BLOWFISH DIGITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLOWFISH DIGITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06400997

Incorporation date

16/10/2007

Size

Full

Contacts

Registered address

Registered address

38 Grosvenor Gardens, London SW1W 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2007)
dot icon13/08/2024
Final Gazette dissolved via voluntary strike-off
dot icon20/06/2024
Director's details changed for Filippo Rizzante on 2024-06-20
dot icon20/06/2024
Director's details changed for Filippo Rizzante on 2024-06-20
dot icon28/05/2024
First Gazette notice for voluntary strike-off
dot icon20/05/2024
Application to strike the company off the register
dot icon08/01/2024
Memorandum and Articles of Association
dot icon02/01/2024
Resolutions
dot icon13/11/2023
Solvency Statement dated 11/08/23
dot icon13/11/2023
Statement by Directors
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Statement of capital on 2023-11-13
dot icon16/10/2023
Director's details changed for Filippo Rizzante on 2023-10-16
dot icon16/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon08/09/2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
dot icon07/09/2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon07/01/2022
Full accounts made up to 2020-12-31
dot icon04/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon06/07/2021
Termination of appointment of Riccardo Lodigiani as a director on 2021-03-31
dot icon21/05/2021
Appointment of Mrs Flavia Rebuffat as a director on 2021-03-31
dot icon13/01/2021
Full accounts made up to 2019-12-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon16/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon14/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/12/2019
Second filing of the annual return made up to 2013-10-16
dot icon02/12/2019
Second filing of the annual return made up to 2012-10-16
dot icon21/11/2019
Resolutions
dot icon20/11/2019
Termination of appointment of Tony Thomas as a director on 2019-10-31
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon12/11/2019
Appointment of Filippo Rizzante as a director on 2019-10-31
dot icon12/11/2019
Appointment of Mr Riccardo Lodigiani as a director on 2019-10-31
dot icon12/11/2019
Termination of appointment of Keith Howard Percival Mullock as a director on 2019-10-31
dot icon12/11/2019
Termination of appointment of Steven Charles Pullen as a director on 2019-10-31
dot icon12/11/2019
Termination of appointment of James Michael Hawker as a director on 2019-10-31
dot icon12/11/2019
Termination of appointment of Alistair Gammell as a director on 2019-10-31
dot icon12/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon12/11/2019
Notification of Reply Limited as a person with significant control on 2019-10-31
dot icon12/11/2019
Registered office address changed from , 8th Floor Anchorage House, 2 Clove Crescent, Poplar, London, E14 2BE, United Kingdom to 38 Grosvenor Gardens London SW1W 0EB on 2019-11-12
dot icon12/11/2019
Cessation of Farhad Koodoruth as a person with significant control on 2019-10-31
dot icon04/11/2019
Second filing of Confirmation Statement dated 16/10/2016
dot icon04/11/2019
Second filing of a statement of capital following an allotment of shares on 2016-07-01
dot icon30/10/2019
Resolutions
dot icon28/10/2019
Satisfaction of charge 064009970002 in full
dot icon28/10/2019
Satisfaction of charge 064009970001 in full
dot icon24/10/2019
Resolutions
dot icon25/09/2019
Statement of capital on 2019-09-25
dot icon25/09/2019
Certificate of reduction of issued capital
dot icon25/09/2019
Reduction of iss capital and minute (oc)
dot icon17/09/2019
Director's details changed for Mr Tony Thomas on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr Farhad Koodoruth on 2019-09-17
dot icon17/09/2019
Director's details changed for Mr James Michael Hawker on 2019-09-17
dot icon05/09/2019
Director's details changed for Mr Farhad Koodoruth on 2019-09-03
dot icon05/09/2019
Director's details changed for Mr Keith Howard Percival Mullock on 2019-09-04
dot icon27/08/2019
Statement by Directors
dot icon27/08/2019
Statement of capital on 2019-08-27
dot icon27/08/2019
