BLINDSIDE LIMITED

Register to unlock more data on OkredoRegister

BLINDSIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04888352

Incorporation date

04/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

131 Wimbledon Park Road, London SW18 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2003)
dot icon04/11/2025
Micro company accounts made up to 2025-03-31
dot icon26/08/2025
Notification of Nicola Jane French as a person with significant control on 2024-09-30
dot icon26/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon18/08/2023
Registered office address changed from Blindside Limited, International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to 131 Wimbledon Park Road London SW18 5TU on 2023-08-18
dot icon18/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon07/06/2023
Micro company accounts made up to 2023-03-31
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon01/09/2020
Registered office address changed from International House C/O Blindside Limited 24 Holborn Viaduct London EC1A 2BN England to Blindside Limited, International House 24 Holborn Viaduct London EC1A 2BN on 2020-09-01
dot icon26/08/2020
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to International House C/O Blindside Limited 24 Holborn Viaduct London EC1A 2BN on 2020-08-26
dot icon26/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon26/08/2020
Termination of appointment of Nicola Jane French as a director on 2020-08-19
dot icon26/08/2020
Termination of appointment of Nicola Jane French as a secretary on 2020-08-19
dot icon26/08/2020
Registered office address changed from Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA England to International House 24 Holborn Viaduct London EC1A 2BN on 2020-08-26
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon13/08/2018
Change of details for Mr Ian French as a person with significant control on 2018-08-13
dot icon13/08/2018
Director's details changed for Mrs Nicola Jane French on 2018-08-13
dot icon13/08/2018
Director's details changed for Mr Ian French on 2018-08-13
dot icon13/08/2018
Secretary's details changed for Mrs Nicola Jane French on 2018-08-13
dot icon13/08/2018
Registered office address changed from 131 Wimbledon Park Road Southfields London SW18 5TU to Chester House Fulham Green 81-83 Fulham High Street London SW6 3JA on 2018-08-13
dot icon15/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/09/2017
Notification of Ian French as a person with significant control on 2017-09-04
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon07/09/2017
Notification of Ian French as a person with significant control on 2017-09-04
dot icon07/09/2017
Withdrawal of a person with significant control statement on 2017-09-07
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon07/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2012
Appointment of Mrs Nicola Jane French as a director
dot icon19/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon11/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 04/09/09; full list of members
dot icon31/10/2008
Return made up to 04/09/08; full list of members
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/08/2008
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2008
Registered office changed on 23/04/2008 from 22 melton street london NW1 2BW
dot icon07/09/2007
Return made up to 04/09/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/12/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2006
Return made up to 04/09/06; full list of members
dot icon27/11/2006
Director's particulars changed
dot icon27/11/2006
Secretary's particulars changed
dot icon15/09/2005
Return made up to 04/09/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/09/2004
Return made up to 04/09/04; full list of members
dot icon25/08/2004
Registered office changed on 25/08/04 from: 8 sisters avenue battersea london SW11 5SG
dot icon21/07/2004
Registered office changed on 21/07/04 from: 22 melton street london NW1 2BW
dot icon21/07/2004
Secretary resigned
dot icon21/07/2004
New secretary appointed
dot icon21/07/2004
Registered office changed on 21/07/04 from: st mary's house netherhampton salisbury SP2 8PU
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
Accounting reference date shortened from 30/09/04 to 31/03/04
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
209.00
-
0.00
-
-
2022
1
20.61K
-
0.00
-
-
2023
1
37.79K
-
0.00
-
-
2023
1
37.79K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

37.79K £Ascended83.38 % *

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
Mr Ian French
Director
04/09/2003 - Present
-
French, Nicola Jane, Mrs.
Director
01/02/2012 - 19/08/2020
1
French, Nicola Jane, Mrs.
Secretary
10/06/2004 - 19/08/2020
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+
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 BLINDSIDE LIMITED

BLINDSIDE LIMITED is an(a) Active company incorporated on 04/09/2003 with the registered office located at 131 Wimbledon Park Road, London SW18 5TU. 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 BLINDSIDE LIMITED?

toggle

BLINDSIDE LIMITED is currently Active. It was registered on 04/09/2003 .

Where is BLINDSIDE LIMITED located?

toggle

BLINDSIDE LIMITED is registered at 131 Wimbledon Park Road, London SW18 5TU.

What does BLINDSIDE LIMITED do?

toggle

BLINDSIDE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does BLINDSIDE LIMITED have?

toggle

BLINDSIDE LIMITED had 1 employees in 2023.

What is the latest filing for BLINDSIDE LIMITED?

toggle

The latest filing was on 04/11/2025: Micro company accounts made up to 2025-03-31.