Background WavePink WaveYellow Wave

ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION (05385880)

ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION (05385880) is an active UK company. incorporated on 8 March 2005. with registered office in Bristol. The company operates in the Education sector, engaged in primary education and 2 other business activities. ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION has been registered for 21 years. Current directors include CRAMERI, William Madoc, DANIELLS, Ashley John Reginald, JONES, Martin Craig and 4 others.

Company Number
05385880
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 March 2005
Age
21 years
Address
One C/O Tlt Llp, Bristol, BS1 6TP
Industry Sector
Education
Business Activity
Primary education
Directors
CRAMERI, William Madoc, DANIELLS, Ashley John Reginald, JONES, Martin Craig, MORGAN, Shawnett, STOKES, Richard, THOMAS, Julia Sian, WILKS, Simon Rupert John
SIC Codes
85200, 85310, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION

ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION is an active company incorporated on 8 March 2005 with the registered office located in Bristol. The company operates in the Education sector, specifically engaged in primary education and 2 other business activities. ABLAZE A BUSINESS LEARNING ACTION ZONE FOR EDUCATION was registered 21 years ago.(SIC: 85200, 85310, 85600)

Status

active

Active since 21 years ago

Company No

05385880

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

One C/O Tlt Llp One Redcliff Street Bristol, BS1 6TP,

Previous Addresses

, C/O Milsted Langdon, Freshford House, Redcliffe Way, Bristol, BS1 6NL, England
From: 20 March 2018To: 10 July 2024
, C/O Milsted Langdon, One Redcliff Street, Bristol, BS1 6NP
From: 8 March 2005To: 20 March 2018
Timeline

46 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Nov 09
Director Joined
Dec 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Mar 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
May 15
Director Joined
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 16
Director Left
May 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
Jun 18
Director Joined
May 19
New Owner
May 20
Owner Exit
May 20
Director Left
Jun 20
Director Left
Dec 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Jul 22
Director Joined
Jul 23
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
New Owner
Mar 24
Director Left
Jul 24
Owner Exit
Jul 24
New Owner
Oct 24
Director Joined
Oct 24
Director Joined
Sept 25
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
33
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

27

8 Active
19 Resigned

GIBBS, Victoria Claire

Active
C/O Tlt Llp, BristolBS1 6TP
Secretary
Appointed 28 Jun 2018

CRAMERI, William Madoc

Active
C/O Tlt Llp, BristolBS1 6TP
Born October 1995
Director
Appointed 04 Sept 2025

DANIELLS, Ashley John Reginald

Active
C/O Tlt Llp, BristolBS1 6TP
Born May 1989
Director
Appointed 30 Apr 2019

JONES, Martin Craig

Active
C/O Tlt Llp, BristolBS1 6TP
Born November 1985
Director
Appointed 15 Oct 2024

MORGAN, Shawnett

Active
C/O Tlt Llp, BristolBS1 6TP
Born December 1979
Director
Appointed 01 Apr 2021

STOKES, Richard

Active
C/O Tlt Llp, BristolBS1 6TP
Born December 1969
Director
Appointed 01 Apr 2021

THOMAS, Julia Sian

Active
C/O Tlt Llp, BristolBS1 6TP
Born February 1970
Director
Appointed 01 Apr 2021

WILKS, Simon Rupert John

Active
C/O Tlt Llp, BristolBS1 6TP
Born March 1966
Director
Appointed 19 Jul 2023

BELLETTY, Nigel Patrick

Resigned
One Redcliff Street, BristolBS1 6NP
Secretary
Appointed 08 Mar 2005
Resigned 23 Jan 2006

FREEMAN, Andrew Barrington

Resigned
2 Jessop Court, BristolBS1 6HW
Secretary
Appointed 23 Jan 2006
Resigned 01 Oct 2012

MANNING, Peter John

Resigned
Redcliffe Way, BristolBS1 6NL
Secretary
Appointed 01 Oct 2012
Resigned 28 Jun 2018

ALLEN, Sarah Louise

Resigned
Johnsons Road, BristolBS5 9AT
Born June 1966
Director
Appointed 09 May 2013
Resigned 26 Aug 2015

BEDINGHAM, Ruth Margaret

Resigned
Lavender Cottage, FalmouthTR11 3LS
Born November 1951
Director
Appointed 08 Mar 2005
Resigned 31 Aug 2010

BOURNS, Robert Henry Glanville

Resigned
Redcliff Street, BristolBS1 6TP
Born May 1956
Director
Appointed 09 Sept 2010
Resigned 01 Mar 2012

BOURNS, Robert Henry Glanville

Resigned
One Redcliff Street, BristolBS1 6TP
Born May 1956
Director
Appointed 09 Sept 2010
Resigned 31 Jul 2022

BROAD, Malcolm Arthur

Resigned
5 Sunnymead, BristolBS31 1JD
Born December 1950
Director
Appointed 08 Mar 2005
Resigned 24 Nov 2016

