Company NameBlast Design Limited
DirectorsColin William Gifford and Paul Tunnicliffe
Company StatusActive
Company Number03695656
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin William Gifford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 291a Hackney Road
London
E2 8AN
Director NamePaul Tunnicliffe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2007(8 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressUnit 2 291a Hackney Road
London
E2 8AN
Secretary NameColin William Gifford
NationalityBritish
StatusCurrent
Appointed13 December 2007(8 years, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence AddressUnit 2 291a Hackney Road
London
E2 8AN
Director NameMartin Cox
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleGraphic Design
Correspondence AddressGround Floor Flat 21 Greenham Road
London
N10 1LN
Secretary NameMartin Cox
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleGraphic Design
Correspondence AddressGround Floor Flat 21 Greenham Road
London
N10 1LN
Secretary NameThomas Noel Carolan
NationalityIrish
StatusResigned
Appointed25 June 2003(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 October 2006)
RoleChartered Accountant
Correspondence Address370a Green Lanes
London
N13 5PE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameBLG Registrars Limited (Corporation)
StatusResigned
Appointed13 October 2006(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2007)
Correspondence Address27 Mortimer Street
London
W1T 3BL

Contact

Websitewww.blast.co.uk/
Telephone020 73597422
Telephone regionLondon

Location

Registered AddressUnit 2 291a Hackney Road
London
E2 8NA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London

Shareholders

1 at £1Blast Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,072
Cash£65,430
Current Liabilities£130,803

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

1 October 2012Delivered on: 5 October 2012
Persons entitled: James Edward Husson and Joyce Eileen Husson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £5750.
Outstanding
15 April 2010Delivered on: 17 April 2010
Persons entitled: James Edward Husson & Joyce Eileen Husson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of the account.
Outstanding
6 July 2006Delivered on: 12 July 2006
Persons entitled: James Edward Husson and Joyce Eileen Husson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount outstanding to the credit of the account and interest accrued thereon.
Outstanding
27 September 2001Delivered on: 3 October 2001
Persons entitled: James Edward Husson and Joyce Eileen Husson

Classification: Rent deposit deed
Secured details: £11,250 due or to become due from the company to the chargee.
Particulars: The deposit account.
Outstanding

