Background WavePink WaveYellow Wave

BLAZE ENTERTAINMENT LIMITED (06896465)

BLAZE ENTERTAINMENT LIMITED (06896465) is an active UK company. incorporated on 6 May 2009. with registered office in Letchworth Garden City. The company operates in the Information and Communication sector, engaged in publishing of computer games and 2 other business activities. BLAZE ENTERTAINMENT LIMITED has been registered for 16 years. Current directors include BYATT, Andrew, COOPER, Jason Peter, PAIN, David Nicholas.

Company Number
06896465
Status
active
Type
ltd
Incorporated
6 May 2009
Age
16 years
Address
St Christophers House, Letchworth Garden City, SG6 1PT
Industry Sector
Information and Communication
Business Activity
Publishing of computer games
Directors
BYATT, Andrew, COOPER, Jason Peter, PAIN, David Nicholas
SIC Codes
58210, 62011, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAZE ENTERTAINMENT LIMITED

BLAZE ENTERTAINMENT LIMITED is an active company incorporated on 6 May 2009 with the registered office located in Letchworth Garden City. The company operates in the Information and Communication sector, specifically engaged in publishing of computer games and 2 other business activities. BLAZE ENTERTAINMENT LIMITED was registered 16 years ago.(SIC: 58210, 62011, 62090)

Status

active

Active since 16 years ago

Company No

06896465

LTD Company

Age

16 Years

Incorporated 6 May 2009

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 3 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

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

XPLODER LIMITED
From: 6 May 2009To: 8 February 2019
Contact
Address

St Christophers House 126 Ridge Road Letchworth Garden City, SG6 1PT,

Previous Addresses

St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom
From: 5 May 2023To: 14 February 2024
St Christophers House 126 Ridge Road Letchworth Garden City SG6 1PT England
From: 6 October 2022To: 5 May 2023
C/O C/O Leadermans St Christophers House Ridge Road Letchworth Garden City Hertfordshire SG6 1PT
From: 10 November 2010To: 6 October 2022
C/O. Leadermans, St Michaels House, Norton Way South, Letchworth, Herts. SG6 1NY U.K.
From: 6 May 2009To: 10 November 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 09
Director Joined
Nov 09
Director Left
Oct 10
New Owner
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Jan 20
Director Joined
Feb 20
Loan Secured
Jun 22
New Owner
Jul 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BYATT, Andrew

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born August 1980
Director
Appointed 05 Aug 2019

COOPER, Jason Peter

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born September 1968
Director
Appointed 07 May 2019

PAIN, David Nicholas

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965
Director
Appointed 05 Aug 2019

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 06 May 2009
Resigned 06 May 2009

PAIN, David

Resigned
Ridge Road, Letchworth Garden CitySG6 1PT
Secretary
Appointed 30 Jun 2009
Resigned 06 Nov 2017

ADESILE, Carl Olakunle

Resigned
Ridge Road, Letchworth Garden CitySG6 1PT
Born March 1964
Director
Appointed 06 Nov 2017
Resigned 05 Aug 2019

BORDONARO, Virglilo Bixio

Resigned
Norton Way South, LetchworthSG6 1NY
Born August 1944
Director
Appointed 30 Oct 2009
Resigned 15 Jun 2010

PAIN, David Nicholas, Mr.

Resigned
Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965
Director
Appointed 06 May 2009
Resigned 06 Nov 2017

SHAH, Ela Jayendra

Resigned
Northumberland Road, North HarrowHA2 7RA
Born August 1952
Director
Appointed 06 May 2009
Resigned 06 May 2009

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 06 May 2009
Resigned 06 May 2009

Persons with significant control

3

Andrew Byatt

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2023

Mr Jason Peter Cooper

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2017

Mr. David Nicholas Pain

Active
126 Ridge Road, Letchworth Garden CitySG6 1PT
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 May 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Resolution
8 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2009
AA01Change of Accounting Reference Date
Resolution
20 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2009
SH01Allotment of Shares
Miscellaneous
20 October 2009
MISCMISC
Resolution
20 October 2009
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Incorporation Company
6 May 2009
NEWINCIncorporation