Solvency Statement dated 22/08/19
dot icon27/08/2019
Resolutions
dot icon20/08/2019
Second filing of Confirmation Statement dated 06/12/2018
dot icon20/08/2019
Second filing of Confirmation Statement dated 16/10/2018
dot icon20/08/2019
Appointment of Mr Alistair Gammell as a director on 2019-08-19
dot icon08/08/2019
Resolutions
dot icon17/07/2019
Resolutions
dot icon27/06/2019
Second filing of Confirmation Statement dated 16/10/2018
dot icon27/06/2019
06/12/18 Statement of Capital gbp 7895.50
dot icon25/04/2019
Second filing of a statement of capital following an allotment of shares on 2016-04-20
dot icon25/04/2019
Second filing of a statement of capital following an allotment of shares on 2014-06-06
dot icon25/04/2019
Second filing of a statement of capital following an allotment of shares on 2014-03-14
dot icon25/04/2019
Second filing of a statement of capital following an allotment of shares on 2012-12-21
dot icon28/03/2019
Director's details changed for Mr Farhad Koodoruth on 2018-12-06
dot icon28/03/2019
Change of details for Mr Farhad Koodoruth as a person with significant control on 2018-12-06
dot icon14/12/2018
Director's details changed for Mr Farhad Koodoruth on 2018-12-13
dot icon14/12/2018
Director's details changed for Mr Keith Howard Percival Mullock on 2018-12-11
dot icon14/12/2018
Change of details for Mr Farhad Koodoruth as a person with significant control on 2018-12-13
dot icon11/12/2018
Confirmation statement made on 2018-10-16 with updates
dot icon18/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/09/2018
Appointment of Mr Steven Charles Pullen as a director on 2018-09-12
dot icon31/07/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon02/07/2018
Resolutions
dot icon21/06/2018
Change of share class name or designation
dot icon20/06/2018
Resolutions
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Registered office address changed from , 8th Floor Anchorage House, 2 Clove Crescent, Poplar, London, E14 2BE, United Kingdom to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 2017-11-27
dot icon27/11/2017
Registered office address changed from , 53 Parker Street, First Floor, London, WC2B 5PT to 8th Floor Anchorage House 2 Clove Crescent Poplar London E14 2BE on 2017-11-27
dot icon20/10/2017
Change of details for Mr Farhad Koodoruth as a person with significant control on 2017-09-12
dot icon20/10/2017
Change of details for Mr Farhad Koodoruth as a person with significant control on 2017-09-12
dot icon17/10/2017
Confirmation statement made on 2017-10-16 with no updates
dot icon14/09/2017
Appointment of Mr Keith Howard Percival Mullock as a director on 2017-07-21
dot icon03/05/2017
Registration of charge 064009970003, created on 2017-04-28
dot icon31/03/2017
Termination of appointment of Simon Childs as a secretary on 2017-02-22
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Resolutions
dot icon18/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon31/10/2016
Confirmation statement made on 2016-10-16 with updates
dot icon22/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon18/07/2016
Particulars of variation of rights attached to shares
dot icon18/07/2016
Particulars of variation of rights attached to shares
dot icon12/07/2016
Appointment of Mr Tony Thomas as a director on 2016-07-01
dot icon18/05/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon08/02/2016
Cancellation of shares. Statement of capital on 2015-12-23
dot icon08/02/2016
Resolutions
dot icon08/02/2016
Purchase of own shares.
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2016
Registration of charge 064009970002, created on 2015-12-23
dot icon06/01/2016
Registration of charge 064009970001, created on 2015-12-23
dot icon23/12/2015
Termination of appointment of Edward John May as a director on 2015-12-23
dot icon18/12/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon12/05/2015
Amended total exemption small company accounts made up to 2014-03-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon11/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon11/09/2014
Appointment of Mr Simon Childs as a secretary on 2014-09-11
dot icon11/09/2014
Termination of appointment of Steven Pullen as a secretary on 2014-09-11
