BLAZEPARK LIMITED

Register to unlock more data on OkredoRegister

BLAZEPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03252139

Incorporation date

19/09/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Northumberland House, 303-306 High Holborn, London WC1V 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1996)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon13/03/2024
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon11/10/2022
Confirmation statement made on 2022-09-19 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/05/2021
Secretary's details changed for Nicholas Jones on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Sean Anthony Moore on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr Nicholas Allen Jones on 2021-05-24
dot icon24/05/2021
Director's details changed for Mr James Bradfield on 2021-05-24
dot icon24/05/2021
Registered office address changed from Colwyn Chambers 19 York Street Manchester M2 3BA England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 2021-05-24
dot icon20/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon20/10/2020
Change of details for Mr Sean Anthony Moore as a person with significant control on 2020-10-20
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Change of details for Mr Sean Anthony Moore as a person with significant control on 2019-09-19
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon30/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/02/2018
Director's details changed for Sean Moore on 2018-02-08
dot icon08/02/2018
Director's details changed for Nicholas Jones on 2018-02-08
dot icon08/02/2018
Director's details changed for James Bradfield on 2018-02-08
dot icon09/01/2018
Director's details changed for Sean Moore on 2018-01-09
dot icon26/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/11/2016
Director's details changed for Sean Moore on 2016-11-23
dot icon23/11/2016
Director's details changed for Sean Moore on 2016-11-23
dot icon23/11/2016
Director's details changed for Nicholas Jones on 2016-11-23
dot icon23/11/2016
Director's details changed for James Bradfield on 2016-11-23
dot icon12/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon12/10/2016
Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to Colwyn Chambers 19 York Street Manchester M2 3BA on 2016-10-12
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/09/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon27/09/2013
Director's details changed for Sean Moore on 2013-09-25
dot icon27/09/2013
Director's details changed for Nicholas Jones on 2013-09-25
dot icon27/09/2013
Director's details changed for James Bradfield on 2013-09-25
dot icon27/09/2013
Secretary's details changed for Nicholas Jones on 2013-09-25
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/10/2012
Registered office address changed from C/O Addis & Co Emery House 192 Heaton Moor Road Stockport SK4 4DU on 2012-10-17
dot icon03/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 19/09/09; full list of members
dot icon02/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/09/2008
Return made up to 19/09/08; full list of members
dot icon28/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/09/2007
Return made up to 19/09/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/09/2006
Return made up to 19/09/06; full list of members
dot icon26/09/2006
Director's particulars changed
dot icon26/09/2006
Secretary's particulars changed;director's particulars changed
dot icon26/09/2006
Director's particulars changed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 19/09/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/10/2004
Return made up to 19/09/04; full list of members
dot icon14/09/2004
Accounts for a small company made up to 2003-09-30
dot icon23/12/2003
Total exemption small company accounts made up to 2002-09-30
dot icon06/10/2003
Return made up to 19/09/03; full list of members
dot icon24/09/2002
Return made up to 19/09/02; full list of members
dot icon21/06/2002
Accounts for a small company made up to 2001-09-30
dot icon27/09/2001
Return made up to 19/09/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-09-30
dot icon11/10/2000
Return made up to 19/09/00; full list of members
dot icon19/05/2000
Accounts for a small company made up to 1999-09-30
dot icon24/09/1999
Return made up to 19/09/99; no change of members
dot icon14/09/1999
Accounts for a small company made up to 1998-09-30
dot icon06/10/1998
Return made up to 19/09/98; no change of members
dot icon16/07/1998
Accounts for a small company made up to 1997-09-30
dot icon23/10/1997
Return made up to 19/09/97; full list of members
dot icon13/10/1996
Ad 30/09/96--------- £ si 1@1=1 £ ic 2/3
dot icon13/10/1996
Secretary resigned
dot icon13/10/1996
Director resigned
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New secretary appointed;new director appointed
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Secretary resigned
dot icon03/10/1996
New secretary appointed
dot icon03/10/1996
New director appointed
dot icon03/10/1996
Resolutions
dot icon02/10/1996
Registered office changed on 02/10/96 from: classic house 174-180 old street london EC1V 9BP
dot icon19/09/1996
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3
137.17K
-
0.00
424.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradfield, James
Director
04/10/1996 - Present
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/09/1996 - 20/09/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/09/1996 - 20/09/1996
36021
Moore, Sean Anthony
Director
04/10/1996 - Present
7
Jones, Nicholas Allen
Director
04/10/1996 - Present
9

Persons with Significant Control

3
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 BLAZEPARK LIMITED

BLAZEPARK LIMITED is an(a) Active company incorporated on 19/09/1996 with the registered office located at 2nd Floor, Northumberland House, 303-306 High Holborn, London WC1V 7JZ. There are currently 4 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 BLAZEPARK LIMITED?

toggle

BLAZEPARK LIMITED is currently Active. It was registered on 19/09/1996 .

Where is BLAZEPARK LIMITED located?

toggle

BLAZEPARK LIMITED is registered at 2nd Floor, Northumberland House, 303-306 High Holborn, London WC1V 7JZ.

What does BLAZEPARK LIMITED do?

toggle

BLAZEPARK LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for BLAZEPARK LIMITED?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.