Background WavePink WaveYellow Wave

BLOODY LONDON LIMITED (08321979)

BLOODY LONDON LIMITED (08321979) is an active UK company. incorporated on 6 December 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLOODY LONDON LIMITED has been registered for 13 years. Current directors include BAINES, Julie, DE VOS, Christopher Paul, WALL, Darren Michael.

Company Number
08321979
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
15 Belgrade Road Belgrade Road, London, N16 8DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAINES, Julie, DE VOS, Christopher Paul, WALL, Darren Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOODY LONDON LIMITED

BLOODY LONDON LIMITED is an active company incorporated on 6 December 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLOODY LONDON LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08321979

LTD Company

Age

13 Years

Incorporated 6 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

15 Belgrade Road Belgrade Road London, N16 8DH,

Previous Addresses

249 Gray's Inn Road London WC1X 8QZ
From: 6 December 2012To: 6 February 2023
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Dec 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BAINES, Julie

Active
Belgrade Road, LondonN16 8DH
Secretary
Appointed 06 Dec 2012

BAINES, Julie

Active
Belgrade Road, LondonN16 8DH
Born November 1957
Director
Appointed 06 Dec 2012

DE VOS, Christopher Paul

Active
Belgrade Road, LondonN16 8DH
Born May 1959
Director
Appointed 06 Dec 2012

WALL, Darren Michael

Active
Belgrade Road, LondonN16 8DH
Born June 1969
Director
Appointed 06 Dec 2012

Persons with significant control

1

Ms Julie Baines

Active
Belgrade Road, LondonN16 8DH
Born November 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Capital Name Of Class Of Shares
21 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2013
RESOLUTIONSResolutions
Incorporation Company
6 December 2012
NEWINCIncorporation