dot icon19/06/2014
Statement of capital following an allotment of shares on 2014-06-06
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-03-14
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon22/04/2013
Registered office address changed from , Ground Floor, 19-21 Hatton Garden, London, EC1N 8BA, United Kingdom on 2013-04-22
dot icon31/01/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon11/01/2013
Appointment of Mr James Michael Hawker as a director
dot icon11/01/2013
Appointment of Mr Edward John May as a director
dot icon10/01/2013
Resolutions
dot icon08/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon06/11/2012
Change of share class name or designation
dot icon06/11/2012
Resolutions
dot icon15/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon09/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Change of share class name or designation
dot icon10/11/2011
Resolutions
dot icon08/11/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon15/06/2011
Appointment of Mr Steven Pullen as a secretary
dot icon15/06/2011
Termination of appointment of Sarah Woollett as a secretary
dot icon16/05/2011
Termination of appointment of Simon Beckwith as a director
dot icon18/04/2011
Statement of capital on 2011-04-18
dot icon18/04/2011
Statement by directors
dot icon18/04/2011
Solvency statement dated 11/04/11
dot icon18/04/2011
Resolutions
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon13/11/2009
Secretary's details changed for Miss Sarah Woollett on 2009-11-01
dot icon13/11/2009
Director's details changed for Mr Simon Piers Beckwith on 2009-11-13
dot icon13/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/10/2008
Return made up to 16/10/08; full list of members
dot icon29/10/2008
Secretary's change of particulars / sarah woollett / 01/09/2008
dot icon01/08/2008
Particulars of contract relating to shares
dot icon29/07/2008
Ad 08/07/08\gbp si [email protected]=2994\gbp ic 3511.4/6505.4\
dot icon29/07/2008
Ad 08/07/08\gbp si [email protected]=1397.4\gbp ic 2114/3511.4\
dot icon29/07/2008
Nc inc already adjusted 08/07/08
dot icon29/07/2008
Resolutions
dot icon21/07/2008
Registered office changed on 21/07/2008 from, third floor, 63 charterhouse street, london, EC1M 6HJ
dot icon30/05/2008
Appointment terminated director adam murray
dot icon29/05/2008
Director appointed mr farhad koodoruth
dot icon13/03/2008
Appointment terminated secretary lindsey de souza
dot icon13/03/2008
Secretary appointed miss sarah woollett
dot icon13/03/2008
Curr sho from 31/10/2008 to 31/03/2008
dot icon28/01/2008
Registered office changed on 28/01/08 from: third floor, 63 charterhouse street, london, EC1M 6HJ
dot icon16/01/2008
Registered office changed on 16/01/08 from: 20 conduit street, london, W1S 2XW
dot icon05/12/2007
Statement of affairs
dot icon05/12/2007
Ad 25/10/07--------- £ si [email protected]=2094 £ ic 20/2114
dot icon16/10/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
02/10/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Tony
Director
01/07/2016 - 31/10/2019
5
Gammell, Alistair
Director
19/08/2019 - 31/10/2019
4
Koodoruth, Farhad
Director
19/05/2008 - Present
11
Mullock, Keith Howard Percival
Director
21/07/2017 - 31/10/2019
35
May, Edward John
Director
21/12/2012 - 23/12/2015
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLOWFISH DIGITAL HOLDINGS LIMITED

BLOWFISH DIGITAL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/10/2007 with the registered office located at 38 Grosvenor Gardens, London SW1W 0EB. 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 BLOWFISH DIGITAL HOLDINGS LIMITED?

toggle

BLOWFISH DIGITAL HOLDINGS LIMITED is currently Dissolved. It was registered on 16/10/2007 and dissolved on 13/08/2024.

Where is BLOWFISH DIGITAL HOLDINGS LIMITED located?

toggle

BLOWFISH DIGITAL HOLDINGS LIMITED is registered at 38 Grosvenor Gardens, London SW1W 0EB.

What does BLOWFISH DIGITAL HOLDINGS LIMITED do?

toggle

BLOWFISH DIGITAL HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLOWFISH DIGITAL HOLDINGS LIMITED?

toggle

The latest filing was on 13/08/2024: Final Gazette dissolved via voluntary strike-off.