Blaze & Co. Limited LONDON


Founded in 2007, Blaze &, classified under reg no. 06157044 is an active company. Currently registered at The Studio SW6 4BA, London the company has been in the business for seventeen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has one director. Blaze S., appointed on 13 March 2007. There are currently no secretaries appointed. Currently there is one former director listed by the company - Derek M., who left the company on 1 June 2007. In addition, the company lists several former secretaries whose names might be found in the list below.

Blaze & Co. Limited Address / Contact

Office Address The Studio
Office Address2 1a Crondace Road
Town London
Post code SW6 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06157044
Date of Incorporation Tue, 13th Mar 2007
Industry Development of building projects
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Blaze S.

Position: Director

Appointed: 13 March 2007

Angela S.

Position: Secretary

Appointed: 26 March 2008

Resigned: 30 November 2020

Sinlsa K.

Position: Secretary

Appointed: 01 June 2007

Resigned: 26 March 2008

Derek M.

Position: Director

Appointed: 20 April 2007

Resigned: 01 June 2007

Blaze S.

Position: Secretary

Appointed: 20 April 2007

Resigned: 01 June 2007

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 2007

Resigned: 13 March 2007

Vantis Nominees Limited

Position: Corporate Director

Appointed: 13 March 2007

Resigned: 13 March 2007

Angela S.

Position: Secretary

Appointed: 13 March 2007

Resigned: 20 April 2007

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is Blaze S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Blaze S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth85 02874 343       
Balance Sheet
Current Assets8 728130 70934 14427 7672 294 3611 356 059150 2791 235 2791 140 230
Net Assets Liabilities 74 343-2 97877 997-122 557-55 60548 60930 486 
Cash Bank In Hand 99 784       
Debtors8 72830 925       
Tangible Fixed Assets5 644 97910 460 348       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve84 928-38 297       
Shareholder Funds85 02874 343       
Other
Average Number Employees During Period    22222
Creditors 29 46920 78819 8836 242 4731 413 183102 5561 205 4161 137 670
Fixed Assets5 645 07910 460 44810 829 75410 718 8053 824 249473100100100
Net Current Assets Liabilities-5 560 051-10 356 636-10 811 944-10 620 925-3 946 806-56 07848 50930 386 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 0921 8301 5681 3061 046786523260
Total Assets Less Current Liabilities85 028103 81217 81097 880-122 557-55 60548 60930 486 
Creditors Due After One Year 29 469       
Creditors Due Within One Year5 568 77910 487 345       
Investments Fixed Assets100100       
Number Shares Allotted 40       
Par Value Share 1       
Percentage Subsidiary Held 100       
Revaluation Reserve 112 540       
Share Capital Allotted Called Up Paid4040       
Tangible Fixed Assets Additions 4 734 235       
Tangible Fixed Assets Cost Or Valuation5 701 19110 510 231       
Tangible Fixed Assets Depreciation56 21349 883       
Tangible Fixed Assets Depreciation Charged In Period 19 465       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 25 795       
Tangible Fixed Assets Disposals 37 735       
Tangible Fixed Assets Increase Decrease From Revaluations 112 540       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
Free Download (3 pages)

Company search