Background WavePink WaveYellow Wave

THE SPECIALIST BLIND CO. LTD (04020244)

THE SPECIALIST BLIND CO. LTD (04020244) is an active UK company. incorporated on 23 June 2000. with registered office in Epsom. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). THE SPECIALIST BLIND CO. LTD has been registered for 25 years.

Company Number
04020244
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
8-10 Ruxley Lane, Epsom, KT19 0JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPECIALIST BLIND CO. LTD

THE SPECIALIST BLIND CO. LTD is an active company incorporated on 23 June 2000 with the registered office located in Epsom. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). THE SPECIALIST BLIND CO. LTD was registered 25 years ago.(SIC: 47599)

Status

active

Active since 25 years ago

Company No

04020244

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

CONSERVATORY BLINDS LIMITED
From: 23 June 2000To: 16 August 2022
Contact
Address

8-10 Ruxley Lane Ewell Epsom, KT19 0JD,

Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Jun 00
Loan Secured
May 14
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Mar 20
Loan Cleared
Apr 21
Director Joined
Jul 21
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Resolution
8 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 August 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
3 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
22 July 2008
288cChange of Particulars
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
10 August 2006
287Change of Registered Office
Legacy
10 August 2006
225Change of Accounting Reference Date
Legacy
26 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Legacy
25 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 2003
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 April 2002
AAAnnual Accounts
Legacy
29 June 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
287Change of Registered Office
Legacy
29 June 2000
288bResignation of Director or Secretary
Incorporation Company
23 June 2000
NEWINCIncorporation