Background WavePink WaveYellow Wave

BLINDS 2 GO LIMITED (03954180)

BLINDS 2 GO LIMITED (03954180) is an active UK company. incorporated on 22 March 2000. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BLINDS 2 GO LIMITED has been registered for 26 years. Current directors include DOMINGUES, Rodrigo, PIRES, Gabriel Grando, VIEIRA, João Paulo Falcao.

Company Number
03954180
Status
active
Type
ltd
Incorporated
22 March 2000
Age
26 years
Address
1 Woodborough Road, Nottingham, NG1 3FG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DOMINGUES, Rodrigo, PIRES, Gabriel Grando, VIEIRA, João Paulo Falcao
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINDS 2 GO LIMITED

BLINDS 2 GO LIMITED is an active company incorporated on 22 March 2000 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BLINDS 2 GO LIMITED was registered 26 years ago.(SIC: 47910)

Status

active

Active since 26 years ago

Company No

03954180

LTD Company

Age

26 Years

Incorporated 22 March 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 12 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

1 Woodborough Road Nottingham, NG1 3FG,

Previous Addresses

1 Longwall Avenue Queens Drive Industrial Estate Nottingham NG2 1NA
From: 5 October 2012To: 3 November 2021
the Stables 196 Porchester Road Nottingham NG3 6LH United Kingdom
From: 22 March 2000To: 5 October 2012
Timeline

13 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Mar 00
Director Joined
Jun 10
Director Left
Apr 15
Director Left
Mar 21
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

DOMINGUES, Rodrigo

Active
Woodborough Road, NottinghamNG1 3FG
Born October 1987
Director
Appointed 17 Nov 2025

PIRES, Gabriel Grando

Active
Woodborough Road, NottinghamNG1 3FG
Born February 1992
Director
Appointed 17 Nov 2025

VIEIRA, João Paulo Falcao

Active
Woodborough Road, NottinghamNG1 3FG
Born October 1978
Director
Appointed 22 Aug 2023

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 22 Mar 2000
Resigned 22 Mar 2000

SAINTY, Peter Jonathan

Resigned
62 Ashbourne Road, DerbyDE22 3AF
Secretary
Appointed 22 Mar 2000
Resigned 01 Apr 2008

BRAMLEY, Lisa Marie

Resigned
8 Arno Vale Road, NottinghamNG5 4JJ
Born October 1968
Director
Appointed 20 Oct 2004
Resigned 17 Mar 2015

BRAMLEY, Mark

Resigned
8 Arno Vale Road, NottinghamNG5 4JJ
Born December 1962
Director
Appointed 22 Mar 2000
Resigned 29 Mar 2021

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 22 Mar 2000
Resigned 22 Mar 2000

CRAWFORD, Byron Alexander

Resigned
Woodborough Road, NottinghamNG1 3FG
Born January 1970
Director
Appointed 01 May 2005
Resigned 22 Aug 2023

HOPKINS, Paul Clifford

Resigned
Woodborough Road, NottinghamNG1 3FG
Born July 1958
Director
Appointed 21 Jun 2010
Resigned 22 Aug 2023

MARSH, Debbie

Resigned
Woodborough Road, NottinghamNG1 3FG
Born December 1965
Director
Appointed 22 Aug 2023
Resigned 27 Feb 2024

MICALLEF, Gillian Sharon

Resigned
65 Lambley Lane, NottinghamNG14 5BL
Born September 1979
Director
Appointed 20 Oct 2004
Resigned 08 Dec 2008

MICALLEF, Lee

Resigned
65 Lambley Lane, Burton Joyce, NottinghamNG14 5BL
Born June 1969
Director
Appointed 22 Mar 2000
Resigned 08 Dec 2008

THOMAS, Nicholas Stuart

Resigned
Woodborough Road, NottinghamNG1 3FG
Born December 1975
Director
Appointed 27 Feb 2024
Resigned 18 Nov 2025

Persons with significant control

1

NottinghamNG1 3FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
12 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2026
AAAnnual Accounts
Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Medium
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Medium
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Legacy
25 November 2011
MG01MG01
Change Person Director Company With Change Date
28 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
24 June 2009
169169
Resolution
8 June 2009
RESOLUTIONSResolutions
Legacy
5 May 2009
363aAnnual Return
Legacy
1 April 2009
287Change of Registered Office
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Legacy
13 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
12 August 2005
88(2)R88(2)R
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 June 2002
AAAnnual Accounts
Legacy
24 May 2002
88(2)R88(2)R
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
287Change of Registered Office
Accounts With Accounts Type Small
11 June 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
287Change of Registered Office
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
88(2)R88(2)R
Incorporation Company
22 March 2000
NEWINCIncorporation