Filing History

29 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
25 September 2023Director's details changed for Mr Colin William Gifford on 25 September 2023 (2 pages)
14 June 2023Termination of appointment of Paul Tunnicliffe as a director on 30 March 2023 (1 page)
14 June 2023Confirmation statement made on 14 June 2023 with updates (4 pages)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
20 June 2022Registered office address changed from Unit 2 219a Hackney Road London E2 8NA England to Unit 2 291a Hackney Road London E2 8NA on 20 June 2022 (1 page)
21 February 2022Registered office address changed from Unit 2 291a Hackney Road London E2 8AN England to Unit 2 219a Hackney Road London E2 8NA on 21 February 2022 (1 page)
4 January 2022Director's details changed for Paul Tunnicliffe on 4 January 2022 (2 pages)
4 January 2022Director's details changed for Mr Colin William Gifford on 4 January 2022 (2 pages)
4 January 2022Secretary's details changed for Colin William Gifford on 4 January 2022 (1 page)
4 January 2022Change of details for Blast Holdings Limited as a person with significant control on 4 January 2022 (2 pages)
4 January 2022Registered office address changed from 27 Mortimer Street London W1T 3BL England to Unit 2 291a Hackney Road London E2 8AN on 4 January 2022 (1 page)
16 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
21 December 2020Director's details changed for Mr Colin William Gifford on 21 December 2020 (2 pages)
21 December 2020Registered office address changed from 5 Hanover Yard Noel Road London N1 8YA to 27 Mortimer Street London W1T 3BL on 21 December 2020 (1 page)
21 December 2020Director's details changed for Paul Tunnicliffe on 21 December 2020 (2 pages)
21 December 2020Secretary's details changed for Colin William Gifford on 21 December 2020 (1 page)
11 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
19 September 2020Secretary's details changed for Colin Gifford on 19 September 2020 (1 page)
14 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
10 October 2018Director's details changed for Paul Tunnicliffe on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Colin William Gifford on 10 October 2018 (2 pages)
10 October 2018Director's details changed for Mr Colin William Gifford on 10 October 2018 (2 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
11 November 2017Director's details changed for Paul Tunnicliffe on 1 November 2017 (2 pages)
11 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
11 November 2017Secretary's details changed for Colin Gifford on 1 November 2017 (1 page)
11 November 2017Director's details changed for Paul Tunnicliffe on 1 November 2017 (2 pages)
11 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
11 November 2017Secretary's details changed for Colin Gifford on 1 November 2017 (1 page)
11 November 2017Director's details changed for Mr Colin William Gifford on 1 November 2017 (2 pages)
11 November 2017Director's details changed for Mr Colin William Gifford on 1 November 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
20 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
23 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
3 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
21 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
20 July 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
28 June 2011Secretary's details changed for Colin Gifford on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Colin Gifford on 20 June 2011 (2 pages)
28 June 2011Secretary's details changed for Colin Gifford on 20 June 2011 (2 pages)
28 June 2011Director's details changed for Mr Colin Gifford on 20 June 2011 (2 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 November 2009Director's details changed for Mr Colin Gifford on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Colin Gifford on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Colin Gifford on 26 November 2009 (1 page)
26 November 2009Secretary's details changed for Colin Gifford on 26 November 2009 (1 page)
25 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
25 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
24 November 2008Return made up to 10/11/08; full list of members (5 pages)
24 November 2008Return made up to 10/11/08; full list of members (5 pages)
22 October 2008Full accounts made up to 31 January 2008 (4 pages)
22 October 2008Full accounts made up to 31 January 2008 (4 pages)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Secretary resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Secretary resigned (1 page)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
13 November 2007Return made up to 10/11/07; full list of members (5 pages)
13 November 2007Return made up to 10/11/07; full list of members (5 pages)
4 December 2006Return made up to 10/11/06; full list of members (5 pages)
4 December 2006Return made up to 10/11/06; full list of members (5 pages)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
14 November 2006New secretary appointed (1 page)
14 November 2006Secretary resigned (1 page)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Particulars of mortgage/charge (3 pages)
27 January 2006Return made up to 15/01/06; full list of members (6 pages)
27 January 2006Return made up to 15/01/06; full list of members (6 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
17 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
30 April 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
16 January 2004Return made up to 15/01/04; full list of members (6 pages)
16 January 2004Return made up to 15/01/04; full list of members (6 pages)
29 November 2003New secretary appointed (2 pages)
29 November 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned;director resigned (1 page)
2 September 2003Secretary resigned;director resigned (1 page)
27 January 2003Return made up to 15/01/03; full list of members (7 pages)
27 January 2003Return made up to 15/01/03; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
6 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
24 January 2002Return made up to 15/01/02; full list of members (6 pages)
24 January 2002Return made up to 15/01/02; full list of members (6 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
8 June 2001Registered office changed on 08/06/01 from: top floor 55 farringdon road london EC1M 3JB (1 page)
8 June 2001Registered office changed on 08/06/01 from: top floor 55 farringdon road london EC1M 3JB (1 page)
6 April 2001Full accounts made up to 31 January 2001 (8 pages)
6 April 2001Full accounts made up to 31 January 2001 (8 pages)
25 January 2001Return made up to 15/01/01; full list of members (6 pages)
25 January 2001Return made up to 15/01/01; full list of members (6 pages)
26 May 2000Full accounts made up to 31 January 2000 (8 pages)
26 May 2000Full accounts made up to 31 January 2000 (8 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Director's particulars changed (1 page)
21 January 2000Secretary's particulars changed;director's particulars changed (1 page)
21 January 2000Director's particulars changed (1 page)
21 January 2000Secretary's particulars changed;director's particulars changed (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
16 February 1999Director resigned (1 page)
16 February 1999Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR (1 page)
15 January 1999Incorporation (18 pages)
15 January 1999Incorporation (18 pages)