Background WavePink WaveYellow Wave

BLYTH SOLUTIONS LTD (08047382)

BLYTH SOLUTIONS LTD (08047382) is an active UK company. incorporated on 26 April 2012. with registered office in Sale. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. BLYTH SOLUTIONS LTD has been registered for 13 years. Current directors include BLUM, Mordechai.

Company Number
08047382
Status
active
Type
ltd
Incorporated
26 April 2012
Age
13 years
Address
Marsland Chambers, Sale, M33 3HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
BLUM, Mordechai
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLYTH SOLUTIONS LTD

BLYTH SOLUTIONS LTD is an active company incorporated on 26 April 2012 with the registered office located in Sale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. BLYTH SOLUTIONS LTD was registered 13 years ago.(SIC: 81100)

Status

active

Active since 13 years ago

Company No

08047382

LTD Company

Age

13 Years

Incorporated 26 April 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

BLYTHE ROAD MANAGEMENT COMPANY LIMITED
From: 26 April 2012To: 15 April 2021
Contact
Address

Marsland Chambers 1a Marsland Road Sale, M33 3HP,

Previous Addresses

360 Lower Broughton Road Salford M7 2HY England
From: 15 July 2020To: 19 May 2025
One Derby Square Excello Law One Derby Square Liverpool L2 9XX England
From: 30 April 2018To: 15 July 2020
Excello Law One Derby Square Liverpool Merseyside L2 9XX
From: 11 October 2017To: 30 April 2018
1 Derby Square Liverpool L2 9XX
From: 12 June 2017To: 11 October 2017
Drake House Gadbrook Way Gadbrook Park Northwich Cheshire CW9 7RA
From: 26 April 2012To: 12 June 2017
Timeline

17 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Dec 12
Director Joined
Mar 13
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Director Left
Jul 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
0
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BLUM, Mordechai

Active
Lower Broughton Road, SalfordM7 2HY
Born September 1987
Director
Appointed 15 Jul 2020

MCHUGH, Peter David

Resigned
One Derby Square, LiverpoolL2 9XX
Born April 1979
Director
Appointed 01 Jun 2017
Resigned 15 Jul 2020

NICHOLLS, Jeanne

Resigned
Phoenix Court, MaltbyS66 7LF
Born April 1957
Director
Appointed 01 Dec 2012
Resigned 19 Jan 2015

RILEY, Jonathan Daniel

Resigned
Blyth Road, RotherhamS66 7LF
Born April 1981
Director
Appointed 01 Dec 2012
Resigned 23 Jul 2020

RUANE, Patrick Joseph

Resigned
Charlton Place, ManchesterM12 6HS
Born February 1969
Director
Appointed 26 Apr 2012
Resigned 01 Jun 2017

WHITE, David Scott

Resigned
Blyth Road, RotherhamS66 7LF
Born November 1946
Director
Appointed 01 Apr 2015
Resigned 23 Jul 2020

WYNNE, Roger Bailey

Resigned
Deva House, ChesterCH1 1SD
Born October 1950
Director
Appointed 26 Apr 2012
Resigned 01 Jun 2017

Persons with significant control

4

1 Active
3 Ceased

Mordechai Blum

Active
Lower Broughton Road, SalfordM7 2HY
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2020

Mr Peter David Mchugh

Ceased
Excello Law, LiverpoolL2 9XX
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2017
Ceased 15 Jul 2020

Mr Patrick Joseph Ruane

Ceased
Charlton Place, ManchesterM12 6HS
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017

Mr Roger Bailey Wynne

Ceased
12/13 The Groves, ChesterCH1 1SD
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

60

Change Account Reference Date Company Current Shortened
6 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Resolution
15 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
25 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Incorporation Company
26 April 2012
NEWINCIncorporation