Background WavePink WaveYellow Wave

BLIZZARD UTILITY HOLDINGS LIMITED (07851232)

BLIZZARD UTILITY HOLDINGS LIMITED (07851232) is an active UK company. incorporated on 17 November 2011. with registered office in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLIZZARD UTILITY HOLDINGS LIMITED has been registered for 14 years. Current directors include BAILEY, Philippa Anne, JONES, Mark.

Company Number
07851232
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
7 Grovelands, Hemel Hempstead, HP2 7TE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAILEY, Philippa Anne, JONES, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIZZARD UTILITY HOLDINGS LIMITED

BLIZZARD UTILITY HOLDINGS LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Hemel Hempstead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLIZZARD UTILITY HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07851232

LTD Company

Age

14 Years

Incorporated 17 November 2011

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 5 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

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

7 Grovelands Boundary Way Hemel Hempstead, HP2 7TE,

Previous Addresses

55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England
From: 23 July 2018To: 19 April 2023
Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN
From: 14 October 2013To: 23 July 2018
Swan Court Waterhouse Street Hemel Hempstead Hertfordshire HP1 1DS United Kingdom
From: 21 November 2011To: 14 October 2013
1St Floor Kimberley House Vaughan Way Leicester LE1 4SG United Kingdom
From: 17 November 2011To: 21 November 2011
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Jan 12
Loan Secured
Jun 13
Funding Round
Feb 14
Share Issue
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Left
Feb 26
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BAILEY, Philippa Anne

Active
Grovelands, Hemel HempsteadHP2 7TE
Born August 1986
Director
Appointed 25 Sept 2020

JONES, Mark

Active
Grovelands, Hemel HempsteadHP2 7TE
Born January 1966
Director
Appointed 17 Nov 2011

MEDELEANU, Gabriela

Resigned
Grovelands, Hemel HempsteadHP2 7TE
Born June 1979
Director
Appointed 16 Jul 2019
Resigned 31 Jan 2026

TURNER, Martin Robert

Resigned
Frithsden Copse, BerkhamstedHP4 2RQ
Born April 1958
Director
Appointed 17 Nov 2011
Resigned 15 Jul 2019

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 17 Nov 2011
Resigned 17 Nov 2011

Persons with significant control

1

Maylands Avenue, Hemel HempsteadHP2 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

50

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 November 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision Statement Of Capital
1 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
1 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Memorandum Articles
17 February 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
14 June 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
9 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Incorporation Company
17 November 2011
NEWINCIncorporation