BLAZRO HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLAZRO HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08772897

Incorporation date

13/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Netspark Limited Glenfield Mill, Glenfield Road, Nelson, Lancashire BB9 8AWCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2013)
dot icon11/04/2026
Resolutions
dot icon11/04/2026
Memorandum and Articles of Association
dot icon10/04/2026
Change of share class name or designation
dot icon13/03/2026
Satisfaction of charge 087728970002 in full
dot icon13/03/2026
Satisfaction of charge 087728970003 in full
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon25/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon13/01/2026
Director's details changed for Mr Mohammed Azam Ali on 2026-01-12
dot icon08/12/2025
Change of details for Mr Michael Roach as a person with significant control on 2025-05-15
dot icon08/12/2025
Director's details changed for Mr Michael Roach on 2025-05-15
dot icon08/12/2025
Confirmation statement made on 2025-11-13 with updates
dot icon04/12/2025
Cessation of Christopher Nigel Blakey as a person with significant control on 2025-10-13
dot icon27/08/2025
Registered office address changed from C/O Rem (Uk) Glenfield Mill Glenfield Road Nelson Lancashire BB9 8AW England to C/O Netspark Limited Glenfield Mill Glenfield Road Nelson Lancashire BB9 8AW on 2025-08-27
dot icon07/08/2025
Replacement The AA01 was administratively removed from the public register on 07/08/2025 as it was not properly delivered and has been replaced.
dot icon07/08/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon24/06/2025
Current accounting period extended from 2025-09-30 to 2026-03-31
dot icon11/06/2025
Termination of appointment of Christopher Nigel Blakey as a director on 2025-06-02
dot icon09/06/2025
Registered office address changed from C/O Rem (Uk) Limited Glenfield Mill Glenfield Road Nelson Lancashire BB9 8AW to C/O Rem (Uk) Glenfield Mill Glenfield Road Nelson Lancashire BB9 8AW on 2025-06-09
dot icon04/12/2024
Confirmation statement made on 2024-11-13 with updates
dot icon23/07/2024
Amended group of companies' accounts made up to 2022-09-30
dot icon23/07/2024
Group of companies' accounts made up to 2023-09-30
dot icon05/06/2024
Registration of charge 087728970004, created on 2024-05-31
dot icon30/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon25/08/2023
Accounts for a small company made up to 2022-09-30
dot icon16/11/2022
Confirmation statement made on 2022-11-13 with updates
dot icon04/04/2022
Accounts for a small company made up to 2021-09-30
dot icon16/11/2021
Confirmation statement made on 2021-11-13 with updates
dot icon10/07/2021
Group of companies' accounts made up to 2020-09-30
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon30/09/2020
Group of companies' accounts made up to 2019-09-30
dot icon26/11/2019
Registration of charge 087728970003, created on 2019-11-21
dot icon19/11/2019
Confirmation statement made on 2019-11-13 with updates
dot icon09/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon15/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon15/11/2018
Change of details for Mr Michael Roach as a person with significant control on 2018-11-14
dot icon29/06/2018
Accounts for a small company made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-11-13 with updates
dot icon25/08/2017
Change of details for Mr Michael Roach as a person with significant control on 2017-08-25
dot icon25/08/2017
Change of details for Mr Christopher Nigel Blakey as a person with significant control on 2017-08-25
dot icon25/08/2017
Change of details for Mr Mohammed Azam Ali as a person with significant control on 2017-08-25
dot icon24/08/2017
Director's details changed for Mr Michael Roach on 2017-08-24
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon02/12/2016
Confirmation statement made on 2016-11-13 with updates
dot icon01/11/2016
Cancellation of shares. Statement of capital on 2016-08-04
dot icon04/10/2016
Purchase of own shares.
dot icon26/09/2016
Satisfaction of charge 087728970001 in full
dot icon05/08/2016
Termination of appointment of Julie Braithwaite as a director on 2016-08-04
dot icon05/08/2016
Termination of appointment of Christopher Harry Braithwaite as a director on 2016-08-04
dot icon01/07/2016
Group of companies' accounts made up to 2015-09-30
dot icon07/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon19/03/2015
Group of companies' accounts made up to 2014-09-30
dot icon02/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Mohammed Azam Ali on 2014-11-19
dot icon04/02/2014
Change of share class name or designation
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-01-27
dot icon04/02/2014
Resolutions
dot icon30/01/2014
Registration of charge 087728970002
dot icon27/01/2014
Current accounting period shortened from 2014-11-30 to 2014-09-30
dot icon27/01/2014
Appointment of Mr Christopher Harry Braithwaite as a director
dot icon27/01/2014
Appointment of Mrs Julie Braithwaite as a director
dot icon27/01/2014
Registration of charge 087728970001
dot icon13/11/2013
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
13/11/2026
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)
2022
0
1.53M
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Roach
Director
13/11/2013 - Present
3
Mr Mohammed Azam Ali
Director
13/11/2013 - Present
3
Mr Christopher Nigel Blakey
Director
13/11/2013 - 02/06/2025
3
Braithwaite, Christopher Harry
Director
27/01/2014 - 04/08/2016
6
Braithwaite, Julie
Director
27/01/2014 - 04/08/2016
1

Persons with Significant Control

4
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 BLAZRO HOLDINGS LIMITED

BLAZRO HOLDINGS LIMITED is an(a) Active company incorporated on 13/11/2013 with the registered office located at C/O Netspark Limited Glenfield Mill, Glenfield Road, Nelson, Lancashire BB9 8AW. There are currently 2 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 BLAZRO HOLDINGS LIMITED?

toggle

BLAZRO HOLDINGS LIMITED is currently Active. It was registered on 13/11/2013 .

Where is BLAZRO HOLDINGS LIMITED located?

toggle

BLAZRO HOLDINGS LIMITED is registered at C/O Netspark Limited Glenfield Mill, Glenfield Road, Nelson, Lancashire BB9 8AW.

What does BLAZRO HOLDINGS LIMITED do?

toggle

BLAZRO HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLAZRO HOLDINGS LIMITED?

toggle

The latest filing was on 11/04/2026: Resolutions.