BLAZE DENTAL AND AESTHETICS LIMITED

Register to unlock more data on OkredoRegister

BLAZE DENTAL AND AESTHETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13417971

Incorporation date

25/05/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire PE1 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2021)
dot icon20/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon01/08/2025
Director's details changed for Mr Alexander Paul Sharp on 2025-07-31
dot icon01/08/2025
Registered office address changed from 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-01
dot icon01/08/2025
Change of details for Mr Alexander Paul Sharp as a person with significant control on 2025-07-31
dot icon01/08/2025
Change of details for Miss Haylie Andrea Spark as a person with significant control on 2025-07-31
dot icon01/08/2025
Director's details changed for Miss Haylie Andrea Spark on 2025-07-31
dot icon30/05/2025
Confirmation statement made on 2025-05-24 with updates
dot icon25/03/2025
Change of details for Miss Haylie Andrea Spark as a person with significant control on 2025-01-01
dot icon25/03/2025
Change of details for Mr Alexander Paul Sharp as a person with significant control on 2025-01-01
dot icon25/03/2025
Director's details changed for Miss Haylie Andrea Spark on 2025-01-01
dot icon25/03/2025
Director's details changed for Dr Alexander Paul Sharp on 2025-01-01
dot icon25/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/11/2024
Change of details for Mr Alexander Paul Sharp as a person with significant control on 2024-11-22
dot icon22/11/2024
Change of details for Miss Haylie Andrea Spark as a person with significant control on 2024-11-22
dot icon22/11/2024
Director's details changed for Dr Alexander Paul Sharp on 2024-11-22
dot icon22/11/2024
Director's details changed for Miss Haylie Andrea Spark on 2024-11-22
dot icon22/11/2024
Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenheim Court Peppercorn Close Peterborough PE1 2DU on 2024-11-22
dot icon24/05/2024
Director's details changed for Miss Haylie Andrea Spark on 2024-05-24
dot icon24/05/2024
Confirmation statement made on 2024-05-24 with updates
dot icon13/02/2024
Registration of charge 134179710001, created on 2024-02-13
dot icon13/02/2024
Registration of charge 134179710002, created on 2024-02-09
dot icon13/02/2024
Registration of charge 134179710003, created on 2024-02-09
dot icon27/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon23/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/06/2022
Confirmation statement made on 2022-05-24 with updates
dot icon31/03/2022
Change of details for Miss Haylie Andrea Spark as a person with significant control on 2022-03-29
dot icon31/03/2022
Change of details for Mr Alexander Paul Sharp as a person with significant control on 2022-03-29
dot icon29/03/2022
Director's details changed for Miss Haylie Andrea Spark on 2022-03-29
dot icon29/03/2022
Director's details changed for Mr Alexander Paul Sharp on 2022-03-29
dot icon06/08/2021
Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ on 2021-08-06
dot icon09/06/2021
Change of details for Miss Haylie Andrea Spark as a person with significant control on 2021-06-05
dot icon09/06/2021
Change of details for Mr Alexander Paul Sharp as a person with significant control on 2021-06-05
dot icon08/06/2021
Director's details changed for Miss Haylie Andrea Spark on 2021-06-05
dot icon08/06/2021
Director's details changed for Mr Alexander Paul Sharp on 2021-06-05
dot icon08/06/2021
Director's details changed for Miss Haylie Andrea Spark on 2021-06-05
dot icon08/06/2021
Change of details for Miss Haylie Andrea Spark as a person with significant control on 2021-06-05
dot icon08/06/2021
Director's details changed for Mr Alexander Paul Sharp on 2021-06-05
dot icon08/06/2021
Change of details for Mr Alexander Paul Sharp as a person with significant control on 2021-06-05
dot icon25/05/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
4.05K
-
0.00
18.33K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharp, Alexander Paul, Dr
Director
25/05/2021 - Present
2
Spark, Haylie Andrea
Director
25/05/2021 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 BLAZE DENTAL AND AESTHETICS LIMITED

BLAZE DENTAL AND AESTHETICS LIMITED is an(a) Active company incorporated on 25/05/2021 with the registered office located at 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire PE1 2DU. There are currently 2 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 BLAZE DENTAL AND AESTHETICS LIMITED?

toggle

BLAZE DENTAL AND AESTHETICS LIMITED is currently Active. It was registered on 25/05/2021 .

Where is BLAZE DENTAL AND AESTHETICS LIMITED located?

toggle

BLAZE DENTAL AND AESTHETICS LIMITED is registered at 6 Blenheim Court, Peppercorn Close, Peterborough, Cambridgeshire PE1 2DU.

What does BLAZE DENTAL AND AESTHETICS LIMITED do?

toggle

BLAZE DENTAL AND AESTHETICS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLAZE DENTAL AND AESTHETICS LIMITED?

toggle

The latest filing was on 20/10/2025: Total exemption full accounts made up to 2025-05-31.