BLAZING TRAIL TOURS LIMITED

Register to unlock more data on OkredoRegister

BLAZING TRAIL TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03834520

Incorporation date

01/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

31 Rock Road, Oundle, Peterborough PE8 4LNCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1999)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon08/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-01 with updates
dot icon05/10/2021
Cessation of Suzanne Caroline I'anson as a person with significant control on 2021-01-19
dot icon05/01/2021
Registered office address changed from 5 the Grove London N3 1QN England to 31 Rock Road Oundle Peterborough PE8 4LN on 2021-01-05
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon24/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon03/01/2019
Registered office address changed from Little Becketts Arkesden Saffon Walden Essex CB11 4HG to 5 the Grove London N3 1QN on 2019-01-03
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/10/2018
Termination of appointment of Suzanne Caroline I'anson as a director on 2018-10-31
dot icon17/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/10/2017
Change of details for Mrs Suzanne Caroline I'anson as a person with significant control on 2017-09-21
dot icon06/10/2017
Change of details for Mr Damon Charles I' Anson as a person with significant control on 2017-09-21
dot icon06/10/2017
Confirmation statement made on 2017-09-01 with updates
dot icon29/09/2016
Confirmation statement made on 2016-09-01 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/09/2016
Director's details changed for Suzanne Caroline Lumsden on 2010-05-11
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon04/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/11/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon14/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon14/10/2010
Director's details changed for Damon Charles I'anson on 2010-08-29
dot icon14/10/2010
Director's details changed for Suzanne Caroline Lumsden on 2010-08-29
dot icon29/10/2009
Annual return made up to 2009-09-01 with full list of shareholders
dot icon09/06/2009
Ad 02/06/09\gbp si 9996@1=9996\gbp ic 4/10000\
dot icon09/06/2009
Nc inc already adjusted 02/06/09
dot icon09/06/2009
Resolutions
dot icon27/05/2009
Director appointed damon charles i'anson
dot icon27/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/04/2009
Appointment terminated secretary glenvil smith
dot icon14/04/2009
Appointment terminated director platon loizou
dot icon14/04/2009
Director's change of particulars / suzanne lumsden / 19/03/2009
dot icon14/04/2009
Registered office changed on 14/04/2009 from 3 charlwood court county oak way crawley west sussex RH11 7XA
dot icon10/09/2008
Return made up to 01/09/08; full list of members
dot icon28/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon28/09/2007
Return made up to 01/09/07; no change of members
dot icon11/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon16/10/2006
Return made up to 01/09/06; full list of members
dot icon08/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon21/09/2005
Return made up to 01/09/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/09/2004
Return made up to 01/09/04; full list of members
dot icon07/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon17/09/2003
Return made up to 01/09/03; full list of members
dot icon12/07/2003
Accounts for a dormant company made up to 2003-03-31
dot icon02/04/2003
Registered office changed on 02/04/03 from: temple bar house 23-28 fleet street london EC4Y 1AA
dot icon14/10/2002
Return made up to 01/09/02; full list of members
dot icon02/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon06/09/2001
Return made up to 01/09/01; full list of members
dot icon27/07/2001
Accounts for a dormant company made up to 2001-03-31
dot icon16/10/2000
Return made up to 01/09/00; full list of members
dot icon06/09/2000
Accounts for a dormant company made up to 2000-03-31
dot icon06/09/2000
Accounting reference date shortened from 30/09/00 to 31/03/00
dot icon06/09/2000
New secretary appointed
dot icon06/09/2000
Secretary resigned
dot icon06/09/2000
Director resigned
dot icon06/09/2000
Registered office changed on 06/09/00 from: 67B flaxman road london SE5 9DN
dot icon01/09/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon+26.18 % *

* during past year

Cash in Bank

£43,113.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
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
1
3.41K
-
0.00
80.32K
-
2022
1
1.06K
-
0.00
34.17K
-
2023
1
27.00
-
0.00
43.11K
-
2023
1
27.00
-
0.00
43.11K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

27.00 £Descended-97.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.11K £Ascended26.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
I'anson, Damon Charles
Director
26/05/2009 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLAZING TRAIL TOURS LIMITED

BLAZING TRAIL TOURS LIMITED is an(a) Active company incorporated on 01/09/1999 with the registered office located at 31 Rock Road, Oundle, Peterborough PE8 4LN. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZING TRAIL TOURS LIMITED?

toggle

BLAZING TRAIL TOURS LIMITED is currently Active. It was registered on 01/09/1999 .

Where is BLAZING TRAIL TOURS LIMITED located?

toggle

BLAZING TRAIL TOURS LIMITED is registered at 31 Rock Road, Oundle, Peterborough PE8 4LN.

What does BLAZING TRAIL TOURS LIMITED do?

toggle

BLAZING TRAIL TOURS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does BLAZING TRAIL TOURS LIMITED have?

toggle

BLAZING TRAIL TOURS LIMITED had 1 employees in 2023.

What is the latest filing for BLAZING TRAIL TOURS LIMITED?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.