Background WavePink WaveYellow Wave

BLAZE SIGNS HOLDINGS LIMITED (05697917)

BLAZE SIGNS HOLDINGS LIMITED (05697917) is an active UK company. incorporated on 4 February 2006. with registered office in Broadstairs. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLAZE SIGNS HOLDINGS LIMITED has been registered for 20 years. Current directors include ABBOTT, Christopher Richard, BATTY, Adam David, BURNS, Fraser and 1 others.

Company Number
05697917
Status
active
Type
ltd
Incorporated
4 February 2006
Age
20 years
Address
Patricia Way, Broadstairs, CT10 2XZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ABBOTT, Christopher Richard, BATTY, Adam David, BURNS, Fraser, DUCKER, Andrew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZE SIGNS HOLDINGS LIMITED

BLAZE SIGNS HOLDINGS LIMITED is an active company incorporated on 4 February 2006 with the registered office located in Broadstairs. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLAZE SIGNS HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05697917

LTD Company

Age

20 Years

Incorporated 4 February 2006

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

SHOO 223 LIMITED
From: 4 February 2006To: 8 May 2006
Contact
Address

Patricia Way Pysons Road Broadstairs, CT10 2XZ,

Timeline

32 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Dec 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Share Issue
Sept 20
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Sept 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 25
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

ABBOTT, Christopher Richard

Active
33 Monkton Road, MinsterCT12 4EB
Born May 1963
Director
Appointed 28 Apr 2006

BATTY, Adam David

Active
Patricia Way, BroadstairsCT10 2XZ
Born March 1972
Director
Appointed 13 Sept 2023

BURNS, Fraser

Active
Patricia Way, BroadstairsCT10 2XZ
Born November 1976
Director
Appointed 02 Sept 2020

DUCKER, Andrew James

Active
Patricia Way, BroadstairsCT10 2XZ
Born February 1963
Director
Appointed 13 Sept 2023

BORASTON, Joanna Pamela

Resigned
The Granary, CanterburyCT4 6HP
Secretary
Appointed 28 Apr 2006
Resigned 02 Sept 2020

SHOOSMITHS SECRETARIES LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate secretary
Appointed 04 Feb 2006
Resigned 28 Apr 2006

BORASTON, Joanna Pamela

Resigned
The Granary, CanterburyCT4 6HP
Born January 1965
Director
Appointed 28 Apr 2006
Resigned 02 Sept 2020

GREGORY, Jonathan David Leigh

Resigned
Millbeck 31 The Hordens, HorshamRH13 7PH
Born April 1961
Director
Appointed 28 Apr 2006
Resigned 03 Aug 2006

KNIGHT, Clive Neil

Resigned
Hengist Road, Westgate On SeaCT8 8PJ
Born April 1957
Director
Appointed 28 Apr 2006
Resigned 28 Feb 2022

LADD, David Ian

Resigned
Patricia Way, BroadstairsCT10 2XZ
Born December 1964
Director
Appointed 23 Sept 2021
Resigned 30 Sept 2022

MOIR, James Marcus Henry

Resigned
Patricia Way, BroadstairsCT10 2XZ
Born January 1965
Director
Appointed 02 Sept 2020
Resigned 28 Feb 2022

MULLIGAN, Wesley Joseph

Resigned
Patricia Way, BroadstairsCT10 2XZ
Born August 1963
Director
Appointed 23 Sept 2021
Resigned 31 Jan 2025

RICE, Michael James

Resigned
Patricia Way, BroadstairsCT10 2XZ
Born September 1982
Director
Appointed 02 Sept 2020
Resigned 28 Feb 2022

ROBINSON, David Arthur Thomas

Resigned
19 Friths Drive, ReigateRH2 0DS
Born December 1946
Director
Appointed 24 Jul 2006
Resigned 02 Sept 2020

SHARMAN, Philip Kevin

Resigned
Aspen Road, HerneCT6 7JS
Born April 1957
Director
Appointed 12 Sept 2007
Resigned 20 Dec 2019

SUTCLIFFE, Rebecca Jade

Resigned
Patricia Way, BroadstairsCT10 2XZ
Born April 1991
Director
Appointed 28 Feb 2022
Resigned 13 Sept 2023

TUNG, Min Eric

Resigned
Haymarket, LondonSW1Y 4EX
Born August 1961
Director
Appointed 29 Jan 2018
Resigned 02 Sept 2020

TUNG, Min Eric

Resigned
Haymarket, LondonSW1Y 4EX
Born August 1961
Director
Appointed 04 Oct 2007
Resigned 24 Nov 2017

TUNG, Min Eric

Resigned
39 Quaggy Walk, LondonSE3 9EJ
Born August 1961
Director
Appointed 03 Aug 2006
Resigned 06 Sept 2007

WALKER, Richard Alan

Resigned
Patricia Way, BroadstairsCT10 2XZ
Born September 1971
Director
Appointed 02 Sept 2020
Resigned 31 May 2021

SHOOSMITHS DIRECTORS LIMITED

Resigned
Witan Gate House, Milton KeynesMK9 1SH
Corporate director
Appointed 04 Feb 2006
Resigned 28 Apr 2006

Persons with significant control

1

Hamilton Terrace, Leamington SpaCV32 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2020
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2021
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
25 September 2020
CC04CC04
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 September 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
11 September 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 September 2020
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
10 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
23 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Group
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Person Director Company With Change Date
25 March 2013
CH01Change of Director Details
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Group
17 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Group
17 December 2010
AAAnnual Accounts
Resolution
13 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Memorandum Articles
6 March 2009
MEM/ARTSMEM/ARTS
Resolution
6 March 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
7 February 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
88(2)R88(2)R
Statement Of Affairs
5 November 2007
SASA
Legacy
5 November 2007
88(2)R88(2)R
Legacy
1 November 2007
363sAnnual Return (shuttle)
Legacy
10 October 2007
363(288)363(288)
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
123Notice of Increase in Nominal Capital
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
288bResignation of Director or Secretary
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Resolution
14 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 August 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Memorandum Articles
15 May 2006
MEM/ARTSMEM/ARTS
Legacy
10 May 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
287Change of Registered Office
Legacy
10 May 2006
122122
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
123Notice of Increase in Nominal Capital
Legacy
10 May 2006
88(2)R88(2)R
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
288bResignation of Director or Secretary
Resolution
10 May 2006
RESOLUTIONSResolutions
Resolution
10 May 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 May 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
4 February 2006
NEWINCIncorporation