BLAZECOURT LIMITED

Register to unlock more data on OkredoRegister

BLAZECOURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06286224

Incorporation date

19/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Nationwide House, Pipers Way, Swindon SN38 1NWCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon08/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/07/2025
Appointment of Mr Nikolaos Evmorfopoulos as a director on 2025-07-01
dot icon10/07/2025
Termination of appointment of Scott Louis Freeman as a director on 2025-07-01
dot icon03/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon24/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon07/03/2024
Appointment of Mr Scott Louis Freeman as a director on 2024-02-24
dot icon26/02/2024
Termination of appointment of Lewis Jeffrey Perrin as a director on 2024-02-23
dot icon21/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/12/2023
Director's details changed for Lewis Jeffrey Perrin on 2023-12-01
dot icon29/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon29/12/2022
Director's details changed for Lewis Jeffrey Perrin on 2022-12-19
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon29/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon06/04/2021
Termination of appointment of Mark Stuart Sinclair Hedges as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Scott Louis Freeman as a director on 2021-03-31
dot icon06/04/2021
Appointment of Lewis Jeffrey Perrin as a director on 2021-03-31
dot icon06/04/2021
Appointment of Christopher Lawson Grant as a director on 2021-03-31
dot icon29/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-19 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon29/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon30/06/2017
Notification of Nationwide Pension Fund Trustee Limited as a person with significant control on 2016-04-06
dot icon07/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon29/11/2016
Director's details changed
dot icon09/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon26/07/2016
Termination of appointment of John Martin Mulryan as a director on 2016-03-23
dot icon21/07/2016
Appointment of Scott Louis Freeman as a director on 2016-03-23
dot icon13/07/2016
Appointment of Mark Stuart Sinclair Hedges as a director on 2016-03-23
dot icon13/07/2016
Termination of appointment of David Nicholas Pearson as a director on 2016-03-23
dot icon13/07/2016
Registered office address changed from , 4th Floor 161 Marsh Wall, London, England and Wales, E14 9SJ, United Kingdom to Nationwide House Pipers Way Swindon SN38 1NW on 2016-07-13
dot icon13/07/2016
Termination of appointment of Sean Mulryan as a director on 2016-03-23
dot icon13/07/2016
Termination of appointment of David Nicholas Pearson as a secretary on 2016-03-23
dot icon06/04/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon06/04/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon06/04/2016
Registered office address changed from , 4th Floor 161 Marsh Wall, London, England and Wales, E14 9SQ, United Kingdom to Nationwide House Pipers Way Swindon SN38 1NW on 2016-04-06
dot icon06/04/2016
Director's details changed for Mr. Sean Mulryan on 2016-01-04
dot icon06/04/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon10/02/2016
Registered office address changed from , St Johns House 5 South Parade, Summertown, Oxford, OX2 7JL to Nationwide House Pipers Way Swindon SN38 1NW on 2016-02-10
dot icon04/02/2016
Secretary's details changed for David Nicholas Pearson on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr John Martin Mulryan on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr David Nicholas Pearson on 2016-01-04
dot icon03/02/2016
Director's details changed for Mr. Sean Mulryan on 2016-01-04
dot icon05/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon27/02/2015
Appointment of Mr. Sean Mulryan as a director on 2015-02-18
dot icon11/11/2014
Termination of appointment of Brian Fagan as a director on 2014-10-31
dot icon16/10/2014
Appointment of David Nicholas Pearson as a secretary on 2014-10-01
dot icon15/10/2014
Termination of appointment of Brian Fagan as a secretary on 2014-10-01
dot icon09/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon08/05/2014
Director's details changed for Mr John Martin Mulryan on 2014-04-01
dot icon08/05/2014
Director's details changed for Mr John Martin Mulryan on 2014-04-01
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon28/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon28/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon27/06/2013
Director's details changed for Mr David Nicholas Pearson on 2013-06-19
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon08/01/2012
Full accounts made up to 2011-03-31
dot icon13/12/2011
Termination of appointment of David Brophy as a director
dot icon05/12/2011
Appointment of David Nicholas Pearson as a director
dot icon23/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon11/01/2011
Full accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon15/02/2010
Full accounts made up to 2009-03-31
dot icon16/10/2009
Termination of appointment of David Badger as a director
dot icon29/07/2009
Full accounts made up to 2008-06-30
dot icon09/07/2009
Accounting reference date shortened from 30/06/2009 to 31/03/2009
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon10/04/2009
Compulsory strike-off action has been discontinued
dot icon08/04/2009
Return made up to 19/06/08; full list of members
dot icon17/03/2009
Registered office changed on 17/03/2009 from, 19 cavendish square, london, W1A 2AW
dot icon28/01/2009
Director appointed john mulryan
dot icon28/01/2009
Director appointed david brophy
dot icon28/01/2009
Director and secretary appointed brian fagan
dot icon28/01/2009
Director appointed david badger
dot icon06/01/2009
First Gazette notice for compulsory strike-off
dot icon29/10/2008
Appointment terminated secretary sdg secretaries LIMITED
dot icon29/10/2008
Appointment terminated director sdg registrars LIMITED
dot icon21/06/2007
Registered office changed on 21/06/07 from: 41 chalton street, london, NW1 1JD
dot icon19/06/2007
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
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
-
-
2022
-
1.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Mulryan
Director
18/02/2015 - 23/03/2016
210
SDG SECRETARIES LIMITED
Nominee Secretary
19/06/2007 - 21/06/2007
4073
SDG REGISTRARS LIMITED
Nominee Director
19/06/2007 - 21/06/2007
4035
Hedges, Mark Stuart Sinclair
Director
23/03/2016 - 31/03/2021
17
Badger, David John
Director
21/06/2007 - 10/07/2009
52

Persons with Significant Control

1
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 BLAZECOURT LIMITED

BLAZECOURT LIMITED is an(a) Active company incorporated on 19/06/2007 with the registered office located at Nationwide House, Pipers Way, Swindon SN38 1NW. 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 BLAZECOURT LIMITED?

toggle

BLAZECOURT LIMITED is currently Active. It was registered on 19/06/2007 .

Where is BLAZECOURT LIMITED located?

toggle

BLAZECOURT LIMITED is registered at Nationwide House, Pipers Way, Swindon SN38 1NW.

What does BLAZECOURT LIMITED do?

toggle

BLAZECOURT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLAZECOURT LIMITED?

toggle

The latest filing was on 08/12/2025: Accounts for a dormant company made up to 2025-03-31.