Background WavePink WaveYellow Wave

BLOCKBUSTERS CONTRACTS LIMITED (02992653)

BLOCKBUSTERS CONTRACTS LIMITED (02992653) is an active UK company. incorporated on 21 November 1994. with registered office in Lewes. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). BLOCKBUSTERS CONTRACTS LIMITED has been registered for 31 years. Current directors include FULLER, Daniel Anthony, FULLER, Lucie.

Company Number
02992653
Status
active
Type
ltd
Incorporated
21 November 1994
Age
31 years
Address
The Old Barn, Ranscombe Lane, Lewes, BN8 6AA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
FULLER, Daniel Anthony, FULLER, Lucie
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKBUSTERS CONTRACTS LIMITED

BLOCKBUSTERS CONTRACTS LIMITED is an active company incorporated on 21 November 1994 with the registered office located in Lewes. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). BLOCKBUSTERS CONTRACTS LIMITED was registered 31 years ago.(SIC: 39000)

Status

active

Active since 31 years ago

Company No

02992653

LTD Company

Age

31 Years

Incorporated 21 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

The Old Barn, Ranscombe Lane Glynde Lewes, BN8 6AA,

Timeline

15 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
Aug 16
Director Joined
Aug 16
New Owner
Feb 24
Loan Secured
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Dec 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FULLER, Lucie

Active
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Secretary
Appointed 20 Dec 2025

FULLER, Daniel Anthony

Active
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Born November 1977
Director
Appointed 25 Apr 2025

FULLER, Lucie

Active
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Born May 1980
Director
Appointed 25 Apr 2025

CONNOLLY, Clare Joy

Resigned
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Secretary
Appointed 21 Nov 1994
Resigned 25 Apr 2025

GREEN, Steven David

Resigned
51 Chichecster Drive East, Saltdean
Secretary
Appointed 21 Nov 1994
Resigned 21 Nov 1994

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Nov 1994
Resigned 21 Nov 1994

BEGAN, Kevin

Resigned
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Born March 1973
Director
Appointed 01 Aug 2016
Resigned 25 Apr 2025

CONNOLLY, Kieran Anthony

Resigned
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Born September 1966
Director
Appointed 21 Nov 1994
Resigned 25 Apr 2025

HAYES, Timothy John

Resigned
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Born November 1966
Director
Appointed 01 Aug 2016
Resigned 25 Apr 2025

WRIGHT, Barry

Resigned
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Born October 1968
Director
Appointed 25 Apr 2025
Resigned 05 Dec 2025

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Nov 1994
Resigned 21 Nov 1994

Persons with significant control

3

1 Active
2 Ceased
Hallsford Bridge Industrial Estate, OngarCM5 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2025

Mr Kieran Anthony Connolly

Ceased
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Born September 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 25 Apr 2025

Mrs Clare Joy Connolly

Ceased
The Old Barn, Ranscombe Lane, LewesBN8 6AA
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

100

Appoint Person Secretary Company With Name Date
30 December 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 April 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 March 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Resolution
6 April 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Legacy
24 November 2005
190190
Legacy
24 November 2005
353353
Legacy
24 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 April 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 September 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
88(2)R88(2)R
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
3 April 2001
288cChange of Particulars
Legacy
6 March 2001
288cChange of Particulars
Legacy
5 January 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
24 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
2 June 1999
287Change of Registered Office
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1996
AAAnnual Accounts
Legacy
9 December 1994
224224
Legacy
9 December 1994
88(2)R88(2)R
Legacy
28 November 1994
287Change of Registered Office
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Incorporation Company
21 November 1994
NEWINCIncorporation