BLITZ CONSULTING LIMITED

Register to unlock more data on OkredoRegister

BLITZ CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09185865

Incorporation date

21/08/2014

Size

Micro Entity

Contacts

Registered address

Registered address

19 Sheepway Court, Iffley, Oxford OX4 4JLCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2014)
dot icon06/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon25/11/2025
Director's details changed for Mr Tushar Seth on 2025-11-25
dot icon25/11/2025
Director's details changed for Nidhi Lal on 2025-11-25
dot icon25/11/2025
Change of details for Nidhi Lal as a person with significant control on 2025-11-25
dot icon25/11/2025
Change of details for Mr Tushar Seth as a person with significant control on 2025-11-25
dot icon31/05/2025
Micro company accounts made up to 2024-08-31
dot icon23/11/2024
Confirmation statement made on 2024-11-23 with updates
dot icon11/05/2024
Micro company accounts made up to 2023-08-31
dot icon30/03/2024
Confirmation statement made on 2024-03-30 with updates
dot icon18/09/2023
Registered office address changed from 66 East Field Close Headington Oxford OX3 7SH England to 19 Sheepway Court Iffley Oxford OX4 4JL on 2023-09-18
dot icon08/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon23/03/2023
Micro company accounts made up to 2022-08-31
dot icon05/02/2023
Registered office address changed from 25 Lyndhurst Gardens Pinner HA5 3XD England to 66 East Field Close Headington Oxford OX3 7SH on 2023-02-06
dot icon16/05/2022
Micro company accounts made up to 2021-08-31
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon29/05/2021
Micro company accounts made up to 2020-08-31
dot icon08/04/2021
Confirmation statement made on 2021-04-03 with updates
dot icon06/11/2020
Registered office address changed from Suite Rear 3 Second Floor 31-33 College Road Harrow HA1 1EJ England to 25 Lyndhurst Gardens Pinner HA5 3XD on 2020-11-06
dot icon29/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon03/04/2020
Notification of Nidhi Lal as a person with significant control on 2020-04-03
dot icon27/02/2020
Director's details changed for Nidhi Lal on 2020-01-01
dot icon27/02/2020
Director's details changed for Mr Tushar Seth on 2020-01-01
dot icon03/08/2019
Registered office address changed from Kemp House City Road London EC1V 2NX England to Suite Rear 3 Second Floor Suite Rear 3 Second Floor, 31-33 College Road Harrow HA1 1EJ on 2019-08-03
dot icon29/07/2019
Appointment of Nidhi Lal as a director on 2019-07-28
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon16/05/2019
Micro company accounts made up to 2018-08-31
dot icon17/02/2019
Cessation of Tushar Seth as a person with significant control on 2019-02-01
dot icon13/02/2019
Cessation of Vinoth Krishnamoorthy as a person with significant control on 2018-11-01
dot icon13/02/2019
Termination of appointment of Vinoth Krishnamoorthy as a director on 2018-11-01
dot icon23/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon12/05/2018
Micro company accounts made up to 2017-08-31
dot icon17/09/2017
Notification of Tushar Seth as a person with significant control on 2017-09-01
dot icon17/09/2017
Notification of Vinoth Krishnamoorthy as a person with significant control on 2017-09-14
dot icon17/09/2017
Appointment of Mr Vinoth Krishnamoorthy as a director on 2017-09-10
dot icon13/07/2017
Notification of Tushar Seth as a person with significant control on 2017-07-01
dot icon04/07/2017
Director's details changed for Mr Tushar Seth on 2017-05-01
dot icon04/07/2017
Cessation of Surya Gupta as a person with significant control on 2017-05-01
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon21/06/2017
Registered office address changed from 20 Farmfield Road Bromley BR1 4NG England to Kemp House City Road London EC1V 2NX on 2017-06-21
dot icon21/06/2017
Termination of appointment of Surya Gupta as a director on 2017-06-16
dot icon20/03/2017
Registered office address changed from 89 Cavendish Road Balham London SW12 0BN England to 20 Farmfield Road Bromley BR1 4NG on 2017-03-20
dot icon05/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon29/11/2016
Registered office address changed from 9C North Grange Road Leeds LS6 2BR England to 89 Cavendish Road Balham London SW12 0BN on 2016-11-29
dot icon20/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon14/08/2016
Registered office address changed from No.1 Leeds 26 Whitehall Road Leeds LS12 1BE Great Britain to 9C North Grange Road Leeds LS6 2BR on 2016-08-14
dot icon25/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/01/2016
Registered office address changed from 26 No.1 Leeds Whitehall Road Leeds LS12 1BE to No.1 Leeds 26 Whitehall Road Leeds LS12 1BE on 2016-01-19
dot icon19/01/2016
Annual return made up to 2015-12-03 with full list of shareholders
dot icon19/01/2016
Registered office address changed from 9C North Grange Road Leeds LS6 2BR to No.1 Leeds 26 Whitehall Road Leeds LS12 1BE on 2016-01-19
dot icon14/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon10/12/2015
Annual return made up to 2015-12-01
dot icon10/12/2015
Appointment of Mr Surya Gupta as a director on 2015-12-01
dot icon05/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon11/04/2015
Director's details changed for Mr Tushar Seth on 2015-04-01
dot icon11/04/2015
Registered office address changed from House 3, Swan with Two Necks Raglan Road Leeds LS6 2PB England to 9C North Grange Road Leeds LS6 2BR on 2015-04-11
dot icon21/08/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.17K
-
0.00
-
-
2022
2
94.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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
Gupta, Surya
Director
01/12/2015 - 16/06/2017
6
Seth, Tushar
Director
21/08/2014 - Present
12
Dr Nidhi Lal
Director
28/07/2019 - Present
4

Persons with Significant Control

7
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 BLITZ CONSULTING LIMITED

BLITZ CONSULTING LIMITED is an(a) Active company incorporated on 21/08/2014 with the registered office located at 19 Sheepway Court, Iffley, Oxford OX4 4JL. 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 BLITZ CONSULTING LIMITED?

toggle

BLITZ CONSULTING LIMITED is currently Active. It was registered on 21/08/2014 .

Where is BLITZ CONSULTING LIMITED located?

toggle

BLITZ CONSULTING LIMITED is registered at 19 Sheepway Court, Iffley, Oxford OX4 4JL.

What does BLITZ CONSULTING LIMITED do?

toggle

BLITZ CONSULTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLITZ CONSULTING LIMITED?

toggle

The latest filing was on 06/12/2025: Confirmation statement made on 2025-11-23 with updates.