Background WavePink WaveYellow Wave

BLAZE IP LIMITED (06657404)

BLAZE IP LIMITED (06657404) is an active UK company. incorporated on 28 July 2008. with registered office in Doncaster. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. BLAZE IP LIMITED has been registered for 17 years. Current directors include COOPER, Jason Peter.

Company Number
06657404
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Sidings House Sidings Court, Doncaster, DN4 5NU
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
COOPER, Jason Peter
SIC Codes
46510, 62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZE IP LIMITED

BLAZE IP LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Doncaster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. BLAZE IP LIMITED was registered 17 years ago.(SIC: 46510, 62011)

Status

active

Active since 17 years ago

Company No

06657404

LTD Company

Age

17 Years

Incorporated 28 July 2008

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
Contact
Address

Sidings House Sidings Court Lakeside Doncaster, DN4 5NU,

Previous Addresses

Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH
From: 8 April 2014To: 22 December 2021
Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE United Kingdom
From: 28 September 2011To: 8 April 2014
the Coach House Church Street Everton DN10 5BB
From: 28 July 2008To: 28 September 2011
Timeline

1 key events • 2008 - 2008

Funding Officers Ownership
Company Founded
Jul 08
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COOPER, Jason Peter

Active
South Parade, DoncasterDN10 6JH
Born September 1968
Director
Appointed 28 Jul 2008

GILL, James

Resigned
Whitehouse Mews, SheffieldS81 8FB
Secretary
Appointed 28 Jul 2008
Resigned 10 Jun 2009

WATERLOW SECRETARIES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate secretary
Appointed 28 Jul 2008
Resigned 28 Jul 2008

WATERLOW NOMINEES LIMITED

Resigned
Underwood Street, LondonN1 7JQ
Corporate director
Appointed 28 Jul 2008
Resigned 28 Jul 2008

Persons with significant control

1

Mr Jason Peter Cooper

Active
Sidings Court, DoncasterDN4 5NU
Born September 1968

Nature of Control

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

Filing History

50

Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
27 October 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2010
AA01Change of Accounting Reference Date
Legacy
25 September 2009
88(2)Return of Allotment of Shares
Legacy
9 September 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Incorporation Company
28 July 2008
NEWINCIncorporation