Background WavePink WaveYellow Wave

D.I. BLOW (HOLDINGS) LIMITED (01691885)

D.I. BLOW (HOLDINGS) LIMITED (01691885) is an active UK company. incorporated on 17 January 1983. with registered office in Sutton-In-Ashfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. D.I. BLOW (HOLDINGS) LIMITED has been registered for 43 years. Current directors include BLOW, Derek Ivan, BLOW, Oliver Ivan, BLOW, Robert Ivan.

Company Number
01691885
Status
active
Type
ltd
Incorporated
17 January 1983
Age
43 years
Address
55a Portland Square, Sutton-In-Ashfield, NG17 1AZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOW, Derek Ivan, BLOW, Oliver Ivan, BLOW, Robert Ivan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.I. BLOW (HOLDINGS) LIMITED

D.I. BLOW (HOLDINGS) LIMITED is an active company incorporated on 17 January 1983 with the registered office located in Sutton-In-Ashfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. D.I. BLOW (HOLDINGS) LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01691885

LTD Company

Age

43 Years

Incorporated 17 January 1983

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

55a Portland Square Sutton-In-Ashfield, NG17 1AZ,

Previous Addresses

3 Colwick Quays Business Park Colwick Nottingham Nottinghamshire NG4 2JY England
From: 2 June 2025To: 24 July 2025
55a Portland Square Sutton-in-Ashfield NG17 1AZ England
From: 3 March 2025To: 2 June 2025
64-66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS
From: 17 January 1983To: 3 March 2025
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Loan Secured
Oct 14
Loan Cleared
Oct 14
New Owner
Jul 17
Director Joined
Mar 25
Capital Update
May 25
Funding Round
May 25
Capital Update
May 25
Funding Round
May 25
Owner Exit
Jun 25
4
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLOW, Derek Ivan

Active
Colwick, NottinghamNG4 2JY
Born May 1937
Director
Appointed N/A

BLOW, Oliver Ivan

Active
Portland Square, Sutton-In-AshfieldNG17 1AZ
Born January 1992
Director
Appointed 28 Feb 2025

BLOW, Robert Ivan

Active
15 North Park, MansfieldNG18 4PA
Born January 1963
Director
Appointed N/A

BLOW, Derek Ivan

Resigned
Sutton In AshfieldNG17 4FS
Secretary
Appointed 03 Jul 1994
Resigned 03 Mar 2025

BLOW, Teresa Ann

Resigned
El Marosa Coxmoor Road, Sutton In AshfieldNG17 5LF
Secretary
Appointed N/A
Resigned 03 Jul 1994

BLOW, Teresa Ann

Resigned
El Marosa Coxmoor Road, Sutton In AshfieldNG17 5LF
Born July 1943
Director
Appointed N/A
Resigned 03 Jul 1994

Persons with significant control

2

1 Active
1 Ceased
Portland Square, Sutton-In-AshfieldNG17 1AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Apr 2025

Mr Derek Ivan Blow

Ceased
Colwick, NottinghamNG4 2JY
Born May 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2016
Ceased 29 Apr 2025
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2025
AD01Change of Registered Office Address
Legacy
23 July 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company
3 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 June 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Legacy
30 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 May 2025
SH19Statement of Capital
Legacy
30 May 2025
CAP-SSCAP-SS
Resolution
30 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Resolution
30 May 2025
RESOLUTIONSResolutions
Legacy
15 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2025
SH19Statement of Capital
Legacy
15 May 2025
CAP-SSCAP-SS
Resolution
15 May 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
19 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
10 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
29 June 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Mortgage Satisfy Charge Full
11 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Annual Return Company With Made Up Date
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
287Change of Registered Office
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
288cChange of Particulars
Legacy
9 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
26 February 2008
363aAnnual Return
Legacy
12 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
11 November 2004
287Change of Registered Office
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
13 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 1999
AAAnnual Accounts
Legacy
6 September 1999
395Particulars of Mortgage or Charge
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
8 September 1998
287Change of Registered Office
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 1997
AAAnnual Accounts
Legacy
23 September 1997
190190
Legacy
23 September 1997
363aAnnual Return
Legacy
10 February 1997
225Change of Accounting Reference Date
Legacy
17 December 1996
287Change of Registered Office
Legacy
9 July 1996
363aAnnual Return
Legacy
9 July 1996
353353
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
2 August 1995
363x363x
Accounts With Accounts Type Small
5 April 1995
AAAnnual Accounts
Legacy
11 November 1994
288288
Legacy
8 August 1994
288288
Legacy
5 August 1994
363x363x
Accounts With Accounts Type Small
3 August 1994
AAAnnual Accounts
Legacy
16 August 1993
288288
Legacy
26 July 1993
363x363x
Accounts With Accounts Type Small
26 February 1993
AAAnnual Accounts
Legacy
31 January 1993
403aParticulars of Charge Subject to s859A
Legacy
25 November 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1992
395Particulars of Mortgage or Charge
Legacy
28 July 1992
363x363x
Accounts With Accounts Type Small
15 July 1992
AAAnnual Accounts
Legacy
29 July 1991
363x363x
Accounts With Accounts Type Small Group
17 April 1991
AAAnnual Accounts
Accounts With Accounts Type Small Group
30 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
4 August 1989
363363
Legacy
17 May 1989
288288
Accounts With Accounts Type Small
7 December 1988
AAAnnual Accounts
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Legacy
28 July 1988
363363
Resolution
21 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 July 1986
363363
Legacy
12 February 1986
47b47b