Background WavePink WaveYellow Wave

BLOFIELD BUSINESS CENTRE LIMITED (05814406)

BLOFIELD BUSINESS CENTRE LIMITED (05814406) is an active UK company. incorporated on 11 May 2006. with registered office in Norwich. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLOFIELD BUSINESS CENTRE LIMITED has been registered for 19 years. Current directors include BAKER, Damian Hugh, BAKER, Lori Lee.

Company Number
05814406
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Blofield Business Centre Woodbastwick Road, Norwich, NR13 4RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAKER, Damian Hugh, BAKER, Lori Lee
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOFIELD BUSINESS CENTRE LIMITED

BLOFIELD BUSINESS CENTRE LIMITED is an active company incorporated on 11 May 2006 with the registered office located in Norwich. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLOFIELD BUSINESS CENTRE LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05814406

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

RENENERGY LIMITED
From: 11 May 2006To: 1 October 2021
Contact
Address

Blofield Business Centre Woodbastwick Road Blofield Norwich, NR13 4RR,

Previous Addresses

Woodbastwick Road Blofield Heath Norwich Norfolk NR13 4RR
From: 11 May 2006To: 24 January 2023
Timeline

14 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Funding Round
Jan 11
Director Joined
Jan 11
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Loan Cleared
Mar 15
Loan Cleared
Mar 15
New Owner
Jun 24
6
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BAKER, Damian Hugh

Active
Lime Tree Barn, NorwichNR13 4EY
Born September 1970
Director
Appointed 11 May 2006

BAKER, Lori Lee

Active
Lime Tree Barn, South BurlinghamNR13 4EY
Born August 1969
Director
Appointed 13 Mar 2009

JOHNSON, Graham Charles

Resigned
The Old Post Office, LissGU33 6LU
Secretary
Appointed 13 Mar 2009
Resigned 04 Feb 2013

JUPE, Nigel William

Resigned
Green Farm House, FakenhamNR21 0BX
Secretary
Appointed 11 May 2006
Resigned 13 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 May 2006
Resigned 11 May 2006

BAKER, Lori Lee

Resigned
Lime Tree Barn, South BurlinghamNR13 4EY
Born August 1969
Director
Appointed 11 May 2006
Resigned 12 May 2006

JOHNSON, Douglas Harry

Resigned
Chase Road, BordonGU35 0RG
Born February 1981
Director
Appointed 13 Mar 2009
Resigned 25 Sept 2012

JOHNSON, Graham Charles

Resigned
The Old Post Office, LissGU33 6LU
Born June 1953
Director
Appointed 13 Mar 2009
Resigned 25 Sept 2012

JUPE, Lucy Jane

Resigned
Green Farm House, FakenhamNR21 0BX
Born February 1964
Director
Appointed 11 May 2006
Resigned 12 May 2006

JUPE, Nigel William

Resigned
Green Farm House, FakenhamNR21 0BX
Born September 1959
Director
Appointed 11 May 2006
Resigned 13 Mar 2009

THORLEY, Stephen Arthur

Resigned
Cake Street, AttleboroughNR17 1PS
Born December 1960
Director
Appointed 21 Dec 2010
Resigned 28 Sept 2012

Persons with significant control

2

Mrs Lori Lee Baker

Active
Woodbastwick Road, NorwichNR13 4RR
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 May 2024

Mr Damian Hugh Baker

Active
Norwich Road, NorwichNR13 4EY
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Capital Name Of Class Of Shares
13 June 2024
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
5 June 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 March 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Legacy
1 February 2011
MG01MG01
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Allotment Shares
17 January 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 January 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Resolution
26 September 2009
RESOLUTIONSResolutions
Legacy
26 September 2009
88(2)Return of Allotment of Shares
Legacy
26 September 2009
88(2)Return of Allotment of Shares
Legacy
3 September 2009
395Particulars of Mortgage or Charge
Legacy
27 June 2009
395Particulars of Mortgage or Charge
Legacy
25 June 2009
363aAnnual Return
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
6 June 2006
225Change of Accounting Reference Date
Legacy
11 May 2006
288bResignation of Director or Secretary
Incorporation Company
11 May 2006
NEWINCIncorporation