BLOSSOM GROUP LIMITED

Register to unlock more data on OkredoRegister

BLOSSOM GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833050

Incorporation date

27/08/1999

Size

Dormant

Contacts

Registered address

Registered address

Iverbridge Green Pastures, Penallt, Monmouth NP25 4SBCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1999)
dot icon19/08/2025
Voluntary strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon18/06/2025
Application to strike the company off the register
dot icon22/04/2025
Accounts for a dormant company made up to 2024-08-31
dot icon28/08/2024
Micro company accounts made up to 2023-08-31
dot icon27/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-08-31
dot icon14/01/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon27/11/2022
Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to Iverbridge Green Pastures Penallt Monmouth NP25 4SB on 2022-11-27
dot icon09/07/2022
Micro company accounts made up to 2021-08-31
dot icon27/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon16/07/2021
Micro company accounts made up to 2020-08-31
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon18/11/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon06/07/2020
Micro company accounts made up to 2019-08-31
dot icon21/10/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-08-31
dot icon12/10/2018
Director's details changed for Dr Luke Sanger on 2018-10-01
dot icon12/10/2018
Confirmation statement made on 2018-08-27 with no updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-08-31
dot icon27/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon27/09/2017
Termination of appointment of Jonathan Patrick Sanger as a director on 2016-09-01
dot icon27/04/2017
Registered office address changed from Singleton Court Wonastow Road Industrial Estate (West) Monmouth Gwent NP25 5JA to Britannia House Caerphilly Business Park Caerphilly CF83 3GG on 2017-04-27
dot icon25/10/2016
Total exemption full accounts made up to 2016-08-31
dot icon06/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon31/05/2016
Total exemption full accounts made up to 2015-08-31
dot icon25/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon30/05/2015
Total exemption full accounts made up to 2014-08-31
dot icon16/04/2015
Certificate of change of name
dot icon18/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon02/06/2014
Appointment of Mr Jonathan Patrick Sanger as a director
dot icon02/06/2014
Registered office address changed from C/O Dr Luke Sanger Llynellen Cottage Great Doward Symonds Yat Ross-on-Wye Herefordshire HR9 6BP England on 2014-06-02
dot icon28/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/01/2014
Registered office address changed from Blow the Winds St Ewe St Austell Cornwall PL26 6ER England on 2014-01-29
dot icon10/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Certificate of change of name
dot icon23/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/10/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon06/10/2010
Director's details changed for Dr Luke Sanger on 2010-06-05
dot icon13/08/2010
Certificate of change of name
dot icon13/08/2010
Change of name notice
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon04/09/2009
Return made up to 27/08/09; full list of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from the stewards house heligan pentewan st austell cornwall PL26 6EN
dot icon17/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon16/09/2008
Return made up to 27/08/08; full list of members
dot icon16/09/2008
Director and secretary's change of particulars / lisa phillips / 12/07/2008
dot icon02/09/2008
Director and secretary's change of particulars / lisa phillips / 12/07/2008
dot icon05/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon16/01/2008
New director appointed
dot icon14/09/2007
Return made up to 27/08/07; full list of members
dot icon14/09/2007
Director's particulars changed
dot icon08/09/2007
Amended accounts made up to 2006-08-31
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/10/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/09/2006
Return made up to 27/08/06; full list of members
dot icon02/12/2005
Return made up to 27/08/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/02/2005
Registered office changed on 04/02/05 from: the stewards house pentewan heligan st austell cornwall PL26 6EN
dot icon06/01/2005
Registered office changed on 06/01/05 from: the stewards house heligan gardens pentewan st austell PL26 6EN
dot icon05/10/2004
Total exemption small company accounts made up to 2003-08-31
dot icon29/09/2004
Return made up to 27/08/04; full list of members
dot icon12/01/2004
Return made up to 27/08/03; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2002-08-31
dot icon04/11/2002
Return made up to 27/08/02; full list of members
dot icon03/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon07/09/2001
Return made up to 27/08/01; full list of members
dot icon29/06/2001
Accounts for a small company made up to 2000-08-31
dot icon21/09/2000
New director appointed
dot icon21/09/2000
Ad 01/09/00--------- £ si 98@1=98 £ ic 2/100
dot icon01/09/2000
Return made up to 27/08/00; full list of members
dot icon22/08/2000
Certificate of change of name
dot icon09/09/1999
Registered office changed on 09/09/99 from: bridge house 181 queen victoria street, london EC4V 4DZ
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Director resigned
dot icon09/09/1999
New director appointed
dot icon27/08/1999
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
05/07/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
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
145.33K
-
0.00
-
-
2022
1
2.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mahoney, Paul
Director
01/09/2000 - 01/01/2003
4
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
27/08/1999 - 27/08/1999
10896
WILDMAN & BATTELL LIMITED
Nominee Director
27/08/1999 - 27/08/1999
10915
Sanger, Jonathan Patrick
Director
01/06/2014 - 01/09/2016
3
Sanger, Lisa Elaine, Dr
Director
01/09/2007 - Present
-

Persons with Significant Control

1
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 BLOSSOM GROUP LIMITED

BLOSSOM GROUP LIMITED is an(a) Active company incorporated on 27/08/1999 with the registered office located at Iverbridge Green Pastures, Penallt, Monmouth NP25 4SB. There are currently 3 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 BLOSSOM GROUP LIMITED?

toggle

BLOSSOM GROUP LIMITED is currently Active. It was registered on 27/08/1999 .

Where is BLOSSOM GROUP LIMITED located?

toggle

BLOSSOM GROUP LIMITED is registered at Iverbridge Green Pastures, Penallt, Monmouth NP25 4SB.

What does BLOSSOM GROUP LIMITED do?

toggle

BLOSSOM GROUP LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLOSSOM GROUP LIMITED?

toggle

The latest filing was on 19/08/2025: Voluntary strike-off action has been suspended.