BUCKLAND, Geraldine Ann

Resigned
Redcliffe Way, BristolBS1 6NL
Born October 1966
Director
Appointed 12 Nov 2015
Resigned 25 Feb 2021

CAMPION, Kate

Resigned
10 Buchanan's Wharf North, BristolBS1 6HN
Born November 1951
Director
Appointed 26 Oct 2006
Resigned 31 Jul 2009

EVANS, Bethan

Resigned
C/O Tlt Llp, BristolBS1 6TP
Born January 1958
Director
Appointed 12 Jun 2018
Resigned 09 Jul 2024

HAWKINS, Sarah Ann

Resigned
Leigh Court, BristolBS8 3RA
Born September 1976
Director
Appointed 13 Mar 2014
Resigned 05 Oct 2016

HOLMAN, Helen Brewster

Resigned
19 Tabernacle Road, Wotton-Under-EdgeGL12 7DR
Born November 1957
Director
Appointed 14 May 2015
Resigned 10 Mar 2018

HUTCHINGS, Nigel Barrie

Resigned
Highfield House 169 Wellsway, BristolBS31 1JE
Born September 1948
Director
Appointed 08 Mar 2005
Resigned 14 Dec 2020

KEARNEY, Paul Kevin Michael

Resigned
4 Clifton High Grove, BristolBS9 1TU
Born June 1958
Director
Appointed 12 May 2008
Resigned 17 Jul 2017

MCREYNOLDS, Malachy Andrew Conleth

Resigned
Keynsham Road, BristolBS30 6EN
Born May 1949
Director
Appointed 09 May 2013
Resigned 15 Jan 2015

OPIE, Roger Gordon

Resigned
1 Sion Spring House, BristolBS8 4BS
Born October 1946
Director
Appointed 26 Oct 2006
Resigned 30 May 2014

RITCHIE, Ronald James, Professor

Resigned
Frenchay Campus, BristolBS16 1QY
Born May 1952
Director
Appointed 01 Jan 2011
Resigned 26 Aug 2015

TOLMIE, Fiona Mary, Dr

Resigned
Frenchay Campus, BristolBS16 1QY
Born July 1956
Director
Appointed 27 Aug 2015
Resigned 29 Jun 2020

Persons with significant control

11

8 Active
3 Ceased

Mrs Gillian Louise Samuddin

Active
C/O Tlt Llp, BristolBS1 6TP
Born December 1981

Nature of Control

Significant influence or control
Notified 24 Sept 2025

Mr William Madoc Crameri

Active
C/O Tlt Llp, BristolBS1 6TP
Born October 1995

Nature of Control

Significant influence or control
Notified 04 Sept 2025

Mr Martin Craig Jones

Active
C/O Tlt Llp, BristolBS1 6TP
Born November 1985

Nature of Control

Significant influence or control
Notified 15 Oct 2024

Mr Richard Stokes

Active
C/O Tlt Llp, BristolBS1 6TP
Born December 1969

Nature of Control

Significant influence or control
Notified 08 Mar 2024

Ms Julia Sian Thomas

Active
C/O Tlt Llp, BristolBS1 6TP
Born February 1970

Nature of Control

Significant influence or control
Notified 08 Mar 2024

Mr Simon Rupert John Wilks

Active
C/O Tlt Llp, BristolBS1 6TP
Born March 1966

Nature of Control

Significant influence or control
Notified 08 Mar 2024

Mr Ashley John Reginald Daniells

Active
C/O Tlt Llp, BristolBS1 6TP
Born May 1989

Nature of Control

Significant influence or control
Notified 08 Mar 2024

Ms Shawnett Morgan

Active
C/O Tlt Llp, BristolBS1 6TP
Born December 1979

Nature of Control

Significant influence or control
Notified 08 Mar 2024

Mrs Bethan Evans

Ceased
Freshford House, BristolBS1 6NL
Born January 1958

Nature of Control

Significant influence or control
Notified 04 May 2020
Ceased 09 Jul 2024

Ms Sally Melvin

Ceased
C/O Tlt Llp, BristolBS1 6TP
Born October 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Sept 2025

Mr Nigel Barrie Hutchings

Ceased
Redcliffe Way, BristolBS1 6NL
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
5 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 May 2021
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 April 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
21 March 2013
AR01AR01
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2013
CH01Change of Director Details
Termination Secretary Company With Name
21 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
16 March 2012
AR01AR01
Change Person Director Company With Change Date
16 March 2012
CH01Change of Director Details
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 April 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
19 May 2009
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
11 May 2007
288aAppointment of Director or Secretary
Legacy
3 August 2006
225Change of Accounting Reference Date
Legacy
28 April 2006
363aAnnual Return
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Memorandum Articles
11 August 2005
MEM/ARTSMEM/ARTS
Resolution
11 August 2005
RESOLUTIONSResolutions
Incorporation Company
8 March 2005
NEWINCIncorporation