BLAZEQUEL LTD

Register to unlock more data on OkredoRegister

BLAZEQUEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI622109

Incorporation date

31/12/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Carrakeel Drive, Maydown Industrial Estate, Maydown, Londonderry BT47 6UQCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2013)
dot icon29/09/2025
Cessation of Marcus John Picton as a person with significant control on 2025-04-30
dot icon29/09/2025
Notification of Marcus John Picton as a person with significant control on 2025-04-30
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon26/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/05/2025
Change of share class name or designation
dot icon23/05/2025
Particulars of variation of rights attached to shares
dot icon23/05/2025
Resolutions
dot icon23/05/2025
Memorandum and Articles of Association
dot icon13/05/2025
Appointment of Marcus John Picton as a director on 2025-04-30
dot icon13/05/2025
Termination of appointment of Maureen Isabel Picton as a director on 2025-04-30
dot icon13/05/2025
Termination of appointment of Edmund Philip Picton as a director on 2025-04-30
dot icon13/05/2025
Notification of Marcus John Picton as a person with significant control on 2025-04-30
dot icon13/05/2025
Cessation of Edmund Philip Picton as a person with significant control on 2025-04-30
dot icon13/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon18/12/2024
Purchase of own shares.
dot icon05/12/2024
Cessation of Josie Louise Picton as a person with significant control on 2024-10-30
dot icon05/12/2024
Cessation of Rodney Picton as a person with significant control on 2024-10-30
dot icon04/12/2024
Resolutions
dot icon04/12/2024
Termination of appointment of Rodney Picton as a director on 2024-10-30
dot icon04/12/2024
Termination of appointment of Josie Louise Picton as a director on 2024-10-30
dot icon03/12/2024
Cancellation of shares. Statement of capital on 2024-10-29
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon20/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon20/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon04/01/2022
Change of details for Mr Keith Picton as a person with significant control on 2021-01-07
dot icon05/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon07/01/2021
Withdrawal of a person with significant control statement on 2021-01-07
dot icon07/01/2021
Notification of a person with significant control statement
dot icon07/01/2021
Notification of Carine Picton as a person with significant control on 2020-11-18
dot icon04/01/2021
Change of details for Keith Picton as a person with significant control on 2020-08-25
dot icon04/01/2021
Director's details changed for Keith Picton on 2020-08-25
dot icon11/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon06/02/2020
Statement of capital following an allotment of shares on 2019-10-01
dot icon09/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon09/01/2020
Director's details changed for Mr Edmund Philip Picton on 2019-06-30
dot icon09/01/2020
Change of details for Mr Edmund Philip Picton as a person with significant control on 2019-06-30
dot icon07/01/2020
Appointment of Keith Picton as a director on 2019-10-01
dot icon02/12/2019
Resolutions
dot icon02/12/2019
Resolutions
dot icon26/11/2019
Notification of Keith Picton as a person with significant control on 2019-10-01
dot icon25/11/2019
Particulars of variation of rights attached to shares
dot icon25/11/2019
Change of share class name or designation
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Director's details changed for Mrs Josie Louise Picton on 2017-11-24
dot icon05/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon05/01/2018
Change of details for Mrs Josie Louise Picton as a person with significant control on 2017-11-24
dot icon05/01/2018
Director's details changed for Mr Rodney Picton on 2017-06-15
dot icon05/01/2018
Director's details changed for Mr Edmund Philip Picton on 2017-06-15
dot icon05/01/2018
Director's details changed for Mr Andrew Picton on 2017-06-15
dot icon05/01/2018
Director's details changed for Mr Rodney Picton on 2017-11-24
dot icon05/01/2018
Change of details for Mr Rodney Picton as a person with significant control on 2017-11-24
dot icon15/06/2017
Registered office address changed from Zenith House Altnagelvin Industrial Estate Londonderry BT47 2ED United Kingdom to 1a Carrakeel Drive Maydown Industrial Estate, Maydown Londonderry BT47 6UQ on 2017-06-15
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Appointment of Mrs Josie Louise Picton as a director on 2016-08-24
dot icon25/08/2016
Appointment of Mrs Maureen Isabel Picton as a director on 2016-08-24
dot icon18/04/2016
Registered office address changed from 20-22 Hawkins Street Londonderry Londonderry Londonderry BT48 6RE to Zenith House Altnagelvin Industrial Estate Londonderry BT47 2ED on 2016-04-18
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

16
2022
change arrow icon-62.43 % *

* during past year

Cash in Bank

£232,320.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
311.65K
-
0.00
618.31K
-
2022
16
356.91K
-
0.00
232.32K
-
2022
16
356.91K
-
0.00
232.32K
-

Employees

2022

Employees

16 Ascended7 % *

Net Assets(GBP)

356.91K £Ascended14.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

232.32K £Descended-62.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Picton, Andrew
Director
31/12/2013 - Present
4
Mr Rodney Picton
Director
31/12/2013 - 30/10/2024
-
Mr Keith Picton
Director
01/10/2019 - Present
-
Mr Edmund Philip Picton
Director
31/12/2013 - 30/04/2025
-
Mrs Maureen Isabel Picton
Director
24/08/2016 - 30/04/2025
-

Persons with Significant Control

12
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLAZEQUEL LTD

BLAZEQUEL LTD is an(a) Active company incorporated on 31/12/2013 with the registered office located at 1a Carrakeel Drive, Maydown Industrial Estate, Maydown, Londonderry BT47 6UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZEQUEL LTD?

toggle

BLAZEQUEL LTD is currently Active. It was registered on 31/12/2013 .

Where is BLAZEQUEL LTD located?

toggle

BLAZEQUEL LTD is registered at 1a Carrakeel Drive, Maydown Industrial Estate, Maydown, Londonderry BT47 6UQ.

What does BLAZEQUEL LTD do?

toggle

BLAZEQUEL LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BLAZEQUEL LTD have?

toggle

BLAZEQUEL LTD had 16 employees in 2022.

What is the latest filing for BLAZEQUEL LTD?

toggle

The latest filing was on 29/09/2025: Cessation of Marcus John Picton as a person with significant control on 2025-04-30.