Company NameBlast Absorption Systems Limited
Company StatusActive
Company Number07023233
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Eric John Newman
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin House
Thursley Road, Elstead
Godalming
Surrey
GU8 6ED
Director NameMiss Simone De Gale
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2009(same day as company formation)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressSimone De
21 Knightsbridge
Belgravia
London
SW1X 7LY
Director NameMr Julian Peter Guy Wathen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2009(1 month after company formation)
Appointment Duration14 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Wisborough Gardens
Wisborough Green
Billingshurst
West Sussex
RH14 0EB
Secretary NameMs Simone De-Gale
StatusCurrent
Appointed22 July 2016(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressSimone De
21 Knightsbridge
Belgravia
London
SW1X 7LY
Director NameMr Charles Lancelot Dawes
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleTechnology Broker
Country of ResidenceEngland
Correspondence AddressRose Croft The Street
Ulcombe
Maidstone
Kent
ME17 1DP
Director NameMr Michael James Doggwiler
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish,Swiss
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address96 Henley Meadows
Tenterden
Kent
TN30 6EQ
Director NameMr Christopher David George
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTamaris
Lezant
Launceston
Cornwall
PL15 9PP
Director NameMr Richard Evelyn Whittlle Hardy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Iden
Rye
East Sussex
TN31 7PT
Director NameDr Thomas Richard Shelley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleJournalist
Country of ResidenceEngland
Correspondence Address127 Tunbury Avenue
Walderslade
Chatham
Kent
ME5 9HY
Secretary NameDr Thomas Richard Shelley
NationalityBritish
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address127 Tunbury Avenue
Walderslade
Chatham
Kent
ME5 9HY

Contact

Websiteblastabsorptionsystems.co.uk
Email address[email protected]
Telephone01634 660363
Telephone regionMedway

Location

Registered AddressSimone De
21 Knightsbridge
Belgravia
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

375 at £1Charles Dawes
6.98%
Ordinary
375 at £1Eric Newman
6.98%
Ordinary
375 at £1Julian Wathen
6.98%
Ordinary
250 at £1Christopher George
4.65%
Ordinary
250 at £1Michael Doggwiler
4.65%
Ordinary
250 at £1Richard Hardy
4.65%
Ordinary
2k at £1Simone De Gale
37.21%
Ordinary
1.5k at £1Thomas Shelley
27.91%
Ordinary

Financials

Year2014
Net Worth£5,250

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months ago)
Next Return Due2 October 2024 (5 months, 2 weeks from now)

Filing History

13 October 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (8 pages)
17 October 2022Confirmation statement made on 18 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 October 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
6 August 2021Director's details changed for Miss Simone De Gale on 27 July 2021 (2 pages)
27 July 2021Registered office address changed from 29 Buckingham Avenue Thornton Heath CR7 8AS England to PO Box Simone De 21 Knightsbridge Belgravia London SW1X 7LY on 27 July 2021 (1 page)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
31 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (10 pages)
29 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
2 October 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
20 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
1 October 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
29 September 2016Termination of appointment of Thomas Richard Shelley as a director on 21 July 2016 (1 page)
29 September 2016Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Thomas Richard Shelley as a secretary on 21 July 2016 (1 page)
29 September 2016Termination of appointment of Thomas Richard Shelley as a director on 21 July 2016 (1 page)
29 September 2016Appointment of Ms Simone De-Gale as a secretary on 22 July 2016 (2 pages)
29 September 2016Appointment of Ms Simone De-Gale as a secretary on 22 July 2016 (2 pages)
29 September 2016Registered office address changed from 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS England to 29 Buckingham Avenue Thornton Heath CR7 8AS on 29 September 2016 (1 page)
29 September 2016Registered office address changed from 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS England to 29 Buckingham Avenue Thornton Heath CR7 8AS on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Thomas Richard Shelley as a secretary on 21 July 2016 (1 page)
29 September 2016Registered office address changed from Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD to 29 Buckingham Avenue Buckingham Avenue Thornton Heath CR7 8AS on 29 September 2016 (1 page)
6 April 2016Micro company accounts made up to 30 September 2015 (4 pages)
6 April 2016Micro company accounts made up to 30 September 2015 (4 pages)
19 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 5,375
(8 pages)
19 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 5,375
(8 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Registered office address changed from 127 Tunbury Avenue Waterslade Chatham Kent ME5 9HY to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 127 Tunbury Avenue Waterslade Chatham Kent ME5 9HY to Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD on 11 February 2015 (1 page)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,075
(8 pages)
22 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,075
(8 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
15 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,075
(8 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,075
(8 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
20 September 2012Director's details changed for Miss Simone De Gale on 30 September 2011 (2 pages)
20 September 2012Director's details changed for Miss Simone De Gale on 30 September 2011 (2 pages)
20 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
20 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
15 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
15 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
20 April 2011Termination of appointment of Michael Doggwiler as a director (1 page)
20 April 2011Termination of appointment of Michael Doggwiler as a director (1 page)
29 March 2011Termination of appointment of Christopher George as a director (1 page)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,075
(3 pages)
29 March 2011Termination of appointment of Richard Hardy as a director (1 page)
29 March 2011Termination of appointment of Charles Dawes as a director (1 page)
29 March 2011Termination of appointment of Christopher George as a director (1 page)
29 March 2011Termination of appointment of Charles Dawes as a director (1 page)
29 March 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 1,075
(3 pages)
29 March 2011Director's details changed for Miss Simone De Gale on 29 March 2011 (2 pages)
29 March 2011Termination of appointment of Richard Hardy as a director (1 page)
29 March 2011Director's details changed for Miss Simone De Gale on 29 March 2011 (2 pages)
11 October 2010Appointment of Lt Col Retd Julian Wathen as a director (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (12 pages)
11 October 2010Appointment of Lt Col Retd Julian Wathen as a director (2 pages)
11 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (12 pages)
10 October 2010Director's details changed for Miss Simone De Gale on 1 October 2009 (2 pages)
10 October 2010Director's details changed for Dr Tom Shelley on 13 October 2009 (2 pages)
10 October 2010Director's details changed for Miss Simone De Gale on 1 October 2009 (2 pages)
10 October 2010Secretary's details changed for Dr Tom Shelley on 13 October 2009 (1 page)
10 October 2010Director's details changed for Dr Tom Shelley on 13 October 2009 (2 pages)
10 October 2010Secretary's details changed for Dr Tom Shelley on 13 October 2009 (1 page)
10 October 2010Director's details changed for Miss Simone De Gale on 1 October 2009 (2 pages)
18 September 2009Incorporation (18 pages)
18 September 2009Incorporation (18 pages)