Company NameBlazie Engineering Limited
Company StatusActive
Company Number03715365
CategoryPrivate Limited Company
Incorporation Date18 February 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Terence Clarke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street Blick Rothenberg
16 Great Queen Street
London
WC2B 5AH
Director NameMr Anthony Joseph Bergin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed18 February 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street Blick Rothenberg
16 Great Queen Street
London
WC2B 5AH
Secretary NameMr Terence Clarke
NationalityBritish
StatusCurrent
Appointed18 February 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street Blick Rothenberg
16 Great Queen Street
London
WC2B 5AH
Director NameKelvin Andrew Duncan
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street Blick Rothenberg
16 Great Queen Street
London
WC2B 5AH
Director NameDean Blazie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 April 2000(1 year, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 June 2000)
RoleCompany Director
Correspondence Address105 East Jarrettsville Road
Forest Hill
Maryland 21050
United States
Director NameRichard H Chandler
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 February 2004)
RoleBusiness Management
Correspondence Address2131 Palomar Airport Road
Suite 200
Carlsbad
California
92009
Director NameDr Lee Hamilton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2003(4 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 July 2018)
RoleCEO
Country of ResidenceUnited States
Correspondence Address11800 31st Court North
St Petersburg
Florida 33716
Foreign
Director NameMatthew Peter Crossley
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(7 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 July 2014)
RoleTechnical Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressL.I. Brandes Alle 10 Sal.1
1956 Frederiksberg C
Denmark
Director NameMr Dominic John Maher
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2017(18 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Stock Hutter
1st Floor
7-10 Chandos Street
London
W1G 9DQ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteblazie.co.uk
Email address[email protected]
Telephone01908 843680
Telephone regionMilton Keynes

Location

Registered Address16 Great Queen Street Blick Rothenberg
16 Great Queen Street
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

40 at £1Anthony Joseph Bergin
40.00%
Ordinary A
40 at £1Terence Clarke
40.00%
Ordinary A
20 at £1Freedom Scientific Inc.
20.00%
Ordinary B

Financials

Year2014
Net Worth£267,084
Cash£261,413
Current Liabilities£144,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

