Company NameBlushing Bride Box Limited
DirectorsGemma Marie Moss and Victor William Moss
Company StatusActive
Company Number11444327
CategoryPrivate Limited Company
Incorporation Date2 July 2018(5 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Gemma Marie Moss
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleSnr
Country of ResidenceEngland
Correspondence Address7 Arthur Place
Skelton
York
YO30 1YS
Director NameMr Victor William Moss
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(3 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleEngineering Consultant
Country of ResidenceEngland
Correspondence Address7 Arthur Place
Skelton
York
YO30 1YS
Director NameMrs Alison Louise Jaffa
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Ash Road Unit F0304
Lok N Store 255 Ash Road
Aldershot
Hampshire
GU12 4DD
Director NameMr James Anthony Jaffa
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Ash Road Unit F0304
Lok N Store 255 Ash Road
Aldershot
Hampshire
GU12 4DD

Location

Registered AddressUnit 1 Rose Avenue
Nether Poppleton
York
YO26 6RR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

5 March 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
30 December 2023Micro company accounts made up to 31 March 2023 (9 pages)
27 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
27 February 2023Registered office address changed from Unit 13 Rose Avenue Nether Poppleton York North Yorkshire YO26 6RR England to Unit 1 Rose Avenue Nether Poppleton York YO26 6RR on 27 February 2023 (1 page)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 February 2022Resolutions
  • RES13 ‐ Share purchase agreement 09/02/2022
(1 page)
28 February 2022Resolutions
  • RES13 ‐ Trasactions 09/02/2022
(1 page)
28 February 2022Resolutions
  • RES13 ‐ Share purchase agreement 09/02/2022
(1 page)
18 February 2022Cessation of Alison Louise Jaffa as a person with significant control on 15 February 2022 (1 page)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
18 February 2022Registered office address changed from 7 Arthur Place Skelton York YO30 1YS England to Unit 13 Rose Avenue Nether Poppleton York North Yorkshire YO26 6RR on 18 February 2022 (1 page)
15 February 2022Appointment of Mr Victor William Moss as a director on 15 February 2022 (2 pages)
15 February 2022Registered office address changed from 255 Ash Road Unit F0304 Lok N Store 255 Ash Road Aldershot Hampshire GU12 4DD England to 7 Arthur Place Skelton York YO30 1YS on 15 February 2022 (1 page)
15 February 2022Termination of appointment of James Anthony Jaffa as a director on 15 February 2022 (1 page)
15 February 2022Appointment of Mrs Gemma Marie Moss as a director on 15 February 2022 (2 pages)
15 February 2022Notification of Gemma Marie Moss as a person with significant control on 15 February 2022 (2 pages)
15 February 2022Termination of appointment of Alison Louise Jaffa as a director on 15 February 2022 (1 page)
30 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
5 July 2021Registered office address changed from Stronsay Beacon Crescent Hindhead GU26 6UG England to 255 Ash Road Unit F0304 Lok N Store 255 Ash Road Aldershot Hampshire GU12 4DD on 5 July 2021 (1 page)
29 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 November 2020Registered office address changed from The Gate House Portsmouth Road Liphook GU30 7EE United Kingdom to Stronsay Beacon Crescent Hindhead GU26 6UG on 30 November 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
19 December 2019Previous accounting period shortened from 31 July 2019 to 31 March 2019 (1 page)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
2 July 2018Incorporation
Statement of capital on 2018-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)