Blowfish Digital Holdings Limited LONDON


Blowfish Digital Holdings started in year 2007 as Private Limited Company with registration number 06400997. The Blowfish Digital Holdings company has been functioning successfully for 17 years now and its status is active. The firm's office is based in London at 38 Grosvenor Gardens. Postal code: SW1W 0EB.

The firm has 3 directors, namely Flavia R., Filippo R. and Farhad K.. Of them, Farhad K. has been with the company the longest, being appointed on 19 May 2008 and Flavia R. has been with the company for the least time - from 31 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blowfish Digital Holdings Limited Address / Contact

Office Address 38 Grosvenor Gardens
Town London
Post code SW1W 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06400997
Date of Incorporation Tue, 16th Oct 2007
Industry Non-trading company
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Flavia R.

Position: Director

Appointed: 31 March 2021

Filippo R.

Position: Director

Appointed: 31 October 2019

Farhad K.

Position: Director

Appointed: 19 May 2008

Riccardo L.

Position: Director

Appointed: 31 October 2019

Resigned: 31 March 2021

Alistair G.

Position: Director

Appointed: 19 August 2019

Resigned: 31 October 2019

Steven P.

Position: Director

Appointed: 12 September 2018

Resigned: 31 October 2019

Keith M.

Position: Director

Appointed: 21 July 2017

Resigned: 31 October 2019

Tony T.

Position: Director

Appointed: 01 July 2016

Resigned: 31 October 2019

Simon C.

Position: Secretary

Appointed: 11 September 2014

Resigned: 22 February 2017

Edward M.

Position: Director

Appointed: 21 December 2012

Resigned: 23 December 2015

James H.

Position: Director

Appointed: 21 December 2012

Resigned: 31 October 2019

Steven P.

Position: Secretary

Appointed: 15 June 2011

Resigned: 11 September 2014

Sarah W.

Position: Secretary

Appointed: 01 January 2008

Resigned: 15 June 2011

Adam M.

Position: Director

Appointed: 16 October 2007

Resigned: 29 May 2008

Simon B.

Position: Director

Appointed: 16 October 2007

Resigned: 09 May 2011

Lindsey D.

Position: Secretary

Appointed: 16 October 2007

Resigned: 31 December 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is Reply Limited from London, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Farhad K. This PSC owns 25-50% shares and has 25-50% voting rights.

Reply Limited

38 Grosvenor Gardens, London, SW1W 0EB, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 03847202
Notified on 31 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Farhad K.

Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth2 549 9052 264 674
Balance Sheet
Cash Bank In Hand362362
Current Assets9 5439 543
Debtors9 1819 181
Net Assets Liabilities Including Pension Asset Liability2 549 9052 264 674
Reserves/Capital
Called Up Share Capital7 1695 438
Profit Loss Account Reserve740740
Shareholder Funds2 549 9052 264 674
Other
Creditors Due After One Year 211 500
Creditors Due Within One Year499 547573 278
Fixed Assets3 039 9093 039 909
Investments Fixed Assets3 039 9093 039 909
Net Current Assets Liabilities-490 004-563 735
Number Shares Allotted1 8231
Other Aggregate Reserves -283 500
Par Value Share 0
Share Capital Allotted Called Up Paid182198
Share Premium Account2 541 9962 541 996
Total Assets Less Current Liabilities2 549 9052 476 174

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 8th, January 2024
Free Download (23 pages)

Company search