Background WavePink WaveYellow Wave

BLIZZARD UTILITIES LIMITED (05962917)

BLIZZARD UTILITIES LIMITED (05962917) is an active UK company. incorporated on 11 October 2006. with registered office in Hemel Hempstead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. BLIZZARD UTILITIES LIMITED has been registered for 19 years. Current directors include BAILEY, Philippa Anne, HISCOCK, Matthew Thomas Richard, JAHN, Kelly Leanne and 1 others.

Company Number
05962917
Status
active
Type
ltd
Incorporated
11 October 2006
Age
19 years
Address
7 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BAILEY, Philippa Anne, HISCOCK, Matthew Thomas Richard, JAHN, Kelly Leanne, JONES, Mark
SIC Codes
35140, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIZZARD UTILITIES LIMITED

BLIZZARD UTILITIES LIMITED is an active company incorporated on 11 October 2006 with the registered office located in Hemel Hempstead. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. BLIZZARD UTILITIES LIMITED was registered 19 years ago.(SIC: 35140, 74909)

Status

active

Active since 19 years ago

Company No

05962917

LTD Company

Age

19 Years

Incorporated 11 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

7 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England
From: 23 July 2018To: 19 April 2023
Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN
From: 14 October 2013To: 23 July 2018
Swan Court Waterhouse Street Hemel Hempstead Herts HP1 1DS
From: 11 October 2006To: 14 October 2013
Timeline

10 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
May 14
Director Left
Apr 18
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Feb 26
Director Left
Mar 26
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BAILEY, Philippa Anne

Active
Grovelands, Hemel HempsteadHP2 7TE
Born August 1986
Director
Appointed 15 Apr 2023

HISCOCK, Matthew Thomas Richard

Active
Grovelands, Hemel HempsteadHP2 7TE
Born February 1987
Director
Appointed 29 Jul 2019

JAHN, Kelly Leanne

Active
Grovelands, Hemel HempsteadHP2 7TE
Born August 1991
Director
Appointed 29 Jul 2019

JONES, Mark

Active
Grovelands, Hemel HempsteadHP2 7TE
Born January 1966
Director
Appointed 09 Feb 2007

HOLLINSWORTH-TURNER, Sandra Margaret

Resigned
1 Selden Hill, Hemel HempsteadHP2 4TN
Secretary
Appointed 11 Oct 2006
Resigned 30 Sept 2010

TURNER, Martin Robert

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Secretary
Appointed 30 Sept 2010
Resigned 01 Mar 2026

MEDELEANU, Gabriela

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born June 1979
Director
Appointed 15 Apr 2023
Resigned 31 Jan 2026

RAWLINGS, Martin Charles

Resigned
Cleveland House, IslehamCB7 5SF
Born November 1950
Director
Appointed 30 May 2007
Resigned 23 Mar 2018

TURNER, Martin Robert

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born April 1958
Director
Appointed 11 Oct 2006
Resigned 01 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Maylands Avenue, Hemel HempsteadHP2 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021
Maylands Avenue, Hemel HempsteadHP2 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

79

Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 September 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
13 July 2023
RP04AP01RP04AP01
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
26 November 2018
AAMDAAMD
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
24 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Capital Allotment Shares
9 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Legacy
9 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Appoint Person Secretary Company With Name
22 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
2 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Sail Address Company
2 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
26 November 2007
288cChange of Particulars
Legacy
26 November 2007
88(2)R88(2)R
Legacy
23 November 2007
88(2)R88(2)R
Legacy
2 November 2007
363aAnnual Return
Legacy
10 July 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
287Change of Registered Office
Legacy
5 March 2007
288aAppointment of Director or Secretary
Incorporation Company
11 October 2006
NEWINCIncorporation