Company NameBlabla Connect Limited
Company StatusActive
Company Number08246355
CategoryPrivate Limited Company
Incorporation Date9 October 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRagheb Elsergani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEgyptian
StatusCurrent
Appointed01 June 2015(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleChief Executive Officer
Country of ResidenceUnited Arab Emirates
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Abdelrahman El Sergani
Date of BirthAugust 1987 (Born 36 years ago)
NationalityEgyptian
StatusCurrent
Appointed08 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleManaging Director (Vice President)
Country of ResidenceEgypt
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Muhammad El Sergani
Date of BirthApril 1986 (Born 38 years ago)
NationalityEgyptian
StatusCurrent
Appointed08 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleOperations Manager
Country of ResidenceEgypt
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Manjit Singh Sehmi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMr Nigel John Swift
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2012(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameRagheb Elsergani
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEgyptian
StatusResigned
Appointed07 October 2013(12 months after company formation)
Appointment Duration3 months (resigned 07 January 2014)
RoleManaging Director
Country of ResidenceUnited Arab Emirates
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMr Michael Anthony Flanagan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed04 August 2016(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 October 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address60 Cannon Street
London
EC4N 6NP
Director NameBassem Bouzid
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed27 April 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed09 October 2012(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameWilton Directors Limited (Corporation)
StatusResigned
Appointed07 January 2014(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2017)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Location

Registered Address60 Cannon Street
London
EC4N 6NP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9k at £1Ragheb Elsergani
90.00%
Ordinary
500 at £1Abdelrahman Ragheb Abdelghaffar Elsergani
5.00%
Ordinary
500 at £1Muhammad Ragheb Abdelghaffar Elsergani
5.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 2 weeks ago)
Next Return Due23 October 2024 (6 months from now)

Filing History

23 October 2023Confirmation statement made on 9 October 2023 with updates (4 pages)
23 October 2023Statement of capital following an allotment of shares on 28 September 2023
  • GBP 1,986,914
(3 pages)
13 October 2023Full accounts made up to 31 December 2022 (22 pages)
20 December 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
1 September 2022Full accounts made up to 31 December 2021 (26 pages)
10 November 2021Appointment of Mr Abdelrahman El Sergani as a director on 8 November 2021 (2 pages)
9 November 2021Appointment of Mr Muhammad El Sergani as a director on 8 November 2021 (2 pages)
9 November 2021Director's details changed for Ragheb Elsergani on 8 November 2021 (2 pages)
9 November 2021Appointment of Mr Manjit Singh Sehmi as a director on 8 November 2021 (2 pages)
9 November 2021Appointment of Mr Nigel John Swift as a director on 8 November 2021 (2 pages)
9 November 2021Termination of appointment of Michael Anthony Flanagan as a director on 27 October 2021 (1 page)
1 November 2021Confirmation statement made on 9 October 2021 with updates (4 pages)
26 October 2021Registered office address changed from 60 Cannon Street London EC4N 6LY England to 60 Cannon Street London EC4N 6NP on 26 October 2021 (1 page)
25 October 2021Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus London E14 4HD United Kingdom to 60 Cannon Street London EC4N 6LY on 25 October 2021 (1 page)
5 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
15 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
1 February 2021Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to C/O Pkf Littlejohn 15 Westferry Circus London E14 4HD on 1 February 2021 (1 page)
14 January 2021Confirmation statement made on 9 October 2020 with updates (4 pages)
14 January 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 1,603,529
(3 pages)
29 December 2020Accounts for a small company made up to 31 December 2019 (21 pages)
22 April 2020Second filing of a statement of capital following an allotment of shares on 26 November 2019
  • GBP 1,450,175
(7 pages)
26 February 2020Termination of appointment of Wilton Corporate Services Limited as a secretary on 24 February 2020 (1 page)
6 December 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 1,450,175
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/2020.
(5 pages)
6 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 October 2019Confirmation statement made on 9 October 2019 with updates (4 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
26 June 2019Director's details changed for Michael Anthony Flanagan on 1 June 2019 (2 pages)
10 June 2019Statement of capital following an allotment of shares on 10 April 2019
  • GBP 1,160,140
(3 pages)
12 April 2019Termination of appointment of Bassem Bouzid as a director on 9 April 2019 (1 page)
6 February 2019Sub-division of shares on 27 December 2018 (4 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (20 pages)
5 April 2018Termination of appointment of Natalie Mitchell as a director on 29 March 2018 (1 page)
13 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
13 October 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 9 October 2017 with updates (4 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 10,140
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 10,140
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 10,140
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 10,140
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 10,140
(3 pages)
19 June 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 10,140
(3 pages)
27 April 2017Appointment of Bassem Bouzid as a director on 27 April 2017 (2 pages)
27 April 2017Appointment of Bassem Bouzid as a director on 27 April 2017 (2 pages)
22 February 2017Termination of appointment of Wilton Directors Limited as a director on 22 February 2017 (1 page)
22 February 2017Termination of appointment of Wilton Directors Limited as a director on 22 February 2017 (1 page)
7 January 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
7 January 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,020
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,020
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,020
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,040
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,040
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,020
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,040
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,020
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,040
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,040
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,020
(3 pages)
23 November 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 10,040
(3 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
27 September 2016Appointment of Michael Anthony Flanagan as a director on 4 August 2016 (2 pages)
27 September 2016Appointment of Michael Anthony Flanagan as a director on 4 August 2016 (2 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
5 August 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
22 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 10,000
(4 pages)
13 October 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
13 October 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
10 June 2015Appointment of Ragheb Elsergani as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Ragheb Elsergani as a director on 1 June 2015 (2 pages)
10 June 2015Appointment of Ragheb Elsergani as a director on 1 June 2015 (2 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
10 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10,000
(4 pages)
29 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
29 April 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
13 January 2014Appointment of Mrs Natalie Mitchell as a director (2 pages)
13 January 2014Termination of appointment of Ragheb Elsergani as a director (1 page)
13 January 2014Appointment of Wilton Corporate Services Limited as a secretary (2 pages)
13 January 2014Appointment of Wilton Directors Limited as a director (2 pages)
13 January 2014Appointment of Wilton Directors Limited as a director (2 pages)
13 January 2014Appointment of Mrs Natalie Mitchell as a director (2 pages)
13 January 2014Appointment of Wilton Corporate Services Limited as a secretary (2 pages)
13 January 2014Termination of appointment of Ragheb Elsergani as a director (1 page)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(7 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(7 pages)
25 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(7 pages)
13 November 2013Termination of appointment of Jon Elphick as a director (1 page)
13 November 2013Termination of appointment of Wilton Directors Limited as a director (1 page)
13 November 2013Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
13 November 2013Termination of appointment of Wilton Directors Limited as a director (1 page)
13 November 2013Termination of appointment of Natalie Mitchell as a director (1 page)
13 November 2013Termination of appointment of Natalie Mitchell as a director (1 page)
13 November 2013Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
13 November 2013Termination of appointment of Jon Elphick as a director (1 page)
17 October 2013Appointment of Ragheb Elsergani as a director (2 pages)
17 October 2013Appointment of Ragheb Elsergani as a director (2 pages)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 10,000
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 10,000
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 8 November 2012
  • GBP 10,000
(4 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(44 pages)
9 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(44 pages)