BLUMANO LIMITED

Register to unlock more data on OkredoRegister

BLUMANO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09027881

Incorporation date

07/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Nti Accountants Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London SW9 8BJCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2014)
dot icon19/02/2026
Change of details for Mr Lluis Diaz-Guerra Martinez as a person with significant control on 2016-12-15
dot icon19/02/2026
Change of details for Mr Lluis Diaz-Guerra Martinez as a person with significant control on 2016-12-15
dot icon19/02/2026
Change of details for Mr Cristiano Giavedoni as a person with significant control on 2016-04-06
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon11/04/2025
Micro company accounts made up to 2024-12-31
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon28/02/2023
Director's details changed for Mr Cristiano Giavedoni on 2023-02-28
dot icon27/02/2023
Change of details for Mr Cristiano Giavedoni as a person with significant control on 2016-04-06
dot icon24/02/2023
Registered office address changed from 222 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ England to C/O Nti Accountants Unit 222 Bon Marche Centre 241-251 Ferndale Road London SW9 8BJ on 2023-02-24
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with updates
dot icon11/07/2022
Micro company accounts made up to 2021-12-31
dot icon28/02/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon01/12/2021
Change of details for Mr Cristiano Giavedoni as a person with significant control on 2021-11-09
dot icon01/12/2021
Director's details changed for Mr Cristiano Giavedoni on 2021-11-09
dot icon11/08/2021
Director's details changed for Mr Lluis Diaz-Guerra Martinez on 2021-08-11
dot icon04/08/2021
Change of details for Mr Lluis Diaz-Guerra Martinez as a person with significant control on 2021-08-04
dot icon04/08/2021
Registered office address changed from Unit 203 241-251 Ferndale Road London SW9 8BJ United Kingdom to 222 Bon Marche Centre 241-251 Ferndale Road Brixton London SW9 8BJ on 2021-08-04
dot icon22/04/2021
Micro company accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon04/01/2021
Change of details for Mr Cristiano Giavedoni as a person with significant control on 2020-12-07
dot icon24/04/2020
Micro company accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with updates
dot icon05/12/2019
Director's details changed for Mr Cristiano Giavedoni on 2019-12-02
dot icon05/12/2019
Change of details for Mr Cristiano Giavedoni as a person with significant control on 2019-12-02
dot icon18/06/2019
Director's details changed for Mr Lluis Diaz-Guerra Martinez on 2019-06-14
dot icon18/06/2019
Change of details for Mr Lluis Diaz-Guerra Martinez as a person with significant control on 2019-06-14
dot icon11/06/2019
Termination of appointment of Amedeo Guizzi as a director on 2019-04-06
dot icon11/06/2019
Cessation of Amedeo Guizzi as a person with significant control on 2019-04-06
dot icon30/04/2019
Resolutions
dot icon30/04/2019
Cancellation of shares. Statement of capital on 2019-04-06
dot icon30/04/2019
Purchase of own shares.
dot icon19/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon22/01/2019
Second filing for the notification of Lluis Diaz-Guerra Martinez as a person with significant control
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon12/11/2018
Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to Unit 203 241-251 Ferndale Road London SW9 8BJ on 2018-11-12
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/07/2018
Change of details for Mr Lluis Diaz-Guerra Martinez as a person with significant control on 2018-06-30
dot icon07/03/2018
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2018-03-07
dot icon18/01/2018
Director's details changed for Mr Cristiano Giavedoni on 2018-01-01
dot icon18/01/2018
Change of details for Mr Cristiano Giavedoni as a person with significant control on 2018-01-01
dot icon17/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon30/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/10/2017
Director's details changed for Mr Lluis Diaz-Guerra Martinez on 2017-10-16
dot icon16/10/2017
Change of details for Mr Lluis Diaz-Guerra Martinez as a person with significant control on 2017-10-16
dot icon10/10/2017
Second filing of Confirmation Statement dated 04/01/2017
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon04/09/2017
Director's details changed for Mr Lluis Diaz-Guerra Martinez on 2017-05-18
dot icon01/09/2017
Change of details for Mr Lluis Diaz-Guerra Martinez as a person with significant control on 2017-05-18
dot icon01/09/2017
Notification of Lluis Diaz-Guerra Martinez as a person with significant control on 2016-12-15
dot icon01/09/2017
Notification of Amedeo Guizzi as a person with significant control on 2016-04-06
dot icon11/01/2017
Director's details changed for Mr Lluis Diaz-Guerra Martinez on 2017-01-01
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon04/01/2017
Statement of capital following an allotment of shares on 2016-12-15
dot icon04/01/2017
Appointment of Mr Lluis Diaz-Guerra Martinez as a director on 2016-12-15
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon08/03/2016
Previous accounting period shortened from 2016-05-31 to 2015-12-31
dot icon08/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon07/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
30.11K
-
0.00
-
-
2022
4
74.26K
-
0.00
-
-
2022
4
74.26K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

74.26K £Ascended146.63 % *

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
Guizzi, Amedeo
Director
07/05/2014 - 06/04/2019
-
Mr Lluis Diaz-Guerra Martinez
Director
15/12/2016 - Present
1
Mr Cristiano Giavedoni
Director
07/05/2014 - Present
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLUMANO LIMITED

BLUMANO LIMITED is an(a) Active company incorporated on 07/05/2014 with the registered office located at C/O Nti Accountants Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London SW9 8BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUMANO LIMITED?

toggle

BLUMANO LIMITED is currently Active. It was registered on 07/05/2014 .

Where is BLUMANO LIMITED located?

toggle

BLUMANO LIMITED is registered at C/O Nti Accountants Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London SW9 8BJ.

What does BLUMANO LIMITED do?

toggle

BLUMANO LIMITED operates in the Engineering design activities for industrial process and production (71.12/1 - SIC 2007) sector.

How many employees does BLUMANO LIMITED have?

toggle

BLUMANO LIMITED had 4 employees in 2022.

What is the latest filing for BLUMANO LIMITED?

toggle

The latest filing was on 19/02/2026: Change of details for Mr Lluis Diaz-Guerra Martinez as a person with significant control on 2016-12-15.