period extended from 31/10/22 TO 31/12/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH NO UPDATES
2022-07-20AP01DIRECTOR APPOINTED MR. JUSTIN MEAGHER
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IJOMA PATRICK TILOWAKUTI MALUZA
2022-05-03APPOINTMENT TERMINATED, DIRECTOR CONRAD JASON KINGDON
2022-05-03DIRECTOR APPOINTED MR PATRICK JOHN LOUIS PEDONTI
2022-05-03DIRECTOR APPOINTED MR MICHAEL MEGAW
2022-05-03DIRECTOR APPOINTED MR ADAM GIRARD
2022-05-03AP01DIRECTOR APPOINTED MR PATRICK JOHN LOUIS PEDONTI
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CONRAD JASON KINGDON
2022-03-21AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-08-05CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH NO UPDATES
2021-01-14PSC05Change of details for Blue Prism Group Plc as a person with significant control on 2018-12-19
2020-11-06AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH NO UPDATES
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DOUGLAS BATHGATE
2019-10-14AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-10-05DISS40Compulsory strike-off action has been discontinued
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM MOSS
2019-04-12CH01Director's details changed for Alastair Douglas Bathgate on 2019-04-11
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLOOD
2019-04-11CH01Director's details changed for David William Moss on 2019-04-11
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WRIGHT
2018-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/18 FROM Centrix House Crow Lane East Newton Le Willows St Helens WA12 9UY
2018-08-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 1394248
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042600350007
2018-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042600350006
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY MICHAEL JOHNSON
2018-01-25AP01DIRECTOR APPOINTED MR IJOMA PATRICK TILOWAKUTI MALUZA
2017-10-17RES12Resolution of varying share rights or name
2017-10-17RES01ADOPT ARTICLES 21/07/2017
2017-10-17SH08Change of share class name or designation
2017-10-17SH10Particulars of variation of rights attached to shares
2017-10-17RES01ADOPT ARTICLES 21/07/2017
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-08-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL BATTERHAM
2016-08-19AP03Appointment of John Warrick as company secretary on 2016-08-18
2016-08-19TM02Termination of appointment of Gary Michael Johnson on 2016-08-18
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1394248
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-08RES01ADOPT ARTICLES 08/04/16
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042600350006
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042600350007
2015-11-18AUDAUDITOR'S RESIGNATION
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1393008
2015-08-28SH0127/07/15 STATEMENT OF CAPITAL GBP 1393008
2015-08-05TM02Termination of appointment of Alastair Douglas Bathgate on 2015-06-30
2015-08-05AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-04AP03Appointment of Mr Gary Michael Johnson as company secretary on 2015-06-30
2015-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-02-17AP01DIRECTOR APPOINTED MR GARY MICHAEL JOHNSON
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 1392808
2015-01-27SH0129/10/14 STATEMENT OF CAPITAL GBP 1392808
2014-08-22SH0115/08/14 STATEMENT OF CAPITAL GBP 1390403
2014-08-01AR0126/07/14 FULL LIST
2014-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MOSS / 01/01/2014
2014-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-09-30SH0117/09/13 STATEMENT OF CAPITAL GBP 1390163
2013-09-23SH0117/09/13 STATEMENT OF CAPITAL GBP 1389443
2013-08-20AR0126/07/13 FULL LIST
2013-05-07SH0116/04/13 STATEMENT OF CAPITAL GBP 1389443
2013-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-30RES12VARYING SHARE RIGHTS AND NAMES
2013-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-10-05AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL BATTERHAM
2012-08-23AR0126/07/12 FULL LIST
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG
2012-03-19SH0115/03/12 STATEMENT OF CAPITAL GBP 1061046
2012-03-19SH0115/03/12 STATEMENT OF CAPITAL GBP 1061046
2012-02-16SH1916/02/12 STATEMENT OF CAPITAL GBP 1061046
2012-02-16SH20STATEMENT BY DIRECTORS
2012-02-16CAP-SSSOLVENCY STATEMENT DATED 19/01/12
2012-02-16MEM/ARTSARTICLES OF ASSOCIATION
2012-02-16RES01ALTER ARTICLES 30/01/2012
2012-02-16RES06REDUCE ISSUED CAPITAL 30/01/2012
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-11-15MEM/ARTSARTICLES OF ASSOCIATION
2011-11-15RES01ALTER ARTICLES 31/10/2011
2011-11-15RES04NC INC ALREADY ADJUSTED 31/10/2011
2011-11-08SH0131/10/11 STATEMENT OF CAPITAL GBP 1289377
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-08-16AR0126/07/11 FULL LIST
2010-09-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-29AR0126/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WRIGHT / 26/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MOSS / 26/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CONRAD JASON KINGDON / 26/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DOUGLAS BATHGATE / 26/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GEARY / 26/07/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FLOOD / 10/05/2010
2010-05-07AP01DIRECTOR APPOINTED MR MARTIN FLOOD
2010-01-25SH0115/01/10 STATEMENT OF CAPITAL GBP 474099
2010-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-08-24363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2008-09-09RES01ALTER ARTICLES 03/09/2008
2008-09-09288aDIRECTOR APPOINTED PATRICK GEARY
2008-08-22363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-1188(2)AD 24/10/07 GBP SI 19887@1=19887 GBP IC 454212/474099
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-04-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD YOUNG / 22/04/2008
2008-04-15288aDIRECTOR APPOINTED RICHARD MICHAEL YOUNG
2008-04-15288aDIRECTOR APPOINTED CONRAD JASON KINGDON
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HARGREAVES
2008-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-14288aDIRECTOR APPOINTED NEIL WRIGHT
2007-11-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-11-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-23363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: CENTRIX HOUSE, CROW LANE EAST NEWTON LE WILLOWS ST HELEN'S WA12 9UY
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE WORKS 5 UNION STREET MANCHESTER M12 4JD
2007-04-10288bDIRECTOR RESIGNED
2007-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-06288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-07-28363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BLUE PRISM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE PRISM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-03 Outstanding CLYDESDALE BANK PLC
2015-12-03 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2010-01-15 Satisfied JAGAMA LIMITED
DEBENTURE 2007-10-24 Satisfied LIVERPOOL SEED FUND LIMITED PARTNERSHIP AND ALLIANCE FUND MANAGERS NOMINEES LIMITED
DEBENTURE 2007-10-24 Satisfied RISING STARS GROWTH FUND LIMITED PARTNERSHIP
DEBENTURE 2007-10-24 Satisfied RICHARD HARGREAVES
DEBENTURE 2004-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE PRISM LIMITED

