BLASTCOM (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BLASTCOM (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03283217

Incorporation date

25/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O A H ACCOUNTANCY SERVICES, 61a Blagden Street, Sheffield, South Yorkshire S2 5QSCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1996)
dot icon14/01/2026
Confirmation statement made on 2025-11-25 with no updates
dot icon12/04/2025
Compulsory strike-off action has been discontinued
dot icon11/04/2025
Total exemption full accounts made up to 2024-04-30
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon25/03/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-04-30
dot icon25/04/2024
Current accounting period shortened from 2023-04-25 to 2023-04-24
dot icon07/04/2024
Termination of appointment of Jay Nicolas Dorling as a director on 2024-03-29
dot icon07/04/2024
Appointment of Mr Andrew David Allen as a director on 2024-03-29
dot icon25/01/2024
Previous accounting period shortened from 2023-04-26 to 2023-04-25
dot icon12/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon30/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon20/04/2023
Previous accounting period shortened from 2022-04-27 to 2022-04-26
dot icon21/01/2023
Previous accounting period shortened from 2022-04-28 to 2022-04-27
dot icon19/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/04/2022
Current accounting period shortened from 2021-04-29 to 2021-04-28
dot icon29/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon25/01/2022
Previous accounting period extended from 2021-04-26 to 2021-04-30
dot icon07/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon27/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon27/04/2021
Current accounting period shortened from 2020-04-27 to 2020-04-26
dot icon11/01/2021
Confirmation statement made on 2020-11-25 with no updates
dot icon30/10/2020
Amended total exemption full accounts made up to 2019-04-30
dot icon28/07/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/04/2020
Current accounting period shortened from 2019-04-28 to 2019-04-27
dot icon28/01/2020
Previous accounting period shortened from 2019-04-29 to 2019-04-28
dot icon17/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon30/04/2019
Compulsory strike-off action has been discontinued
dot icon29/04/2019
Total exemption full accounts made up to 2018-04-29
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon18/12/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon29/04/2018
Total exemption full accounts made up to 2017-04-29
dot icon29/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-04-29
dot icon04/01/2018
Confirmation statement made on 2017-11-25 with no updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/01/2017
Previous accounting period extended from 2016-04-27 to 2016-04-30
dot icon21/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon08/12/2016
Appointment of Mrs Lindsey Rebecca Allen as a director on 2016-08-01
dot icon05/10/2016
Compulsory strike-off action has been discontinued
dot icon04/10/2016
Total exemption small company accounts made up to 2015-04-27
dot icon28/09/2016
Director's details changed for Mr Jay Nicolas Dorling on 2016-07-31
dot icon28/09/2016
Director's details changed for Bryn Lee Billingsley on 2016-07-31
dot icon27/09/2016
First Gazette notice for compulsory strike-off
dot icon14/07/2016
Termination of appointment of Sarah Louise Ward as a director on 2016-07-05
dot icon27/04/2016
Current accounting period shortened from 2015-04-28 to 2015-04-27
dot icon27/01/2016
Previous accounting period shortened from 2015-04-29 to 2015-04-28
dot icon27/01/2016
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/04/2015
Total exemption small company accounts made up to 2014-04-29
dot icon29/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon11/01/2015
Annual return made up to 2014-11-25 with full list of shareholders
dot icon15/05/2014
Registered office address changed from Michael Heaven & Associates Ltd Quadrant Ct 48 Calthorpe Rd Edgbaston Birmingham B15 1TH on 2014-05-15
dot icon03/02/2014
Annual return made up to 2013-11-25 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Director's details changed for Bryn Lee Billingsley on 2013-03-06
dot icon16/01/2013
Termination of appointment of John Kelly as a director
dot icon31/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon16/07/2012
Appointment of Mr Jay Nicolas Dorling as a director
dot icon29/03/2012
Termination of appointment of John Kelly as a secretary
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon12/10/2011
Appointment of Miss Sarah Louise Ward as a director
dot icon01/03/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon29/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon16/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon16/12/2009
Secretary's details changed for John Patrick Kelly on 2009-11-24
dot icon16/12/2009
Director's details changed for John Patrick Kelly on 2009-11-24
dot icon16/12/2009
Director's details changed for Bryn Lee Billingsley on 2009-11-24
dot icon15/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon26/11/2008
Return made up to 25/11/08; full list of members
dot icon10/12/2007
Return made up to 25/11/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon29/11/2006
Return made up to 25/11/06; full list of members
dot icon29/11/2006
Registered office changed on 29/11/06 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
dot icon13/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon22/12/2005
Return made up to 25/11/05; full list of members
dot icon22/12/2005
Registered office changed on 22/12/05 from: quadrant court, 48 calthorpe road, edgbaston birmingham B15 1TH
dot icon10/06/2005
Registered office changed on 10/06/05 from: nettleton house 5 calthorpe road edgbaston birmingham B15 1RD
dot icon13/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/12/2004
Return made up to 25/11/04; full list of members
dot icon15/12/2003
Return made up to 25/11/03; full list of members
dot icon09/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon13/12/2002
Return made up to 25/11/02; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/05/2002
Total exemption small company accounts made up to 2001-04-30
dot icon23/01/2002
Return made up to 25/11/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon18/12/2000
Return made up to 25/11/00; full list of members
dot icon21/12/1999
Return made up to 25/11/99; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-04-30
dot icon11/12/1998
Return made up to 25/11/98; full list of members
dot icon28/09/1998
Accounts for a small company made up to 1998-04-30
dot icon26/11/1997
Return made up to 25/11/97; full list of members
dot icon09/04/1997
Accounting reference date extended from 30/11/97 to 30/04/98
dot icon24/02/1997
Certificate of change of name
dot icon21/02/1997
Ad 12/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon13/02/1997
Director resigned
dot icon13/02/1997
Secretary resigned;director resigned
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New secretary appointed;new director appointed
dot icon13/02/1997
Registered office changed on 13/02/97 from: 33 crwys road cardiff CF2 4YF
dot icon13/02/1997
Resolutions
dot icon25/11/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+86.86 % *

