Background WavePink WaveYellow Wave

BLIZZARD TELECOM LIMITED (06092098)

BLIZZARD TELECOM LIMITED (06092098) is an active UK company. incorporated on 9 February 2007. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. BLIZZARD TELECOM LIMITED has been registered for 19 years. Current directors include BAILEY, Philippa Anne, BELL, Stuart Andrew, JONES, Mark.

Company Number
06092098
Status
active
Type
ltd
Incorporated
9 February 2007
Age
19 years
Address
7 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BAILEY, Philippa Anne, BELL, Stuart Andrew, JONES, Mark
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIZZARD TELECOM LIMITED

BLIZZARD TELECOM LIMITED is an active company incorporated on 9 February 2007 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. BLIZZARD TELECOM LIMITED was registered 19 years ago.(SIC: 61100)

Status

active

Active since 19 years ago

Company No

06092098

LTD Company

Age

19 Years

Incorporated 9 February 2007

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 5 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

MARSHALL DATACOMMUNICATIONS LTD
From: 9 February 2007To: 19 March 2007
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: 9 February 2007To: 14 October 2013
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Director Joined
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 24
Director Joined
Dec 25
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BAILEY, Philippa Anne

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

BELL, Stuart Andrew

Active
Grovelands, Hemel HempsteadHP2 7TE
Born November 1967
Director
Appointed 22 Dec 2025

JONES, Mark

Active
Grovelands, Hemel HempsteadHP2 7TE
Born January 1966
Director
Appointed 01 Feb 2008

HOLLINSWORTH-TURNER, Sandra Margaret

Resigned
Little Frith, BerkhamstedHP4 2RQ
Secretary
Appointed 09 Feb 2007
Resigned 31 Jan 2010

TURNER, Martin Robert

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Secretary
Appointed 31 Jan 2010
Resigned 01 Mar 2026

MEDELEANU, Gabriela

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

PENTECOST, Scott Aaron

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born July 1982
Director
Appointed 29 Jul 2019
Resigned 01 Mar 2026

RIGG, Simon

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born March 1967
Director
Appointed 29 Jul 2019
Resigned 19 Jul 2024

TURNER, Martin Robert

Resigned
Little Frith, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 09 Feb 2007
Resigned 01 Mar 2026

Persons with significant control

4

3 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
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 01 Oct 2021

Mr Martn Robert Turner

Active
Grovelands, Hemel HempsteadHP2 7TE
Born April 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Jones

Active
Grovelands, Hemel HempsteadHP2 7TE
Born January 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
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
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 February 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2019
PSC02Notification of Relevant Legal Entity PSC
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
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Sail Address Company With Old Address
14 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
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
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Move Registers To Sail Company
11 March 2010
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
11 March 2010
AP03Appointment of Secretary
Change Sail Address Company
11 March 2010
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
18 September 2009
88(2)Return of Allotment of Shares
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
27 April 2007
225Change of Accounting Reference Date
Legacy
19 April 2007
287Change of Registered Office
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2007
NEWINCIncorporation