BLOW DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLOW DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05937608

Incorporation date

18/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Dyrham Lodge 16 Clifton Park, Clifton, Bristol BS8 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2006)
dot icon11/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/08/2025
Confirmation statement made on 2025-07-17 with updates
dot icon14/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon11/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-31
dot icon09/07/2024
Change of share class name or designation
dot icon09/07/2024
Resolutions
dot icon09/07/2024
Particulars of variation of rights attached to shares
dot icon02/07/2024
Resolutions
dot icon02/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon02/07/2024
Particulars of variation of rights attached to shares
dot icon02/07/2024
Change of share class name or designation
dot icon12/04/2024
Change of details for Mr Nicholas Feurtado as a person with significant control on 2024-04-11
dot icon11/04/2024
Registered office address changed from 14 Heathfields Downend Bristol BS16 6HS to Dyrham Lodge 16 Clifton Park Clifton Bristol BS8 3BY on 2024-04-11
dot icon11/04/2024
Director's details changed for Mr Nicholas Feurtado on 2024-04-11
dot icon06/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-07-18 with updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/09/2021
Confirmation statement made on 2021-08-18 with updates
dot icon13/10/2020
Micro company accounts made up to 2020-03-31
dot icon07/10/2020
Confirmation statement made on 2020-09-18 with updates
dot icon10/12/2019
Micro company accounts made up to 2019-03-31
dot icon26/09/2019
Confirmation statement made on 2019-09-18 with updates
dot icon20/11/2018
Micro company accounts made up to 2018-03-31
dot icon25/09/2018
Change of details for Mr Anthony Steadman as a person with significant control on 2018-09-25
dot icon25/09/2018
Cessation of Nicholas Feurtado as a person with significant control on 2018-09-25
dot icon20/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon19/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon19/09/2017
Notification of Nicholas Feurtado as a person with significant control on 2017-09-19
dot icon19/09/2017
Notification of Anthony Steadman as a person with significant control on 2017-09-19
dot icon20/02/2017
Satisfaction of charge 1 in full
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon04/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon03/12/2014
Director's details changed for Mr Nicholas Feurtado on 2014-09-01
dot icon27/11/2014
Director's details changed for Mr Anthony Steadman on 2014-11-27
dot icon06/11/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/12/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/11/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Nicholas Feurtado on 2011-09-19
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon26/07/2011
Registered office address changed from 16 Oakdale Road Downend Bristol South Glos BS16 6DP on 2011-07-26
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon06/12/2010
Register inspection address has been changed
dot icon06/12/2010
Director's details changed for Mr Anthony Steadman on 2010-09-16
dot icon06/12/2010
Director's details changed for Nicholas Feurtado on 2010-09-16
dot icon30/09/2010
Termination of appointment of Nationwide Company Secretaries Ltd as a secretary
dot icon15/09/2010
Registered office address changed from Somerset House 40-49 Price Street Birmingham B4 6LZ on 2010-09-15
dot icon06/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/10/2009
Return made up to 18/09/09; full list of members
dot icon01/10/2009
Director's change of particulars / anthony steadman / 20/09/2009
dot icon23/01/2009
Return made up to 18/09/08; full list of members
dot icon29/10/2008
Director appointed anthony steadman
dot icon18/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/03/2008
Prev sho from 30/09/2007 to 31/03/2007
dot icon19/12/2007
Return made up to 18/09/07; full list of members
dot icon19/12/2007
Director's particulars changed
dot icon13/12/2007
Director resigned
dot icon31/03/2007
New director appointed
dot icon18/09/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£529,306.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
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
5
44.68K
-
0.00
-
-
2022
5
25.43K
-
0.00
-
-
2023
6
445.09K
-
0.00
529.31K
-
2023
6
445.09K
-
0.00
529.31K
-

Employees

2023

Employees

6 Ascended20 % *

Net Assets(GBP)

445.09K £Ascended1.65K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

529.31K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feurtado, Nicholas
Director
18/09/2006 - Present
5
Steadman, Anthony
Director
27/10/2008 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLOW DESIGN LIMITED

BLOW DESIGN LIMITED is an(a) Active company incorporated on 18/09/2006 with the registered office located at Dyrham Lodge 16 Clifton Park, Clifton, Bristol BS8 3BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOW DESIGN LIMITED?

toggle

BLOW DESIGN LIMITED is currently Active. It was registered on 18/09/2006 .

Where is BLOW DESIGN LIMITED located?

toggle

BLOW DESIGN LIMITED is registered at Dyrham Lodge 16 Clifton Park, Clifton, Bristol BS8 3BY.

What does BLOW DESIGN LIMITED do?

toggle

BLOW DESIGN LIMITED operates in the Video production activities (59.11/2 - SIC 2007) sector.

How many employees does BLOW DESIGN LIMITED have?

toggle

BLOW DESIGN LIMITED had 6 employees in 2023.

What is the latest filing for BLOW DESIGN LIMITED?

toggle

The latest filing was on 11/09/2025: Total exemption full accounts made up to 2025-03-31.