Company NameBlaze Ip Limited
DirectorJason Peter Cooper
Company StatusActive
Company Number06657404
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Jason Peter Cooper
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
Secretary NameJames Gill
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleComputer Technician
Correspondence Address5 Whitehouse Mews
Blyth
Sheffield
Nottinghamshire
S81 8FB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteblazeeurope.com

Location

Registered AddressSidings House Sidings Court
Lakeside
Doncaster
South Yorkshire
DN4 5NU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1David Pain
50.00%
Ordinary
500 at £1Jason Peter Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,236
Cash£21
Current Liabilities£49,123

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2023Confirmation statement made on 28 July 2023 with updates (4 pages)
20 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
5 August 2022Confirmation statement made on 28 July 2022 with updates (4 pages)
1 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 December 2021Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 22 December 2021 (1 page)
12 October 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
12 October 2021Change of details for Mr Jason Peter Cooper as a person with significant control on 1 January 2021 (2 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 28 July 2019 with updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 September 2018Confirmation statement made on 28 July 2018 with updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
18 July 2017Director's details changed for Mr Jason Peter Cooper on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Jason Peter Cooper on 18 July 2017 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
17 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(3 pages)
8 April 2014Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE United Kingdom on 8 April 2014 (1 page)
27 October 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
27 October 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
19 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(4 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
7 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
28 September 2011Registered office address changed from the Coach House Church Street Everton DN10 5BB on 28 September 2011 (1 page)
28 September 2011Registered office address changed from the Coach House Church Street Everton DN10 5BB on 28 September 2011 (1 page)
21 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
21 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
8 January 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
8 January 2010Previous accounting period shortened from 31 July 2009 to 30 June 2009 (3 pages)
25 September 2009Capitals not rolled up (2 pages)
25 September 2009Capitals not rolled up (2 pages)
9 September 2009Return made up to 28/07/09; full list of members (3 pages)
9 September 2009Return made up to 28/07/09; full list of members (3 pages)
8 July 2009Appointment terminated secretary james gill (1 page)
8 July 2009Appointment terminated secretary james gill (1 page)
17 September 2008Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
17 September 2008Ad 29/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
6 August 2008Secretary appointed james gill (2 pages)
6 August 2008Secretary appointed james gill (2 pages)
30 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
30 July 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
30 July 2008Director appointed jason peter cooper (2 pages)
30 July 2008Director appointed jason peter cooper (2 pages)
30 July 2008Appointment terminated director waterlow nominees LIMITED (1 page)
28 July 2008Incorporation (19 pages)
28 July 2008Incorporation (19 pages)