Background WavePink WaveYellow Wave

BLINDSINABOX LIMITED (05915430)

BLINDSINABOX LIMITED (05915430) is an active UK company. incorporated on 24 August 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). BLINDSINABOX LIMITED has been registered for 19 years. Current directors include LAWRENCE, Dominic Ralph, SAUNDS, Janice Theresa.

Company Number
05915430
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
Nt Accountancy, London, N20 8DG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
LAWRENCE, Dominic Ralph, SAUNDS, Janice Theresa
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINDSINABOX LIMITED

BLINDSINABOX LIMITED is an active company incorporated on 24 August 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). BLINDSINABOX LIMITED was registered 19 years ago.(SIC: 46499)

Status

active

Active since 19 years ago

Company No

05915430

LTD Company

Age

19 Years

Incorporated 24 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Nt Accountancy 43 Lynton Mead London, N20 8DG,

Previous Addresses

Nt Accountancy Lynton Mead London N20 8DG England
From: 28 April 2024To: 28 April 2024
Nt Accountancy St Clare House 30-33 Minories London EC3N 1DD United Kingdom
From: 24 August 2023To: 28 April 2024
Nt Accountancy 28 Leman Street London E1 8ER England
From: 22 October 2021To: 24 August 2023
C/O C/O Freedmans Balfour House, Suite 206 741 High Road North Finchley London N12 0BP
From: 19 August 2015To: 22 October 2021
57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS
From: 24 August 2006To: 19 August 2015
Timeline

10 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Oct 10
Director Left
Mar 14
Director Left
Apr 15
Loan Cleared
Apr 15
Director Left
Aug 15
Director Left
Apr 20
New Owner
May 20
Director Joined
Jul 20
Owner Exit
Aug 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SAUNDS, Janice Theresa

Active
Sandfield Road, St AlbansAL1 4LA
Secretary
Appointed 10 Sept 2014

LAWRENCE, Dominic Ralph

Active
Church Crescent, LondonN3 1BL
Born June 1969
Director
Appointed 24 Aug 2006

SAUNDS, Janice Theresa

Active
Sandfield Road, St AlbansAL1 4LA
Born July 1956
Director
Appointed 30 Jun 2020

SALIK, Simeone Dvina

Resigned
Hatfield Road, Potters BarEN6 1HS
Secretary
Appointed 24 Aug 2006
Resigned 28 Feb 2014

BANNATYNE, Duncan Walker

Resigned
Hatfield Road, Potters BarEN6 1HS
Born February 1949
Director
Appointed 21 Oct 2008
Resigned 30 Mar 2015

CAAN, James

Resigned
Hatfield Road, Potters BarEN6 1HS
Born November 1961
Director
Appointed 21 Oct 2008
Resigned 06 Sept 2010

MOULE, Peter John

Resigned
741 High Road, LondonN12 0BP
Born June 1954
Director
Appointed 21 Oct 2008
Resigned 04 Apr 2015

SALIK, Simeone Dvina

Resigned
Hatfield Road, Potters BarEN6 1HS
Born August 1941
Director
Appointed 24 Aug 2006
Resigned 28 Feb 2014

SAUNDS, Janice Theresa

Resigned
Lawrence Avenue, LondonNW7 4NN
Born July 1956
Director
Appointed 24 Aug 2006
Resigned 30 Mar 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Nick Simon Toper

Ceased
Lynton Mead, LondonN20 8DG
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 May 2020
Ceased 30 Jun 2023

Mr Dominic Ralph Lawrence

Active
Church Crescent, LondonN3 1BL
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Janice Theresa Saunds

Active
Sandfield Road, St AlbansAL1 4LA
Born July 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
21 August 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
20 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
26 October 2015
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 May 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
10 September 2009
287Change of Registered Office
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Resolution
9 January 2009
RESOLUTIONSResolutions
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Resolution
20 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 November 2008
AAAnnual Accounts
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 April 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Incorporation Company
24 August 2006
NEWINCIncorporation