Company NameBlow Up Trading Ltd
DirectorsJohn McNamee and Bessie Georgina Refalo Shoreland
Company StatusActive
Company Number04189155
CategoryPrivate Limited Company
Incorporation Date28 March 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJohn McNamee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2001(1 month, 4 weeks after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameBessie Georgina Refalo Shoreland
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(16 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vincent Square
London
SW1P 2PN
Director NameCompanies Etc Ltd (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address5 Sherwood Street
London
W1V 7RA
Secretary NameSecretaries Etc. Ltd (Corporation)
StatusResigned
Appointed28 March 2001(same day as company formation)
Correspondence Address1 Mepham Street
London
SE1 8RL
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed24 June 2005(4 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2010)
Correspondence AddressStuart House
55 Catherine Place
London
SW1E 6DY

Location

Registered Address1 Vincent Square
London
SW1P 2PN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1John Mcnamee
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,141
Cash£6,715
Current Liabilities£18,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 March 2024 (4 weeks ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Filing History

30 March 2023Confirmation statement made on 28 March 2023 with updates (5 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 April 2022Confirmation statement made on 28 March 2022 with updates (5 pages)
23 February 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
26 April 2021Change of details for John Mcnamee as a person with significant control on 29 March 2017 (2 pages)
23 April 2021Change of details for Bessie Georgina Refalo Shoreland as a person with significant control on 1 January 2018 (2 pages)
23 April 2021Confirmation statement made on 28 March 2021 with updates (5 pages)
20 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 28 March 2020 with updates (5 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
8 February 2018Sub-division of shares on 1 January 2018 (4 pages)
8 February 2018Change of share class name or designation (2 pages)
6 February 2018Resolutions
  • RES13 ‐ Appt of director sub division an redesignation of shares 26/01/2018
(1 page)
6 February 2018Resolutions
  • RES13 ‐ 1 ordinary share of £1.00 be sub divided and re designated to become 5 ordinary a shares of £0.10 and 5 ordinary b shares of £0.10 26/01/2018
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2018Appointment of Bessie Georgina Refalo Shoreland as a director on 1 January 2018 (2 pages)
31 January 2018Change of details for John Mcnamee as a person with significant control on 1 January 2018 (2 pages)
31 January 2018Notification of Bessie Georgina Refalo Shoreland as a person with significant control on 1 January 2018 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Notification of John Mcnamee as a person with significant control on 29 March 2017 (2 pages)
17 October 2017Notification of John Mcnamee as a person with significant control on 29 March 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
16 October 2017Withdrawal of a person with significant control statement on 16 October 2017 (2 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
6 May 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
19 February 2013Amended accounts made up to 31 March 2012 (3 pages)
19 February 2013Amended accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
29 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
13 February 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 13 February 2012 (2 pages)
13 February 2012Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 13 February 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for John Mcnamee on 25 May 2011 (2 pages)
25 May 2011Director's details changed for John Mcnamee on 25 May 2011 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 October 2010Director's details changed for John Mcnamee on 16 September 2010 (3 pages)
7 October 2010Director's details changed for John Mcnamee on 16 September 2010 (3 pages)
11 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
13 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
13 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
22 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
22 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 May 2009Return made up to 28/03/09; full list of members (3 pages)
6 May 2009Return made up to 28/03/09; full list of members (3 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
21 May 2008Secretary's change of particulars / fta company secretarial services LTD / 01/05/2008 (1 page)
1 May 2008Return made up to 28/03/08; no change of members (6 pages)
1 May 2008Return made up to 28/03/08; no change of members (6 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
11 May 2007Return made up to 28/03/07; full list of members (6 pages)
11 May 2007Return made up to 28/03/07; full list of members (6 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
11 April 2006Registered office changed on 11/04/06 from: number 1 mepham street london SE1 8SH (1 page)
11 April 2006Registered office changed on 11/04/06 from: number 1 mepham street london SE1 8SH (1 page)
5 April 2006Return made up to 28/03/06; full list of members (6 pages)
5 April 2006Return made up to 28/03/06; full list of members (6 pages)
3 January 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2004 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
9 September 2005Director's particulars changed (1 page)
9 September 2005Director's particulars changed (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Secretary resigned (1 page)
17 May 2005Return made up to 28/03/05; full list of members (6 pages)
17 May 2005Return made up to 28/03/05; full list of members (6 pages)
3 August 2004Director's particulars changed (1 page)
3 August 2004Director's particulars changed (1 page)
6 April 2004Return made up to 28/03/04; full list of members (6 pages)
6 April 2004Return made up to 28/03/04; full list of members (6 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2003Return made up to 28/03/03; full list of members (6 pages)
13 October 2003Return made up to 28/03/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
18 December 2002Compulsory strike-off action has been discontinued (1 page)
11 December 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2002Return made up to 28/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
4 November 2001Registered office changed on 04/11/01 from: 5 sherwood street london W1V 7RA (1 page)
4 November 2001Registered office changed on 04/11/01 from: 5 sherwood street london W1V 7RA (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001Director resigned (1 page)
4 June 2001Director resigned (1 page)
28 March 2001Incorporation (9 pages)
28 March 2001Incorporation (9 pages)