BLAZON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLAZON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06746258

Incorporation date

11/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent DA11 9SWCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2008)
dot icon20/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/08/2025
Memorandum and Articles of Association
dot icon14/08/2025
Resolutions
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with updates
dot icon13/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon01/07/2024
Cessation of Executor of Barry Brightman Deceased as a person with significant control on 2024-07-01
dot icon23/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/07/2023
Appointment of Denise Tracy Lee as a director on 2023-04-01
dot icon06/07/2023
Appointment of Simon Lyus as a director on 2023-04-01
dot icon19/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/09/2022
Notification of Executor of Barry Brightman Deceased as a person with significant control on 2022-05-11
dot icon20/06/2022
Director's details changed for Mr James Burfield on 2022-06-20
dot icon18/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon18/05/2022
Termination of appointment of Barry Brightman as a director on 2022-05-11
dot icon18/05/2022
Termination of appointment of Barry Brightman as a secretary on 2022-05-11
dot icon18/05/2022
Cessation of Barry Brightman as a person with significant control on 2022-05-11
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon08/03/2021
Notification of James Burfield as a person with significant control on 2016-06-01
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon24/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-15 with updates
dot icon08/05/2019
Cancellation of shares. Statement of capital on 2019-03-31
dot icon08/05/2019
Resolutions
dot icon08/05/2019
Purchase of own shares.
dot icon03/05/2019
Termination of appointment of Frank Copeland as a director on 2019-03-31
dot icon13/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon09/10/2018
Statement by Directors
dot icon09/10/2018
Statement of capital on 2018-10-09
dot icon09/10/2018
Solvency Statement dated 26/09/18
dot icon09/10/2018
Resolutions
dot icon22/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon25/11/2014
Director's details changed for Mr James Burfield on 2014-05-31
dot icon31/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon04/12/2013
Director's details changed for Mr James Burfield on 2013-06-01
dot icon04/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/07/2013
Termination of appointment of Len Burfield as a director
dot icon22/07/2013
Appointment of Mr James Burfield as a director
dot icon12/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon11/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Registered office address changed from Unit 31 125-127 London Road Stone, Dartford Kent DA2 6BH on 2009-12-09
dot icon11/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon11/11/2009
Director's details changed for Frank Copeland on 2009-11-11
dot icon11/11/2009
Director's details changed for Len Burfield on 2009-11-11
dot icon11/11/2009
Director's details changed for Barry Brightman on 2009-11-11
dot icon16/03/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon27/02/2009
Registered office changed on 27/02/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
dot icon27/02/2009
Director and secretary appointed barry brightman
dot icon27/02/2009
Director appointed len burfield
dot icon27/02/2009
Director appointed frank copeland
dot icon27/02/2009
Appointment terminated director john cowdry
dot icon27/02/2009
Appointment terminated secretary london law secretarial LIMITED
dot icon23/02/2009
Ad 16/12/08\gbp si 1419999@1=1419999\gbp ic 1/1420000\
dot icon23/02/2009
Resolutions
dot icon11/11/2008
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 icon0 % *

* during past year

Cash in Bank

£214,041.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/01/2027
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)
2023
1
1.30M
-
0.00
214.04K
-
2023
1
1.30M
-
0.00
214.04K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

1.30M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

214.04K £Ascended- *

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
Lyus, Simon
Director
01/04/2023 - Present
1
Burfield, James
Director
31/05/2013 - Present
3
Lee, Denise Tracy
Director
01/04/2023 - Present
1

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLAZON HOLDINGS LIMITED

BLAZON HOLDINGS LIMITED is an(a) Active company incorporated on 11/11/2008 with the registered office located at Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent DA11 9SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZON HOLDINGS LIMITED?

toggle

BLAZON HOLDINGS LIMITED is currently Active. It was registered on 11/11/2008 .

Where is BLAZON HOLDINGS LIMITED located?

toggle

BLAZON HOLDINGS LIMITED is registered at Unit F2 Northfleet Industrial Estate, Lower Road, Northfleet, Gravesend, Kent DA11 9SW.

What does BLAZON HOLDINGS LIMITED do?

toggle

BLAZON HOLDINGS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does BLAZON HOLDINGS LIMITED have?

toggle

BLAZON HOLDINGS LIMITED had 1 employees in 2023.

What is the latest filing for BLAZON HOLDINGS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-06 with no updates.