Background WavePink WaveYellow Wave

BLAST-PARTS (UK) LIMITED (04378374)

BLAST-PARTS (UK) LIMITED (04378374) is an active UK company. incorporated on 20 February 2002. with registered office in Slough. The company operates in the Information and Communication sector, engaged in video production activities. BLAST-PARTS (UK) LIMITED has been registered for 24 years. Current directors include ROSS, David Johnathan.

Company Number
04378374
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Information and Communication
Business Activity
Video production activities
Directors
ROSS, David Johnathan
SIC Codes
59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAST-PARTS (UK) LIMITED

BLAST-PARTS (UK) LIMITED is an active company incorporated on 20 February 2002 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in video production activities. BLAST-PARTS (UK) LIMITED was registered 24 years ago.(SIC: 59112)

Status

active

Active since 24 years ago

Company No

04378374

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

2 Church Street Burnham Buckinghamshire SL1 7HZ
From: 20 February 2002To: 15 April 2010
Timeline

5 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
Director Joined
Oct 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROSS, David Johnathan

Active
Hatfield Road, St. AlbansAL4 0JJ
Born October 1982
Director
Appointed 21 Oct 2021

IAN R SWEETING & CO LTD

Resigned
2 Church Street, BurnhamSL1 7HZ
Corporate secretary
Appointed 20 Feb 2002
Resigned 01 Apr 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 20 Feb 2002

MUNDAY, Duke Thomas

Resigned
64 Churchill Road, SloughSL3 7RB
Born July 1974
Director
Appointed 20 Feb 2002
Resigned 21 Oct 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 20 Feb 2002
Resigned 20 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Mr David Ross

Active
Hatfield Road, St. AlbansAL4 0JJ
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Oct 2021

Mr Duke Thomas Munday

Ceased
Churchill Road, SloughSL3 7RB
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Oct 2021
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 June 2008
AAAnnual Accounts
Legacy
16 May 2008
363aAnnual Return
Accounts With Made Up Date
21 December 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
24 November 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 August 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Incorporation Company
20 February 2002
NEWINCIncorporation