Intangible Assets
Patents
We have not found any records of BLUE PRISM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE PRISM LIMITED
Trademarks

Trademark applications by BLUE PRISM LIMITED

BLUE PRISM LIMITED is the Original Applicant for the trademark BLUE PRISM ™ (WIPO1323631) through the WIPO on the 2016-06-17
Computer software; computer hardware; parts and fittings for the aforesaid goods; electronic documentation relating to computer software and computer hardware.
Logiciels informatiques; matériel informatique; parties et garnitures des produits précités; documentation électronique en matière de logiciels informatiques et matériel informatique.
Software; hardware; piezas y accesorios para los productos mencionados; documentación electrónica sobre hardware y software.
BLUE PRISM LIMITED is the Original Applicant for the trademark ROM ™ (WIPO1335870) through the WIPO on the 2016-12-22
Business management consultancy, none relating to toys, games or entertainment.
Services de conseillers en gestion d'affaires, n'ayant en aucun cas de rapport avec des jouets, jeux ou divertissements.
Consultoría sobre dirección de negocios, no relacionada con juguetes, juegos o entretenimiento.
BLUE PRISM LIMITED is the Original Applicant for the trademark ™ (WIPO1486077) through the WIPO on the 2019-05-10
Computer software; computer hardware; parts and fittings for the aforesaid goods; downloadable computer software updates; electronic documentation relating to computer software and computer hardware; computer hardware and computer software in relation to artificial intelligence apparatus; artificial intelligence software.
Logiciels informatiques; matériel informatique; parties et garnitures des produits précités; mise à jour de logiciels informatiques téléchargeables; documentation électronique en matière de logiciels informatiques et matériel informatique; matériel informatique et logiciels informatiques en rapport avec les appareils d'intelligence artificielle; logiciels d'intelligence artificielle.
Software informático; hardware; piezas y piezas accesorias para los productos mencionados; actualizaciones de software informático descargables; documentación electrónica sobre hardware y software; hardware y software informático en relación con aparatos de inteligencia artificial; software de inteligencia artificial.
BLUE PRISM LIMITED is the Original Applicant for the trademark ™ (79270194) through the USPTO on the 2019-05-10
Color is not claimed as a feature of the mark.
BLUE PRISM LIMITED is the Original Applicant for the trademark BLUEPRISM ™ (88719723) through the USPTO on the 2019-12-09
Color is not claimed as a feature of the mark.
BLUE PRISM LIMITED is the Owner at publication for the trademark BLUE PRISM ™ (88446989) through the USPTO on the 2019-05-26
Downloadable computer software for process automation of business operations; Downloadable computer software updates for process automation of business operations; Downloadable electronic documentation in the nature of manuals relating to computer software; Downloadable artificial intelligence software in the field of office and workplace automation
Income
Government Income
We have not found government income sources for BLUE PRISM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as BLUE PRISM LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BLUE PRISM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE PRISM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE PRISM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.