London
EC2A 4PS
Director Name | Philip Henry Ellis |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2016(4 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | The Frames, Unit 2.05 1 Phipp St London EC2A 4PS |
Director Name | Mr Simon Nicholas Champ |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(5 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Ceo Of Investment Company |
Country of Residence | England |
Correspondence Address | The Frames, Unit 2.05 1 Phipp St London EC2A 4PS |
Director Name | Mr David Michael Easton |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 March 2021) |
Role | Investor |
Country of Residence | England |
Correspondence Address | The Green House Cambridge Heath Road London E2 9DA |
Director Name | Mr Mark Richard Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(2 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 6 The Hangar Perseverance Works Kingsland Road London E2 8DD |
Director Name | Mr Andrew Daniel Wolfson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(2 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cadogan Gate London SW1X 0AS |
Website | blaze.cc |
---|
Registered Address | The Frames, Unit 2.05 1 Phipp St London EC2A 4PS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1.3m at £0.0001 | Pembroke Vct 7.63% Ordinary |
---|---|
10m at £0.0001 | Emily Brooke 59.65% Ordinary |
626.1k at £0.0001 | Index Ventures (Jersey) Lp 3.73% Ordinary |
600.1k at £0.0001 | Holly Branson 3.58% Ordinary |
600.1k at £0.0001 | Sam Branson 3.58% Ordinary |
539k at £0.0001 | Duncan Preston 3.22% Ordinary |
539k at £0.0001 | Robin Totterman 3.22% Ordinary |
348.8k at £0.0001 | Pch International 2.08% Ordinary |
328k at £0.0001 | Richard Fearn 1.96% Ordinary |
261.2k at £0.0001 | Lepe Partners LLP 1.56% Ordinary |
261.2k at £0.0001 | Raven Ventures Pty LTD 1.56% Ordinary |
240k at £0.0001 | David Easton 1.43% Ordinary |
240k at £0.0001 | Matthew White 1.43% Ordinary |
161.7k at £0.0001 | Lgv Lp 0.96% Ordinary |
152.2k at £0.0001 | Simon Halliday 0.91% Ordinary |
130.6k at £0.0001 | Suddens David Rolf 0.78% Ordinary |
100k at £0.0001 | Lady Paula Maclaurin 0.60% Ordinary |
100k at £0.0001 | Lord Ian Maclaurin 0.60% Ordinary |
65.3k at £0.0001 | David Rowan 0.39% Ordinary |
65.3k at £0.0001 | Grant David 0.39% Ordinary |
65.3k at £0.0001 | Gregg Rupert 0.39% Ordinary |
26.1k at £0.0001 | Peter Dubens 0.16% Ordinary |
13.1k at £0.0001 | Brooke George 0.08% Ordinary |
12.6k at £0.0001 | Index Ventures Vi Parrallel Entrepreneur Fund (Jersey) Lp 0.08% Ordinary |
8.1k at £0.0001 | Yucca (Jersey) Slp 0.05% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £752,966 |
Cash | £199,264 |
Current Liabilities | £48,379 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
8 February 2023 | Delivered on: 10 February 2023 Persons entitled: Birmingham City Council Classification: A registered charge Outstanding |
---|---|
9 December 2021 | Delivered on: 13 December 2021 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Patent number 2490889, light projection safety device for a two wheeled vehicle, great britain; patent number 2529613, vehicle mounted laser projector, great britain; patent number 9956905, vehicle mounted laser projector, united states and others. For more details, please refer to the instrument. Outstanding |
15 February 2024 | Memorandum and Articles of Association (37 pages) |
---|---|
15 February 2024 | Resolutions
|
13 February 2024 | Change of details for Emily Sophie Serov as a person with significant control on 8 February 2024 (2 pages) |
9 February 2024 | Statement of capital following an allotment of shares on 8 February 2024
|
19 January 2024 | Resolutions
|
4 January 2024 | Full accounts made up to 31 March 2023 (47 pages) |
19 December 2023 | Satisfaction of charge 078312450001 in full (1 page) |
15 December 2023 | Statement of capital following an allotment of shares on 7 December 2023
|
21 November 2023 | Change of details for Emily Sophie Brooke as a person with significant control on 21 November 2023 (2 pages) |
21 November 2023 | Director's details changed for Miss Emily Sophie Brooke on 21 November 2023 (2 pages) |
10 November 2023 | Cessation of Acg Limited as a person with significant control on 30 September 2021 (1 page) |
10 November 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
22 June 2023 | Resolutions
|
31 May 2023 | Register inspection address has been changed from Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page) |
30 May 2023 | Change of details for Emily Sophie Brooke as a person with significant control on 14 December 2021 (2 pages) |
30 May 2023 | Register(s) moved to registered inspection location Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ (1 page) |
28 April 2023 | Full accounts made up to 31 March 2022 (49 pages) |
10 February 2023 | Registration of charge 078312450002, created on 8 February 2023 (18 pages) |
14 December 2022 | Confirmation statement made on 27 October 2022 with updates (7 pages) |
31 July 2022 | Registered office address changed from The Green House Cambridge Heath Road London E2 9DA England to The Frames, Unit 2.05 1 Phipp St London EC2A 4PS on 31 July 2022 (1 page) |
20 April 2022 | Resolutions
|
22 March 2022 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
10 March 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
10 March 2022 | Statement of capital following an allotment of shares on 14 December 2021
|
25 January 2022 | Confirmation statement made on 27 October 2021 with updates (6 pages) |
25 January 2022 | Notification of Acg Limited as a person with significant control on 30 September 2021 (2 pages) |
13 December 2021 | Registration of charge 078312450001, created on 9 December 2021 (28 pages) |
5 October 2021 | Statement of capital following an allotment of shares on 30 September 2021
|
12 August 2021 | Memorandum and Articles of Association (38 pages) |
12 August 2021 | Resolutions
|
22 April 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 March 2021 | Termination of appointment of David Michael Easton as a director on 10 March 2021 (1 page) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
27 August 2020 | Resolutions
|
27 August 2020 | Memorandum and Articles of Association (38 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
8 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