18 April 1999Delivered on: 22 April 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

7 July 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
2 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
2 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
8 February 2022Secretary's details changed for Mr Terence Clarke on 8 February 2022 (1 page)
8 February 2022Director's details changed for Mr Anthony Joseph Bergin on 8 February 2022 (2 pages)
8 February 2022Director's details changed for Mr Terence Clarke on 8 February 2022 (2 pages)
1 June 2021Appointment of Kelvin Andrew Duncan as a director on 1 June 2021 (2 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
9 March 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
4 January 2021Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to 16 Great Queen Street Blick Rothenberg 16 Great Queen Street London WC2B 5AH on 4 January 2021 (1 page)
14 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
27 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
25 July 2019Termination of appointment of Lee Hamilton as a director on 20 July 2018 (1 page)
4 March 2019Cancellation of shares. Statement of capital on 1 December 2018
  • GBP 80
(4 pages)
19 February 2019Purchase of own shares. (3 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (5 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
19 February 2018Confirmation statement made on 18 February 2018 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
12 September 2017Termination of appointment of Dominic John Maher as a director on 31 August 2017 (1 page)
12 September 2017Termination of appointment of Dominic John Maher as a director on 31 August 2017 (1 page)
20 May 2017Appointment of Mr Dominic John Maher as a director on 15 May 2017 (2 pages)
20 May 2017Appointment of Mr Dominic John Maher as a director on 15 May 2017 (2 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
25 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(7 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(7 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Termination of appointment of Matthew Crossley as a director (1 page)
8 July 2014Termination of appointment of Matthew Crossley as a director (1 page)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(8 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(8 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
28 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (8 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
23 May 2012Director's details changed for Matthew Peter Crossley on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Matthew Peter Crossley on 1 May 2012 (2 pages)
23 May 2012Director's details changed for Matthew Peter Crossley on 1 May 2012 (2 pages)
20 March 2012Director's details changed for Matthew Peter Crossley on 9 March 2012 (2 pages)
20 March 2012Director's details changed for Matthew Peter Crossley on 9 March 2012 (2 pages)
20 March 2012Director's details changed for Matthew Peter Crossley on 9 March 2012 (2 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
23 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (8 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 March 2011Director's details changed for Matthew Peter Crossley on 19 February 2010 (2 pages)
2 March 2011Director's details changed for Matthew Peter Crossley on 19 February 2010 (2 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (8 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 July 2010Director's details changed for Anthony Joseph Bergin on 12 July 2010 (2 pages)
13 July 2010Director's details changed for Anthony Joseph Bergin on 12 July 2010 (2 pages)
22 June 2010Director's details changed for Anthony Joseph Bergin on 11 May 2010 (2 pages)
22 June 2010Director's details changed for Anthony Joseph Bergin on 11 May 2010 (2 pages)
12 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Terence Clarke on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Dr Lee Hamilton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Anthony Joseph Bergin on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Dr Lee Hamilton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Matthew Peter Crossley on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Matthew Peter Crossley on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Terence Clarke on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Dr Lee Hamilton on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Terence Clarke on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Matthew Peter Crossley on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Anthony Joseph Bergin on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Anthony Joseph Bergin on 1 October 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 March 2009Return made up to 18/02/09; full list of members (5 pages)
21 March 2009Return made up to 18/02/09; full list of members (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 March 2008Return made up to 18/02/08; full list of members (4 pages)
7 March 2008Return made up to 18/02/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 March 2007Return made up to 18/02/07; full list of members (8 pages)
26 March 2007Return made up to 18/02/07; full list of members (8 pages)
20 November 2006New director appointed (2 pages)
20 November 2006New director appointed (2 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
19 July 2006Registered office changed on 19/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
8 March 2006Return made up to 18/02/06; full list of members (7 pages)
8 March 2006Return made up to 18/02/06; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
4 March 2005Return made up to 18/02/05; full list of members (7 pages)
4 March 2005Return made up to 18/02/05; full list of members (7 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005New director appointed (2 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 18/02/04; full list of members (7 pages)
11 March 2004Return made up to 18/02/04; full list of members (7 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 March 2003Return made up to 18/02/03; full list of members (7 pages)
13 March 2003Return made up to 18/02/03; full list of members (7 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
8 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 February 2002Return made up to 18/02/02; full list of members (8 pages)
25 February 2002Return made up to 18/02/02; full list of members (8 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 December 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(8 pages)
14 March 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 14/03/01
(8 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
17 May 2000Ad 18/04/00--------- £ si 78@1=78 £ ic 22/100 (2 pages)
17 May 2000Ad 18/04/00--------- £ si 20@1=20 £ ic 2/22 (2 pages)
17 May 2000Ad 18/04/00--------- £ si 20@1=20 £ ic 2/22 (2 pages)
17 May 2000Ad 18/04/00--------- £ si 78@1=78 £ ic 22/100 (2 pages)
17 May 2000Return made up to 18/02/00; full list of members (6 pages)
17 May 2000Return made up to 18/02/00; full list of members (6 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 May 2000Memorandum and Articles of Association (10 pages)
8 May 2000Memorandum and Articles of Association (10 pages)
8 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
23 November 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 November 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
12 March 1999Director resigned (1 page)
12 March 1999New director appointed (2 pages)
12 March 1999Director resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999New secretary appointed;new director appointed (2 pages)
12 March 1999Secretary resigned (1 page)
12 March 1999Secretary resigned (1 page)
12 March 1999Registered office changed on 12/03/99 from: 31 corsham street london N1 6DR (1 page)
12 March 1999New director appointed (2 pages)
18 February 1999Incorporation (18 pages)
18 February 1999Incorporation (18 pages)