Company NameBlixtra Limited
DirectorJay Bhattacherjee
Company StatusActive
Company Number06729114
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jay Bhattacherjee
Date of BirthNovember 1977 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed21 October 2008(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street Blixtra Ltd
5th Floor
London
W1W 5PF
Director NameMr Graham Andrew Dean
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Westmore Court
17-20 Carlton Drive Putney
London
SW15 2BU
Director NameMr Simon Holmes
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(1 year, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hamfield Drive
Hayling Island
Hampshire
PO11 0DB

Location

Registered Address167-169 Great Portland Street Blixtra Ltd
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

100 at £1Jay Bhattacherjee
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

19 January 2021Unaudited abridged accounts made up to 31 December 2019 (7 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
8 June 2020Registered office address changed from 29 Bangalore Street London SW15 1QD England to Audley House 13 Palace Street London SW1E 5HX on 8 June 2020 (1 page)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
28 November 2019Registered office address changed from Kings Building 16 Smith Square Blixtra/Aminex Jay Bhattacherjee London SW1P 3JJ England to 29 Bangalore Street London SW15 1QD on 28 November 2019 (1 page)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Registered office address changed from C/O Jay Bhattacherjee 60 Sloane Avenue London SW3 3DD England to Kings Building 16 Smith Square Blixtra/Aminex Jay Bhattacherjee London SW1P 3JJ on 29 December 2017 (1 page)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
18 August 2016Registered office address changed from C/O J Bhattacherjee 7 Gower Street London WC1E 6HA to C/O Jay Bhattacherjee 60 Sloane Avenue London SW3 3DD on 18 August 2016 (1 page)
18 August 2016Registered office address changed from C/O J Bhattacherjee 7 Gower Street London WC1E 6HA to C/O Jay Bhattacherjee 60 Sloane Avenue London SW3 3DD on 18 August 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
26 October 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(3 pages)
23 October 2015Director's details changed for Mr Jay Bhattacherjee on 1 January 2015 (2 pages)
23 October 2015Director's details changed for Mr Jay Bhattacherjee on 1 January 2015 (2 pages)
23 October 2015Director's details changed for Mr Jay Bhattacherjee on 1 January 2015 (2 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
24 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(3 pages)
4 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
4 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 November 2013Registered office address changed from C/O J Bhattacherjee 52 Berkeley Square London England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from C/O J Bhattacherjee 52 Berkeley Square London England on 3 November 2013 (1 page)
3 November 2013Registered office address changed from C/O J Bhattacherjee 52 Berkeley Square London England on 3 November 2013 (1 page)
3 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
3 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-03
  • GBP 100
(3 pages)
18 June 2013Registered office address changed from 23 Westmore Court 17-20 Carlton Drive Putney London SW15 2BU United Kingdom on 18 June 2013 (1 page)
18 June 2013Registered office address changed from 23 Westmore Court 17-20 Carlton Drive Putney London SW15 2BU United Kingdom on 18 June 2013 (1 page)
17 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
17 June 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Graham Dean as a director (1 page)
2 July 2010Termination of appointment of Simon Holmes as a director (1 page)
2 July 2010Termination of appointment of Simon Holmes as a director (1 page)
2 July 2010Termination of appointment of Graham Dean as a director (1 page)
20 January 2010Appointment of a director (2 pages)
20 January 2010Appointment of a director (2 pages)
8 January 2010Appointment of Mr. Graham Andrew Dean as a director (2 pages)
8 January 2010Appointment of Mr. Graham Andrew Dean as a director (2 pages)
8 January 2010Appointment of Mr Simon Holmes as a director (2 pages)
8 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
8 January 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page)
8 January 2010Appointment of Mr Simon Holmes as a director (2 pages)
14 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
14 November 2009Director's details changed for Jay Bhattacherjee on 21 October 2009 (2 pages)
14 November 2009Director's details changed for Jay Bhattacherjee on 21 October 2009 (2 pages)
14 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (4 pages)
21 October 2008Incorporation (15 pages)
21 October 2008Incorporation (15 pages)