Background WavePink WaveYellow Wave

BLIZZARD VOICE & DATA LTD (07228883)

BLIZZARD VOICE & DATA LTD (07228883) is an active UK company. incorporated on 20 April 2010. with registered office in Harpenden. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BLIZZARD VOICE & DATA LTD has been registered for 16 years. Current directors include DONOHOE, John Anthony William.

Company Number
07228883
Status
active
Type
ltd
Incorporated
20 April 2010
Age
16 years
Address
1 Waterside Station Road, Harpenden, AL5 4US
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DONOHOE, John Anthony William
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIZZARD VOICE & DATA LTD

BLIZZARD VOICE & DATA LTD is an active company incorporated on 20 April 2010 with the registered office located in Harpenden. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BLIZZARD VOICE & DATA LTD was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07228883

LTD Company

Age

16 Years

Incorporated 20 April 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 24 March 2022 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 20 April 2022 (4 years ago)
Submitted on 3 May 2022 (3 years ago)

Next Due

Due by 4 May 2023
For period ending 20 April 2023
Contact
Address

1 Waterside Station Road Harpenden, AL5 4US,

Previous Addresses

65 High Street Old Town Hemel Hempstead HP1 3AF England
From: 30 September 2016To: 21 October 2021
1 Waterside Station Road Harpenden Hertfordshire AL5 4US
From: 15 June 2012To: 30 September 2016
8 Waterside Station Road Harpenden Herts AL5 4US United Kingdom
From: 20 April 2010To: 15 June 2012
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Jun 10
Funding Round
Mar 12
Director Joined
Mar 12
Director Left
Sept 18
Director Left
Aug 21
Director Left
Apr 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

DONOHOE, John Anthony William

Active
Station Road, HarpendenAL5 4US
Born January 1962
Director
Appointed 20 Apr 2010

PORTER, Derek Ronald

Resigned
Wootton Drive, Hemel HempsteadHP2 6LA
Secretary
Appointed 20 Apr 2010
Resigned 16 Jun 2018

BECH, Harry

Resigned
Pie Corner, St. AlbansAL3 8BW
Born July 1964
Director
Appointed 19 Mar 2012
Resigned 17 Aug 2021

MORRISON, David Alphanso

Resigned
Montpelier Rise, WembleyHA9 8RQ
Born November 1965
Director
Appointed 20 Apr 2010
Resigned 17 Apr 2026

PORTER, Derek Ronald

Resigned
Wootton Drive, Hemel HempsteadHP2 6LA
Born February 1948
Director
Appointed 20 Apr 2010
Resigned 01 Sept 2018

Persons with significant control

3

Mr Derek Ronald Porter

Active
Station Road, HarpendenAL5 4US
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr John Donohoe

Active
Station Road, HarpendenAL5 4US
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Harry Bech

Active
Station Road, HarpendenAL5 4US
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
21 April 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
14 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
11 October 2024
PSC04Change of PSC Details
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Account Reference Date Company Previous Extended
9 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Capital Allotment Shares
28 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Incorporation Company
20 April 2010
NEWINCIncorporation