Background WavePink WaveYellow Wave

BLAZE NETWORKS LIMITED (04427554)

BLAZE NETWORKS LIMITED (04427554) is an active UK company. incorporated on 30 April 2002. with registered office in Billingham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. BLAZE NETWORKS LIMITED has been registered for 23 years. Current directors include RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek.

Company Number
04427554
Status
active
Type
ltd
Incorporated
30 April 2002
Age
23 years
Address
Wynyard Park House, Billingham, TS22 5TB
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
RUTKOWSKI, Konrad Marek, SNAITH, Antony Derek
SIC Codes
61100, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZE NETWORKS LIMITED

BLAZE NETWORKS LIMITED is an active company incorporated on 30 April 2002 with the registered office located in Billingham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. BLAZE NETWORKS LIMITED was registered 23 years ago.(SIC: 61100, 62020, 62030, 62090)

Status

active

Active since 23 years ago

Company No

04427554

LTD Company

Age

23 Years

Incorporated 30 April 2002

Size

N/A

Accounts

ARD: 9/3

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 22 April 2026
Period: 1 May 2024 - 9 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Wynyard Park House Wynyard Park Billingham, TS22 5TB,

Previous Addresses

, Howlers Knowle Farm, Saltersford, Macclesfield, Cheshire, SK10 5XL
From: 30 April 2002To: 14 March 2025
Timeline

20 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Apr 02
Funding Round
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Apr 12
Director Left
Mar 25
Director Left
Mar 25
Funding Round
Mar 25
Capital Update
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Mar 25
Director Left
Oct 25
8
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RUTKOWSKI, Konrad Marek

Active
Wynyard Park, BillinghamTS22 5TB
Born June 1979
Director
Appointed 10 Mar 2025

SNAITH, Antony Derek

Active
Wynyard Park, BillinghamTS22 5TB
Born August 1965
Director
Appointed 10 Mar 2025

BRASSINGTON, Michael

Resigned
Howlers Knowle Farm, MacclesfieldSK10 5XL
Secretary
Appointed 04 May 2002
Resigned 30 Apr 2024

UKBF NOMINEE COMPANY SECRETARY LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee secretary
Appointed 30 Apr 2002
Resigned 03 May 2002

BRASSINGTON, Benjamin Stephen

Resigned
Wynyard Park, BillinghamTS22 5TB
Born June 1981
Director
Appointed 04 May 2002
Resigned 15 Sept 2025

BRASSINGTON, Justine Lorna

Resigned
Howlers Knowle Farm, MacclesfieldSK10 5XL
Born June 1984
Director
Appointed 12 Oct 2011
Resigned 07 Mar 2025

BRASSINGTON, Lauren Claire

Resigned
Howlers Knowle Farm, MacclesfieldSK10 5XL
Born May 1988
Director
Appointed 01 Apr 2012
Resigned 03 Mar 2025

BRASSINGTON, Simon Paul

Resigned
Howlers Knowle Farm, MacclesfieldSK10 5XL
Born February 1979
Director
Appointed 01 Jan 2007
Resigned 10 Mar 2025

UKBF NOMINEE DIRECTOR LIMITED

Resigned
Office 2, Stourport On SevernDY13 8UW
Corporate nominee director
Appointed 30 Apr 2002
Resigned 03 May 2002

Persons with significant control

3

1 Active
2 Ceased

Communicate Technology Limited

Active
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2025

Mr Ben Brassington

Ceased
Wynyard Park, BillinghamTS22 5TB
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 10 Mar 2025

Mr Simon Paul Brassington

Ceased
Wynyard Park, BillinghamTS22 5TB
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 10 Mar 2025
Fundings
Financials
Latest Activities

Filing History

90

Change Account Reference Date Company Previous Shortened
22 January 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Resolution
19 March 2025
RESOLUTIONSResolutions
Memorandum Articles
19 March 2025
MAMA
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
10 March 2025
SH19Statement of Capital
Legacy
10 March 2025
SH20SH20
Legacy
10 March 2025
CAP-SSCAP-SS
Resolution
10 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Change Sail Address Company With New Address
6 November 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Capital Allotment Shares
20 February 2012
SH01Allotment of Shares
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Capital Allotment Shares
12 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
88(2)R88(2)R
Legacy
10 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 March 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 March 2004
AAAnnual Accounts
Legacy
20 May 2003
363sAnnual Return (shuttle)
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
287Change of Registered Office
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Incorporation Company
30 April 2002
NEWINCIncorporation