Company NameBlast Holdings Limited
DirectorsColin William Gifford and Paul Tunnicliffe
Company StatusActive
Company Number06451550
CategoryPrivate Limited Company
Incorporation Date12 December 2007(16 years, 4 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
Appointed12 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 291a
Hackney Road
London
E2 8NA
Director NamePaul Tunnicliffe
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2007(same day as company formation)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 291a
Hackney Road
London
E2 8NA
Secretary NameBLG Registrars Limited (Corporation)
StatusCurrent
Appointed12 December 2007(same day as company formation)
Correspondence Address27 Mortimer Street
London
W1T 3BL

Location

Registered AddressUnit 2 291a
Hackney Road
London
E2 8NA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

67 at £1Colin Gifford
67.00%
Ordinary
33 at £1Paul Tunnicliffe
33.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£124,933

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
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)

Filing History

29 September 2023Micro company accounts made up to 31 January 2023 (4 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 (5 pages)
14 June 2023Change of details for Mr Colin William Gifford as a person with significant control on 30 March 2023 (2 pages)
14 June 2023Cessation of Paul Tunnicliffe as a person with significant control on 30 March 2023 (1 page)
15 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
21 February 2022Registered office address changed from Unit 2 291a Hackney Road London E2 8AN England to Unit 2 291a Hackney Road London E2 8NA on 21 February 2022 (1 page)
4 January 2022Registered office address changed from 27 Mortimer Street London W1T 3BL 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 (3 pages)
23 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
23 November 2020Secretary's details changed for Blg Registrars Limited on 10 November 2020 (1 page)
23 November 2020Secretary's details changed for Blg Registrars Limited on 10 November 2020 (1 page)
15 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
18 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
8 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
12 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
11 November 2017Change of details for Mr Colin William Gifford as a person with significant control on 1 November 2017 (2 pages)
11 November 2017Director's details changed for Paul Tunnicliffe on 1 November 2017 (2 pages)
11 November 2017Director's details changed for Mr Colin William Gifford on 1 November 2017 (2 pages)
11 November 2017Change of details for Paul Tunnicliffe as a person with significant control on 1 November 2017 (2 pages)
11 November 2017Change of details for Mr Colin William Gifford as a person with significant control on 1 November 2017 (2 pages)
11 November 2017Change of details for Paul Tunnicliffe as a person with significant control on 1 November 2017 (2 pages)
11 November 2017Director's details changed for Mr Colin William Gifford on 1 November 2017 (2 pages)
11 November 2017Director's details changed for Paul Tunnicliffe 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 (7 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (7 pages)
27 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 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 100
(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 100
(5 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 31 January 2015 (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 100
(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 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
29 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
29 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(5 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 January 2013 (5 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)
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 2011Director's details changed for Mr 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 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 November 2009Director's details changed for Colin Gifford on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Colin Gifford on 26 November 2009 (2 pages)
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)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 September 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
18 September 2009Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page)
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)
12 December 2007Incorporation (16 pages)
12 December 2007Incorporation (16 pages)