BLUMIRE GURAM LIMITED

Register to unlock more data on OkredoRegister

BLUMIRE GURAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05243784

Incorporation date

28/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

104 High Street, West Wickham, Kent BR4 0NFCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2004)
dot icon30/10/2025
Registered office address changed from 104 High Street West Wickham BR4 0NF England to 104 High Street West Wickham Kent BR4 0NF on 2025-10-30
dot icon30/10/2025
Change of details for Mrs Devinder Kaur Guram as a person with significant control on 2025-10-30
dot icon30/10/2025
Change of details for Miss Sara Mills as a person with significant control on 2025-10-30
dot icon30/10/2025
Director's details changed for Mrs Devinder Kaur Guram on 2025-10-30
dot icon30/10/2025
Director's details changed for Miss Sara Mills on 2025-10-30
dot icon23/10/2025
Change of details for Mrs Devinder Kaur Guram as a person with significant control on 2025-10-23
dot icon15/10/2025
Change of details for Mrs Devinder Kaur Guram as a person with significant control on 2025-10-14
dot icon15/10/2025
Director's details changed for Devinder Kaur Guram on 2025-10-14
dot icon15/10/2025
Director's details changed for Devinder Kaur Guram on 2025-10-14
dot icon15/10/2025
Change of details for Mrs Devinder Kaur Guram as a person with significant control on 2025-10-14
dot icon14/10/2025
Registered office address changed from 104 High Street West Wickham Kent BR4 0NF to 104 High Street West Wickham BR4 0NF on 2025-10-14
dot icon14/10/2025
Termination of appointment of Devinder Kaur Guram as a secretary on 2025-10-14
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-06-30
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon23/03/2022
Micro company accounts made up to 2021-06-30
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon11/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon29/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon09/10/2018
Notification of Sara Mills as a person with significant control on 2018-07-02
dot icon04/07/2018
Previous accounting period extended from 2018-03-31 to 2018-06-30
dot icon03/07/2018
Appointment of Miss Sara Mills as a director on 2018-07-02
dot icon03/07/2018
Termination of appointment of Peter William Blumire as a director on 2018-07-02
dot icon03/07/2018
Cessation of Peter William Blumire as a person with significant control on 2018-07-02
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon20/10/2015
Statement of capital following an allotment of shares on 2013-10-15
dot icon20/10/2015
Director's details changed for Devinder Kaur Guram on 2015-09-01
dot icon19/10/2015
Secretary's details changed for Devinder Kaur Guram on 2015-09-01
dot icon19/10/2015
Director's details changed for Peter William Blumire on 2015-09-01
dot icon19/10/2015
Director's details changed for Devinder Kaur Guram on 2015-09-01
dot icon01/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon12/10/2010
Director's details changed for Peter William Blumire on 2009-10-01
dot icon12/10/2010
Director's details changed for Devinder Kaur Guram on 2009-10-01
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 28/09/09; full list of members
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 28/09/08; full list of members
dot icon02/10/2008
Director's change of particulars / peter blumire / 09/04/2008
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/10/2007
Return made up to 28/09/07; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Return made up to 28/09/06; full list of members
dot icon11/10/2005
Return made up to 28/09/05; full list of members
dot icon11/10/2005
Secretary's particulars changed;director's particulars changed
dot icon22/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon11/03/2005
Accounting reference date shortened from 30/09/05 to 31/03/05
dot icon14/10/2004
Ad 28/09/04--------- £ si 98@1=98 £ ic 2/100
dot icon14/10/2004
New director appointed
dot icon14/10/2004
New secretary appointed;new director appointed
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
Director resigned
dot icon28/09/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
153.39K
-
0.00
-
-
2022
4
134.33K
-
0.00
-
-
2023
4
141.40K
-
0.00
-
-
2023
4
141.40K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

141.40K £Ascended5.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

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
Mills, Sara
Director
02/07/2018 - Present
3
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
27/09/2004 - 27/09/2004
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
27/09/2004 - 27/09/2004
5153
Mr Peter William Blumire
Director
27/09/2004 - 01/07/2018
-
Mrs Devinder Kaur Guram
Director
28/09/2004 - 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

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 BLUMIRE GURAM LIMITED

BLUMIRE GURAM LIMITED is an(a) Active company incorporated on 28/09/2004 with the registered office located at 104 High Street, West Wickham, Kent BR4 0NF. 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 BLUMIRE GURAM LIMITED?

toggle

BLUMIRE GURAM LIMITED is currently Active. It was registered on 28/09/2004 .

Where is BLUMIRE GURAM LIMITED located?

toggle

BLUMIRE GURAM LIMITED is registered at 104 High Street, West Wickham, Kent BR4 0NF.

What does BLUMIRE GURAM LIMITED do?

toggle

BLUMIRE GURAM LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does BLUMIRE GURAM LIMITED have?

toggle

BLUMIRE GURAM LIMITED had 4 employees in 2023.

What is the latest filing for BLUMIRE GURAM LIMITED?

toggle

The latest filing was on 30/10/2025: Registered office address changed from 104 High Street West Wickham BR4 0NF England to 104 High Street West Wickham Kent BR4 0NF on 2025-10-30.