BLOSSOM TRUST

Register to unlock more data on OkredoRegister

BLOSSOM TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07581341

Incorporation date

28/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

31a Brand Ville Gardens, Ilford, Essex IG6 1JGCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2011)
dot icon10/04/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon20/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/05/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon22/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon22/10/2017
Micro company accounts made up to 2017-03-31
dot icon24/08/2017
Resolutions
dot icon25/07/2017
Withdraw the company strike off application
dot icon09/07/2017
Appointment of Mr Anbu Kanagasabai as a director on 2017-06-12
dot icon09/07/2017
Appointment of Mr Vijayan Senathirajah as a director on 2017-06-12
dot icon08/06/2017
Director's details changed for Imijeyaratnam Jhantharubam on 2017-06-01
dot icon08/06/2017
Termination of appointment of Ganapathy Rudrakumar as a director on 2015-11-08
dot icon31/05/2017
Confirmation statement made on 2017-03-28 with updates
dot icon30/05/2017
Appointment of Imijeyaratnam Jhantharubam as a director on 2015-11-08
dot icon30/05/2017
Appointment of Rajendram Veerasingam Neshakaran as a director on 2015-11-08
dot icon30/05/2017
Appointment of Mr Nadarajah Selvakumar as a director on 2015-11-08
dot icon30/05/2017
Registered office address changed from 84 Langley Way Watford Hertfordshire WD17 3EF to 31a Brand Ville Gardens Ilford Essex IG6 1JG on 2017-05-30
dot icon27/05/2017
Voluntary strike-off action has been suspended
dot icon16/05/2017
First Gazette notice for voluntary strike-off
dot icon03/05/2017
Application to strike the company off the register
dot icon22/03/2017
Resolutions
dot icon09/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2017
Compulsory strike-off action has been discontinued
dot icon07/03/2017
First Gazette notice for compulsory strike-off
dot icon13/05/2016
Annual return made up to 2016-03-28 no member list
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-03-28 no member list
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-03-28 no member list
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-03-28 no member list
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-03-28 no member list
dot icon21/02/2012
Certificate of change of name
dot icon21/02/2012
Miscellaneous
dot icon01/02/2012
Resolutions
dot icon01/02/2012
Change of name notice
dot icon23/01/2012
Resolutions
dot icon17/01/2012
Certificate of change of name
dot icon17/01/2012
Change of name notice
dot icon28/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
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
02/03/2026
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)
2021
0
36.80K
-
12.67K
37.22K
-
2022
0
58.94K
-
44.70K
59.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shantharuban, Wijeyaratnam
Director
08/11/2015 - Present
12
Rudrakumar, Ganapathy
Director
28/03/2011 - 08/11/2015
7
Selvakumar, Nadarajah
Director
08/11/2015 - Present
6
Senathirajah, Vijayan
Director
12/06/2017 - Present
1
Kanagasabai, Anbu
Director
12/06/2017 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOSSOM TRUST

BLOSSOM TRUST is an(a) Active company incorporated on 28/03/2011 with the registered office located at 31a Brand Ville Gardens, Ilford, Essex IG6 1JG. There are currently 5 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 TRUST?

toggle

BLOSSOM TRUST is currently Active. It was registered on 28/03/2011 .

Where is BLOSSOM TRUST located?

toggle

BLOSSOM TRUST is registered at 31a Brand Ville Gardens, Ilford, Essex IG6 1JG.

What does BLOSSOM TRUST do?

toggle

BLOSSOM TRUST operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for BLOSSOM TRUST?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-02 with no updates.