Leatherhead
Surrey
KT22 7TW
Director Name | Mrs Samantha Jayne Mudd |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Secretary Name | Mr Willem Karel Groenewald |
---|---|
Status | Current |
Appointed | 01 December 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mrs Suzanne Elizabeth Marshall-Forsyth |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Director Name | Mr John Ewan Forsyth |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Director Name | Mr Sean Ambrose Robinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim House York Road Pocklington York YO42 1NS |
Director Name | Mr Robert Eben Venter |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British,South Africa |
Status | Resigned |
Appointed | 28 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Keith Alan Richardson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Neil Robert Murphy |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Director Name | Mr Mteto Nyati |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 September 2019(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 January 2021) |
Role | Group Chief Executive |
Country of Residence | South Africa |
Correspondence Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
Website | licencedashboard.co.uk |
---|---|
Telephone | 0845 2651217 |
Telephone region | Unknown |
Registered Address | Bytes House Randalls Way Leatherhead Surrey KT22 7TW |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Blenheim Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,112,273 |
Gross Profit | £362,450 |
Net Worth | £431,281 |
Current Liabilities | £151,367 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
19 November 2015 | Delivered on: 30 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
24 October 2017 | Register(s) moved to registered inspection location Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
---|---|
24 October 2017 | Register inspection address has been changed to Moore Blatch Llp Gateway House, Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG (1 page) |
23 October 2017 | Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Suzanne Elizabeth Marshall-Forsyth as a director on 28 September 2017 (1 page) |
23 October 2017 | Appointment of Mr Neil Robert Murphy as a director on 28 September 2017 (2 pages) |
23 October 2017 | Appointment of Mr Keith Alan Richardson as a director on 28 September 2017 (2 pages) |
23 October 2017 | Registered office address changed from Blenheim House York Road Pocklington York YO42 1NS to Bytes House Randalls Way Leatherhead Surrey KT22 7TW on 23 October 2017 (1 page) |
23 October 2017 | Appointment of Mr Robert Eben Venter as a director on 28 September 2017 (2 pages) |
23 October 2017 | Termination of appointment of John Forsyth as a director on 28 September 2017 (1 page) |
20 October 2017 | Current accounting period extended from 31 October 2017 to 28 February 2018 (3 pages) |
16 October 2017 | Resolutions
|
16 October 2017 | Satisfaction of charge 065999020001 in full (1 page) |
22 August 2017 | Change of details for Blenheim Group Limited as a person with significant control on 30 June 2016 (2 pages) |
23 May 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
19 January 2017 | Full accounts made up to 31 October 2016 (17 pages) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
27 January 2016 | Full accounts made up to 31 October 2015 (14 pages) |
30 November 2015 | Registration of charge 065999020001, created on 19 November 2015 (8 pages) |
3 November 2015 | Appointment of Mr Paul David Emms as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mr Paul David Emms as a director on 1 November 2015 (2 pages) |
3 November 2015 | Termination of appointment of Sean Ambrose Robinson as a director on 31 October 2015 (1 page) |
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 December 2014 | Full accounts made up to 31 October 2014 (14 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
9 January 2014 | Full accounts made up to 31 October 2013 (14 pages) |
23 May 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
5 January 2013 | Full accounts made up to 31 October 2012 (13 pages) |
22 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Full accounts made up to 31 October 2011 (13 pages) |
18 November 2011 | Company name changed licence dashboard LIMITED\certificate issued on 18/11/11
|
18 November 2011 | Change of name notice (2 pages) |
5 July 2011 | Full accounts made up to 31 October 2010 (13 pages) |
24 May 2011 | Director's details changed for John Forsyth on 24 May 2011 (2 pages) |
24 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Director's details changed for Mrs Suzanne Elizabeth Marshall-Forsyth on 21 May 2011 (2 pages) |
6 September 2010 | Director's details changed for Mr Seab Ambrose Robinson on 25 August 2010 (2 pages) |
1 September 2010 | Appointment of Mr Seab Ambrose Robinson as a director (2 pages) |
25 May 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Full accounts made up to 31 October 2009 (13 pages) |
21 May 2009 | Return made up to 21/05/09; full list of members (3 pages) |
11 February 2009 | Director appointed john forsyth (1 page) |
27 December 2008 | Accounts for a dormant company made up to 31 October 2008 (6 pages) |
11 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/10/2008 (1 page) |
21 May 2008 | Incorporation (18 pages) |