Blitz Consulting Limited OXFORD


Founded in 2014, Blitz Consulting, classified under reg no. 09185865 is an active company. Currently registered at 19 Sheepway Court OX4 4JL, Oxford the company has been in the business for ten years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Nidhi L., Tushar S.. Of them, Tushar S. has been with the company the longest, being appointed on 21 August 2014 and Nidhi L. has been with the company for the least time - from 28 July 2019. As of 14 May 2024, there were 2 ex directors - Vinoth K., Surya G. and others listed below. There were no ex secretaries.

Blitz Consulting Limited Address / Contact

Office Address 19 Sheepway Court
Office Address2 Iffley
Town Oxford
Post code OX4 4JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09185865
Date of Incorporation Thu, 21st Aug 2014
Industry Information technology consultancy activities
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Nidhi L.

Position: Director

Appointed: 28 July 2019

Tushar S.

Position: Director

Appointed: 21 August 2014

Vinoth K.

Position: Director

Appointed: 10 September 2017

Resigned: 01 November 2018

Surya G.

Position: Director

Appointed: 01 December 2015

Resigned: 16 June 2017

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats found, there is Nidhi L. This PSC has 25-50% voting rights. Another one in the PSC register is Tushar S. This PSC and has 75,01-100% voting rights. Moving on, there is Tushar S., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Nidhi L.

Notified on 3 April 2020
Nature of control: 25-50% voting rights

Tushar S.

Notified on 1 July 2017
Nature of control: 75,01-100% voting rights

Tushar S.

Notified on 1 September 2017
Ceased on 1 February 2019
Nature of control: 25-50% shares

Vinoth K.

Notified on 14 September 2017
Ceased on 1 November 2018
Nature of control: 25-50% shares

Surya G.

Notified on 2 December 2016
Ceased on 1 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth45 12426 119696     
Balance Sheet
Current Assets64 26355 43911 44331 28043 70866 7098 344124 208
Net Assets Liabilities  69618 91433 48726 7092 17294 960
Cash Bank In Hand64 26355 4397 546     
Debtors  3 897     
Net Assets Liabilities Including Pension Asset Liability45 12426 119696     
Reserves/Capital
Called Up Share Capital100100100     
Profit Loss Account Reserve45 02426 019596     
Shareholder Funds45 12426 119696     
Other
Average Number Employees During Period   12222
Creditors  10 74712 36610 22140 0006 17229 248
Net Current Assets Liabilities45 12426 11969618 91433 48726 7092 17294 960
Total Assets Less Current Liabilities45 12426 11969618 91433 48726 7092 17294 960
Creditors Due Within One Year19 13929 32010 747     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 66 East Field Close Headington Oxford OX3 7SH England to 19 Sheepway Court Iffley Oxford OX4 4JL on 2023-09-18
filed on: 18th, September 2023
Free Download (1 page)

Company search