* during past year

Cash in Bank

£79,421.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
24/04/2025
dot iconNext due on
24/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
87.18K
-
0.00
42.50K
-
2022
3
97.98K
-
0.00
79.42K
-
2022
3
97.98K
-
0.00
79.42K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

97.98K £Ascended12.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

79.42K £Ascended86.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
25/11/1996 - 31/01/1997
1004
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/11/1996 - 31/01/1997
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
25/11/1996 - 31/01/1997
16826
Allen, Andrew David
Director
29/03/2024 - Present
3
Allen, Lindsey Rebecca
Director
01/08/2016 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLASTCOM (U.K.) LIMITED

BLASTCOM (U.K.) LIMITED is an(a) Active company incorporated on 25/11/1996 with the registered office located at C/O A H ACCOUNTANCY SERVICES, 61a Blagden Street, Sheffield, South Yorkshire S2 5QS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLASTCOM (U.K.) LIMITED?

toggle

BLASTCOM (U.K.) LIMITED is currently Active. It was registered on 25/11/1996 .

Where is BLASTCOM (U.K.) LIMITED located?

toggle

BLASTCOM (U.K.) LIMITED is registered at C/O A H ACCOUNTANCY SERVICES, 61a Blagden Street, Sheffield, South Yorkshire S2 5QS.

What does BLASTCOM (U.K.) LIMITED do?

toggle

BLASTCOM (U.K.) LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

How many employees does BLASTCOM (U.K.) LIMITED have?

toggle

BLASTCOM (U.K.) LIMITED had 3 employees in 2022.

What is the latest filing for BLASTCOM (U.K.) LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-11-25 with no updates.