BLAXMILL (THIRTY-THREE) LIMITED

Register to unlock more data on OkredoRegister

BLAXMILL (THIRTY-THREE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05279015

Incorporation date

05/11/2004

Size

Dormant

Contacts

Registered address

Registered address

10 Paternoster Square, London EC4M 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2004)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon29/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon08/09/2025
Appointment of Alicia Brink as a director on 2025-09-08
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon29/07/2025
Termination of appointment of Peter Thorn as a director on 2025-07-18
dot icon27/06/2025
Statement by Directors
dot icon27/06/2025
Resolutions
dot icon27/06/2025
Solvency Statement dated 12/06/25
dot icon27/06/2025
Statement of capital on 2025-06-27
dot icon26/06/2025
Resolutions
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon12/04/2023
Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ England to 10 Paternoster Square London EC4M 7LS on 2023-04-12
dot icon21/03/2023
Appointment of Caroline Johansen as a director on 2023-03-08
dot icon14/03/2023
Termination of appointment of Timothy David Knowland as a director on 2023-03-08
dot icon06/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Director's details changed for Mr Timothy David Knowland on 2022-01-21
dot icon19/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-10-30 with updates
dot icon17/11/2020
Director's details changed for Mr Timothy David Knowland on 2020-11-13
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Change of details for Refinitiv Uk Overseas Holdings Limited as a person with significant control on 2020-03-30
dot icon30/03/2020
Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 2020-03-30
dot icon15/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon15/11/2019
Change of details for Thomson Reuters Group Overseas Holdings Uk Ltd as a person with significant control on 2019-02-14
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon23/10/2018
Termination of appointment of David Martin Mitchley as a director on 2018-09-14
dot icon23/10/2018
Appointment of Mr Timothy David Knowland as a director on 2018-09-14
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon17/11/2017
Change of details for Thomson Reuters Group Overseas Holdings Uk Ltd as a person with significant control on 2016-04-06
dot icon19/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Termination of appointment of Cassandra Becker-Smith as a director on 2016-05-12
dot icon02/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon09/11/2015
Termination of appointment of Helen Elizabeth Campbell as a director on 2015-10-23
dot icon09/11/2015
Appointment of Cassandra Becker-Smith as a director on 2015-10-23
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2015
Director's details changed for Mrs Helen Elizabeth Campbell on 2015-03-01
dot icon08/06/2015
Director's details changed for Mr Peter Thorn on 2015-03-01
dot icon18/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon13/08/2014
Full accounts made up to 2013-12-31
dot icon14/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon15/07/2013
Appointment of Mr David Martin Mitchley as a director
dot icon15/07/2013
Termination of appointment of Daragh Fagan as a director
dot icon15/07/2013
Appointment of Helen Elizabeth Campbell as a director
dot icon06/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon23/08/2012
Full accounts made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon07/10/2011
Appointment of Miss Carla O'hanlon as a secretary
dot icon07/10/2011
Termination of appointment of Elizabeth Maclean as a secretary
dot icon30/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon12/05/2011
Appointment of Peter Thorn as a director
dot icon09/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon16/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon12/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon08/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon02/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Nicholas David Harding on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2009-11-02
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon12/12/2008
Full accounts made up to 2007-12-31
dot icon25/11/2008
Registered office changed on 25/11/2008 from the reuters building south colonnade canary wharf london E14 5EP
dot icon30/10/2008
Return made up to 30/10/08; full list of members
dot icon06/08/2008
Director appointed mr nicholas david harding
dot icon06/08/2008
Appointment terminated director matthew thomas
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon16/01/2008
New director appointed
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon20/11/2007
Director's particulars changed
dot icon20/11/2007
Secretary's particulars changed
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 31/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon10/11/2005
Secretary's particulars changed
dot icon31/10/2005
Return made up to 31/10/05; full list of members
dot icon18/07/2005
Registered office changed on 18/07/05 from: 85 fleet street london EC4P 4AJ
dot icon22/06/2005
Ad 25/11/04--------- £ si 9999@1=9999 £ ic 1/10000
dot icon01/04/2005
New secretary appointed
dot icon21/03/2005
Secretary resigned
dot icon21/03/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New director appointed
dot icon07/01/2005
New secretary appointed
dot icon06/01/2005
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Nc inc already adjusted 24/11/04
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Resolutions
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
Director resigned
dot icon29/11/2004
Registered office changed on 29/11/04 from: 1 mitchell lane bristol BS1 6BU
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon22/11/2004
Certificate of change of name
dot icon22/11/2004
Secretary resigned
dot icon22/11/2004
Director resigned
dot icon05/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johansen, Caroline
Director
08/03/2023 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/11/2004 - 24/11/2004
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/11/2004 - 24/11/2004
43699
Smith, David Mark
Director
24/11/2004 - 01/01/2008
71
Mitchley, David Martin
Director
28/06/2013 - 14/09/2018
150

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 BLAXMILL (THIRTY-THREE) LIMITED

BLAXMILL (THIRTY-THREE) LIMITED is an(a) Active company incorporated on 05/11/2004 with the registered office located at 10 Paternoster Square, London EC4M 7LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAXMILL (THIRTY-THREE) LIMITED?

toggle

BLAXMILL (THIRTY-THREE) LIMITED is currently Active. It was registered on 05/11/2004 .

Where is BLAXMILL (THIRTY-THREE) LIMITED located?

toggle

BLAXMILL (THIRTY-THREE) LIMITED is registered at 10 Paternoster Square, London EC4M 7LS.

What does BLAXMILL (THIRTY-THREE) LIMITED do?

toggle

BLAXMILL (THIRTY-THREE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLAXMILL (THIRTY-THREE) LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.