Company NameBlowfish Ltd
DirectorRamit Monga
Company StatusActive
Company Number07588875
CategoryPrivate Limited Company
Incorporation Date4 April 2011(13 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Director

Director NameRamit Monga
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthvale House Unit 1, Chancerygate Business Cent
Stonefield Way
Ruislip
Middlesex
HA4 0JA

Contact

Websitelaserhairkit.com
Telephone020 88945155
Telephone regionLondon

Location

Registered AddressNorthvale House Unit 1, Chancerygate Business Centre
Stonefield Way
Ruislip
Middlesex
HA4 0JA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

1 at £1Ramit Monga
100.00%
Ordinary

Financials

Year2014
Net Worth£263,531
Cash£250,010
Current Liabilities£211,521

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 Return4 April 2024 (3 weeks, 1 day ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

15 March 2012Delivered on: 21 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

11 May 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 April 2022Change of details for Ramit Monga as a person with significant control on 4 April 2022 (2 pages)
20 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
26 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
28 March 2019Register inspection address has been changed from York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
15 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
10 May 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
2 March 2018Change of details for Ramit Monga as a person with significant control on 23 February 2018 (2 pages)
2 March 2018Director's details changed for Ramit Monga on 23 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Registered office address changed from Richmond House Links Industrial Estate Popham Close Hanworth Middlesex TW13 6JE to Northvale House Unit 1, Chancerygate Business Centre Stonefield Way Ruislip Middlesex HA4 0JA on 2 December 2015 (1 page)
2 December 2015Director's details changed for Ramit Monga on 1 December 2015 (2 pages)
2 December 2015Director's details changed for Ramit Monga on 1 December 2015 (2 pages)
2 December 2015Registered office address changed from Richmond House Links Industrial Estate Popham Close Hanworth Middlesex TW13 6JE to Northvale House Unit 1, Chancerygate Business Centre Stonefield Way Ruislip Middlesex HA4 0JA on 2 December 2015 (1 page)
5 August 2015Director's details changed for Ramit Monga on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Ramit Monga on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Ramit Monga on 5 August 2015 (2 pages)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
22 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
22 April 2015Register inspection address has been changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley Middlesex HA9 0FQ (1 page)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
24 April 2013Register(s) moved to registered office address (1 page)
24 April 2013Register(s) moved to registered office address (1 page)
24 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Register(s) moved to registered inspection location (1 page)
16 April 2012Register inspection address has been changed (1 page)
16 April 2012Register(s) moved to registered inspection location (1 page)
16 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 April 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
16 April 2012Register inspection address has been changed (1 page)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 May 2011Registered office address changed from Richmond House Unit 2 Links Industrial Estate Popham Close Hanworth London TW13 6JH England on 20 May 2011 (1 page)
20 May 2011Registered office address changed from Richmond House Unit 2 Links Industrial Estate Popham Close Hanworth London TW13 6JH England on 20 May 2011 (1 page)
20 May 2011Registered office address changed from C/O Blowfish Ltd Richmond House Links Industrial Estate Popham Close Hanworth Middlesex TW13 6JE United Kingdom on 20 May 2011 (1 page)
20 May 2011Registered office address changed from C/O Blowfish Ltd Richmond House Links Industrial Estate Popham Close Hanworth Middlesex TW13 6JE United Kingdom on 20 May 2011 (1 page)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
4 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)