BLAZETASTE LIMITED

Register to unlock more data on OkredoRegister

BLAZETASTE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02904988

Incorporation date

04/03/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Catch 331 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5EGCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1994)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with updates
dot icon03/03/2026
Change of details for Mrs Lauren Gavin as a person with significant control on 2026-03-03
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon22/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon27/05/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon22/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon05/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon04/05/2021
Registered office address changed from 121-123 Belle Vue Road Bournemouth BH6 3DJ England to The Catch 331 Lymington Road Highcliffe Christchurch Dorset BH23 5EG on 2021-05-04
dot icon12/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon12/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon12/03/2019
Change of details for Lauren Morrison as a person with significant control on 2019-03-01
dot icon07/03/2019
Appointment of Mrs Lauren Amy Gavin as a director on 2019-01-01
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon13/07/2018
Registered office address changed from St Mary's House 24 North Street Wareham Dorset BH20 4AG England to 121-123 Belle Vue Road Bournemouth BH6 3DJ on 2018-07-13
dot icon15/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon07/03/2018
Director's details changed for Mr Selwyn Arthur John Morrison on 2015-08-26
dot icon07/03/2018
Director's details changed for Glynda Myrtle Morrison on 2015-08-26
dot icon07/03/2018
Secretary's details changed for Mr Selwyn Arthur John Morrison on 2015-08-26
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon07/08/2017
Registered office address changed from 18 West Street Wareham Dorset BH20 4JX to St Mary's House 24 North Street Wareham Dorset BH20 4AG on 2017-08-07
dot icon07/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon21/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon17/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon19/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/03/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon09/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon07/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon12/01/2011
Registered office address changed from 25 Hill Street Poole Dorset BH15 1NR on 2011-01-12
dot icon25/05/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon25/05/2010
Director's details changed for Mr Selwyn Arthur John Morrison on 2010-03-04
dot icon25/05/2010
Director's details changed for Glynda Myrtle Morrison on 2010-03-04
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/10/2009
Previous accounting period extended from 2008-12-31 to 2009-05-31
dot icon14/07/2009
Registered office changed on 14/07/2009 from 8 new fields 2 stinsford road poole dorset BH17 0NF
dot icon25/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/03/2009
Return made up to 04/03/09; full list of members
dot icon17/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/03/2008
Return made up to 04/03/08; full list of members
dot icon14/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 04/03/07; full list of members
dot icon22/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/04/2006
Return made up to 04/03/06; full list of members
dot icon21/04/2005
Return made up to 04/03/05; full list of members
dot icon21/04/2005
Director resigned
dot icon26/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon13/04/2004
Return made up to 04/03/04; full list of members
dot icon22/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon21/03/2003
Return made up to 04/03/03; full list of members
dot icon28/05/2002
Accounts for a small company made up to 2001-12-31
dot icon15/03/2002
Return made up to 04/03/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon15/08/2001
Return made up to 04/03/01; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon28/06/2000
Registered office changed on 28/06/00 from: 25 hill street poole dorset BH15 1NR
dot icon11/04/2000
Return made up to 04/03/00; full list of members
dot icon20/10/1999
Accounts for a small company made up to 1998-12-31
dot icon15/04/1999
Return made up to 04/03/99; no change of members
dot icon15/04/1999
New director appointed
dot icon12/08/1998
Accounts for a small company made up to 1997-12-31
dot icon16/04/1998
Return made up to 04/03/98; full list of members
dot icon19/03/1997
Accounts for a small company made up to 1996-12-31
dot icon10/03/1997
Return made up to 04/03/97; no change of members
dot icon15/02/1997
Particulars of mortgage/charge
dot icon24/12/1996
Accounts for a small company made up to 1995-12-31
dot icon22/10/1996
Accounts for a small company made up to 1995-04-30
dot icon22/10/1996
Registered office changed on 22/10/96 from: c/o andrew day & co the park house 13 palmerston road southampton SO1 1LL
dot icon01/03/1996
Return made up to 04/03/96; no change of members
dot icon02/10/1995
Accounting reference date shortened from 30/04 to 31/12
dot icon08/03/1995
Return made up to 04/03/95; full list of members
dot icon22/06/1994
Accounting reference date notified as 30/04
dot icon20/03/1994
Resolutions
dot icon20/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/03/1994
Registered office changed on 18/03/94 from: 174-180 old st london EC1V 9BP
dot icon04/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-30 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
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)
2021
31
64.17K
-
0.00
204.78K
-
2022
30
88.35K
-
0.00
74.52K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gavin, Lauren Amy
Director
01/01/2019 - Present
-
Morrison, Glynda Myrtle
Director
11/03/1994 - Present
-
Morrison, Selwyn Arthur John
Director
11/03/1994 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BLAZETASTE LIMITED

BLAZETASTE LIMITED is an(a) Active company incorporated on 04/03/1994 with the registered office located at The Catch 331 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5EG. 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 BLAZETASTE LIMITED?

toggle

BLAZETASTE LIMITED is currently Active. It was registered on 04/03/1994 .

Where is BLAZETASTE LIMITED located?

toggle

BLAZETASTE LIMITED is registered at The Catch 331 Lymington Road, Highcliffe, Christchurch, Dorset BH23 5EG.

What does BLAZETASTE LIMITED do?

toggle

BLAZETASTE LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BLAZETASTE LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with updates.