Background WavePink WaveYellow Wave

BLAZECOURT LIMITED (06286224)

BLAZECOURT LIMITED (06286224) is an active UK company. incorporated on 19 June 2007. with registered office in Swindon. The company operates in the Construction sector, engaged in development of building projects. BLAZECOURT LIMITED has been registered for 18 years. Current directors include EVMORFOPOULOS, Nikolaos, GRANT, Christopher Lawson.

Company Number
06286224
Status
active
Type
ltd
Incorporated
19 June 2007
Age
18 years
Address
Nationwide House, Swindon, SN38 1NW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EVMORFOPOULOS, Nikolaos, GRANT, Christopher Lawson
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZECOURT LIMITED

BLAZECOURT LIMITED is an active company incorporated on 19 June 2007 with the registered office located in Swindon. The company operates in the Construction sector, specifically engaged in development of building projects. BLAZECOURT LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06286224

LTD Company

Age

18 Years

Incorporated 19 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Nationwide House Pipers Way Swindon, SN38 1NW,

Previous Addresses

, 4th Floor 161 Marsh Wall, London, England and Wales, E14 9SJ, United Kingdom
From: 6 April 2016To: 13 July 2016
, 4th Floor 161 Marsh Wall, London, England and Wales, E14 9SQ, United Kingdom
From: 10 February 2016To: 6 April 2016
, St Johns House 5 South Parade, Summertown, Oxford, OX2 7JL
From: 19 June 2007To: 10 February 2016
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 09
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

EVMORFOPOULOS, Nikolaos

Active
Pipers Way, SwindonSN38 1NW
Born October 1974
Director
Appointed 01 Jul 2025

GRANT, Christopher Lawson

Active
Pipers Way, SwindonSN38 1NW
Born September 1972
Director
Appointed 31 Mar 2021

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Secretary
Appointed 21 Jun 2007
Resigned 01 Oct 2014

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Secretary
Appointed 01 Oct 2014
Resigned 23 Mar 2016

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 19 Jun 2007
Resigned 21 Jun 2007

BADGER, David John

Resigned
24 Greenways, Haywards HeathRH16 2DT
Born July 1961
Director
Appointed 21 Jun 2007
Resigned 10 Jul 2009

BROPHY, David Michael

Resigned
147 Ard Na Mara Road, Co Dublin
Born March 1960
Director
Appointed 21 Jun 2007
Resigned 04 Nov 2011

FAGAN, Brian

Resigned
Fermoyle, HowthIRISH
Born November 1960
Director
Appointed 21 Jun 2007
Resigned 31 Oct 2014

FREEMAN, Scott Louis

Resigned
Pipers Way, SwindonSN38 1NW
Born October 1973
Director
Appointed 24 Feb 2024
Resigned 01 Jul 2025

FREEMAN, Scott Louis

Resigned
Pipers Way, SwindonSN38 1NW
Born October 1973
Director
Appointed 23 Mar 2016
Resigned 31 Mar 2021

HEDGES, Mark Stuart Sinclair

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1957
Director
Appointed 23 Mar 2016
Resigned 31 Mar 2021

MULRYAN, John Martin

Resigned
161 Marsh Wall, LondonE14 9SJ
Born July 1982
Director
Appointed 21 Jun 2007
Resigned 23 Mar 2016

MULRYAN, Sean

Resigned
161 Marsh Wall, LondonE14 9SJ
Born September 1954
Director
Appointed 18 Feb 2015
Resigned 23 Mar 2016

PEARSON, David Nicholas

Resigned
161 Marsh Wall, LondonE14 9SJ
Born October 1968
Director
Appointed 09 Nov 2011
Resigned 23 Mar 2016

PERRIN, Lewis Jeffrey

Resigned
Pipers Way, SwindonSN38 1NW
Born December 1985
Director
Appointed 31 Mar 2021
Resigned 23 Feb 2024

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 19 Jun 2007
Resigned 21 Jun 2007

Persons with significant control

1

Nationwide Pension Fund Trustee Limited

Active
Pipers Way, SwindonSN38 2GN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 January 2017
AAAnnual Accounts
Change Person Director Company
29 November 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2016
AR01AR01
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
6 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
4 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Change Person Director Company With Change Date
28 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
15 February 2010
AAAnnual Accounts
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
9 July 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
363aAnnual Return
Gazette Filings Brought Up To Date
10 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 April 2009
363aAnnual Return
Legacy
17 March 2009
287Change of Registered Office
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
21 June 2007
287Change of Registered Office
Incorporation Company
19 June 2007
NEWINCIncorporation