Background WavePink WaveYellow Wave

BLAZELAND LIMITED (06585881)

BLAZELAND LIMITED (06585881) is an active UK company. incorporated on 7 May 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLAZELAND LIMITED has been registered for 17 years.

Company Number
06585881
Status
active
Type
ltd
Incorporated
7 May 2008
Age
17 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZELAND LIMITED

BLAZELAND LIMITED is an active company incorporated on 7 May 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLAZELAND LIMITED was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06585881

LTD Company

Age

17 Years

Incorporated 7 May 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 12 October 2022To: 29 May 2024
124 City Road London EC1V 2NX England
From: 25 July 2022To: 12 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 25 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 5 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 7 May 2008To: 5 November 2014
Timeline

14 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Left
May 10
Director Joined
May 10
Director Joined
Dec 10
Loan Secured
Jan 15
Loan Cleared
May 16
Director Joined
Jun 19
Director Left
Jul 19
Loan Secured
Jul 22
Loan Cleared
Oct 23
Loan Secured
Apr 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Director Left
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
17 April 2023
AAMDAAMD
Second Filing Of Confirmation Statement With Made Up Date
16 March 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
16 March 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 March 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
12 June 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Move Registers To Sail Company With New Address
12 June 2017
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
12 June 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 July 2016
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
28 July 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Move Registers To Sail Company With New Address
15 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 July 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
14 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Gazette Notice Compulsary
3 September 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Legacy
6 July 2010
MG01MG01
Legacy
29 June 2010
MG02MG02
Legacy
2 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 September 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
287Change of Registered Office
Legacy
10 June 2008
288aAppointment of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
10 June 2008
288bResignation of Director or Secretary
Incorporation Company
7 May 2008
NEWINCIncorporation