BLASTWORKS LIMITED

Register to unlock more data on OkredoRegister

BLASTWORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07467813

Incorporation date

13/12/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 Valentine Place, London SE1 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2010)
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon12/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon07/05/2024
Full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon26/04/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon12/12/2022
Satisfaction of charge 074678130003 in full
dot icon12/12/2022
Satisfaction of charge 074678130004 in full
dot icon30/05/2022
Full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon12/08/2021
Full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon29/07/2020
Full accounts made up to 2019-12-31
dot icon11/02/2020
Termination of appointment of Patrick James Southon as a director on 2020-02-11
dot icon17/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon25/06/2019
Registered office address changed from One Valentine Place London SE1 8QH to 2 Valentine Place London SE1 8QH on 2019-06-25
dot icon07/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-12-13 with no updates
dot icon21/12/2017
Registration of charge 074678130003, created on 2017-12-14
dot icon21/12/2017
Registration of charge 074678130004, created on 2017-12-14
dot icon11/12/2017
Satisfaction of charge 074678130002 in full
dot icon25/08/2017
Full accounts made up to 2016-12-31
dot icon24/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Termination of appointment of David Richard Hampstead as a director on 2016-09-06
dot icon06/09/2016
Termination of appointment of Simon Peter Smiley as a director on 2016-09-06
dot icon06/09/2016
Appointment of Mr Mark Kevin Segal as a director on 2016-09-06
dot icon07/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon10/11/2015
Second filing of AP01 previously delivered to Companies House
dot icon06/10/2015
Full accounts made up to 2014-12-31
dot icon19/08/2015
Certificate of change of name
dot icon05/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon02/09/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon20/08/2014
Director's details changed for Mr Simon Peter Smiley on 2013-09-30
dot icon18/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon15/08/2014
Second filing of AP01 previously delivered to Companies House
dot icon29/07/2014
Termination of appointment of Thomas Beyard Gooding as a director on 2014-07-17
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon11/06/2014
Registered office address changed from First Floor Blue Building Whites Grounds London SE1 3LA on 2014-06-11
dot icon01/05/2014
Resolutions
dot icon15/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon20/11/2013
Previous accounting period shortened from 2013-12-31 to 2013-09-30
dot icon05/08/2013
Director's details changed for Patrick James Southon on 2013-08-05
dot icon05/08/2013
Director's details changed for Mr David Richard Hampstead on 2013-08-05
dot icon05/08/2013
Registered office address changed from 2Nd Floor Thames House 18 Park Street Borough London SE1 9EQ United Kingdom on 2013-08-05
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/06/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon12/06/2013
Resolutions
dot icon10/06/2013
Resolutions
dot icon05/06/2013
Registration of charge 074678130002
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon11/03/2013
Statement of capital following an allotment of shares on 2013-01-30
dot icon11/03/2013
Resolutions
dot icon31/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Director's details changed for Mr David Richard Hampstead on 2011-12-13
dot icon31/01/2012
Annual return made up to 2011-12-13 with full list of shareholders
dot icon19/12/2011
Appointment of Patrick James Southon as a director on 2011-11-03
dot icon05/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/12/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-11-03
dot icon23/11/2011
Particulars of variation of rights attached to shares
dot icon23/11/2011
Change of share class name or designation
dot icon23/11/2011
Resolutions
dot icon23/11/2011
Resolutions
dot icon23/11/2011
Resolutions
dot icon30/06/2011
Certificate of change of name
dot icon21/06/2011
Registered office address changed from Penhurst House 352-356 Battersea Park Road London SW11 3BY United Kingdom on 2011-06-21
dot icon11/03/2011
Termination of appointment of Simon Collins as a director
dot icon11/02/2011
Appointment of Mr David Richard Hampstead as a director
dot icon11/02/2011
Appointment of Simon Mark Collins as a director
dot icon20/01/2011
Resolutions
dot icon12/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2010
Statement of capital following an allotment of shares on 2010-12-21
dot icon20/12/2010
Termination of appointment of John Craig Hunter as a director
dot icon16/12/2010
Appointment of Mr Simon Peter Smiley as a director
dot icon14/12/2010
Appointment of Mr Thomas Beyard Gooding as a director
dot icon13/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Collins
Director
22/12/2010 - 17/02/2011
25
Segal, Mark Kevin
Director
06/09/2016 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLASTWORKS LIMITED

BLASTWORKS LIMITED is an(a) Active company incorporated on 13/12/2010 with the registered office located at 2 Valentine Place, London SE1 8QH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLASTWORKS LIMITED?

toggle

BLASTWORKS LIMITED is currently Active. It was registered on 13/12/2010 .

Where is BLASTWORKS LIMITED located?

toggle

BLASTWORKS LIMITED is registered at 2 Valentine Place, London SE1 8QH.

What does BLASTWORKS LIMITED do?

toggle

BLASTWORKS LIMITED operates in the Ready-made interactive leisure and entertainment software development (62.01/1 - SIC 2007) sector.

What is the latest filing for BLASTWORKS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-13 with no updates.