16 September 2019 | Registered office address changed from Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD England to The Green House Cambridge Heath Road London E2 9DA on 16 September 2019 (1 page) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
5 December 2018 | Register inspection address has been changed to Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ (1 page) |
3 December 2018 | Confirmation statement made on 27 October 2018 with updates (6 pages) |
6 November 2018 | Resolutions
|
24 October 2018 | Statement of capital following an allotment of shares on 22 October 2018
|
1 October 2018 | Termination of appointment of Andrew Daniel Wolfson as a director on 1 October 2018 (1 page) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
15 January 2018 | Resolutions
|
20 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 18 December 2017
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 28 July 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 13 June 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 13 June 2016
|
29 November 2017 | Second filing of a statement of capital following an allotment of shares on 28 July 2016
|
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (6 pages) |
8 November 2017 | Confirmation statement made on 27 October 2017 with updates (6 pages) |
26 July 2017 | Appointment of Mr Simon Nicholas Champ as a director on 1 November 2016 (2 pages) |
26 July 2017 | Appointment of Mr Simon Nicholas Champ as a director on 1 November 2016 (2 pages) |
18 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
18 May 2017 | Statement of capital following an allotment of shares on 6 April 2017
|
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 November 2016 | Termination of appointment of Mark Richard Smith as a director on 1 August 2016 (1 page) |
16 November 2016 | Appointment of Philip Henry Ellis as a director on 1 August 2016 (2 pages) |
16 November 2016 | Termination of appointment of Mark Richard Smith as a director on 1 August 2016 (1 page) |
16 November 2016 | Appointment of Philip Henry Ellis as a director on 1 August 2016 (2 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
10 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
30 September 2016 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD on 30 September 2016 (1 page) |
30 September 2016 | Registered office address changed from St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ to Unit 6 the Hangar Perseverance Works Kingsland Road London E2 8DD on 30 September 2016 (1 page) |
18 August 2016 | Resolutions
|
18 August 2016 | Resolutions
|
22 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
22 June 2016 | Statement of capital following an allotment of shares on 13 June 2016
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
9 December 2015 | Statement of capital following an allotment of shares on 4 December 2015
|
4 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
3 June 2015 | Director's details changed for Miss Emily Sophie Brooke on 30 September 2014 (2 pages) |
3 June 2015 | Director's details changed for Miss Emily Sophie Brooke on 30 September 2014 (2 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
7 November 2014 | Appointment of Mr Andrew Daniel Wolfson as a director on 16 September 2014 (2 pages) |
7 November 2014 | Appointment of Mr Andrew Daniel Wolfson as a director on 16 September 2014 (2 pages) |
28 October 2014 | Memorandum and Articles of Association (35 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
28 October 2014 | Memorandum and Articles of Association (35 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 3 October 2014
|
11 August 2014 | Appointment of Mr Mark Smith as a director on 21 November 2013 (2 pages) |
11 August 2014 | Appointment of Mr Mark Smith as a director on 21 November 2013 (2 pages) |
11 August 2014 | Appointment of Mr David Michael Easton as a director on 21 November 2013 (2 pages) |
11 August 2014 | Appointment of Mr David Michael Easton as a director on 21 November 2013 (2 pages) |
24 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
24 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
3 December 2013 | Statement of capital following an allotment of shares on 21 November 2013
|
3 December 2013 | Sub-division of shares on 21 November 2013 (5 pages) |
3 December 2013 | Change of share class name or designation (2 pages) |
3 December 2013 | Sub-division of shares on 21 November 2013 (5 pages) |
3 December 2013 | Resolutions
|
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
22 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Second filing of SH01 previously delivered to Companies House
|
2 October 2013 | Second filing of SH01 previously delivered to Companies House
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 9 September 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Sub-division of shares on 2 August 2013 (5 pages) |
29 August 2013 | Sub-division of shares on 2 August 2013 (5 pages) |
29 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
29 August 2013 | Resolutions
|
29 August 2013 | Statement of capital following an allotment of shares on 2 August 2013
|
29 August 2013 | Sub-division of shares on 2 August 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
3 July 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
3 July 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
3 July 2013 | Statement of capital following an allotment of shares on 3 December 2012
|
3 July 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
3 July 2013 | Statement of capital following an allotment of shares on 6 November 2012
|
2 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
2 July 2013 | Statement of capital following an allotment of shares on 25 November 2012
|
2 July 2013 | Previous accounting period extended from 30 November 2012 to 31 March 2013 (1 page) |
2 July 2013 | Statement of capital following an allotment of shares on 25 November 2012
|
14 May 2013 | Registered office address changed from C/O Saffery Champness Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from C/O Saffery Champness Beaufort House 2 Beaufort Road Clifton Bristol BS8 2AE United Kingdom on 14 May 2013 (1 page) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Registered office address changed from C/O Emily Brooke Inspecs 7-10 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from C/O Emily Brooke Inspecs 7-10 Kelso Place Upper Bristol Road Bath Somerset BA1 3AU United Kingdom on 22 October 2012 (1 page) |
1 November 2011 | Incorporation
|
1 November 2011 | Incorporation
|