Background WavePink WaveYellow Wave

10 BLENHEIM LTD (08738888)

10 BLENHEIM LTD (08738888) is an active UK company. incorporated on 18 October 2013. with registered office in Croydon. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 10 BLENHEIM LTD has been registered for 12 years. Current directors include PALADINO, Pier Giorgio.

Company Number
08738888
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
46 Nova Road, Croydon, CR0 2TL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PALADINO, Pier Giorgio
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 BLENHEIM LTD

10 BLENHEIM LTD is an active company incorporated on 18 October 2013 with the registered office located in Croydon. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 10 BLENHEIM LTD was registered 12 years ago.(SIC: 96090)

Status

active

Active since 12 years ago

Company No

08738888

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

46 Nova Road Croydon, CR0 2TL,

Previous Addresses

8-10 Blenheim Street London W1S 1LJ England
From: 4 April 2019To: 8 June 2023
4th Floor, 35 Piccadilly London W1J 0LP England
From: 1 August 2017To: 4 April 2019
4 Grove Place London W3 6AS England
From: 18 April 2017To: 1 August 2017
8-10 Blenheim Street London W1S 1LJ
From: 4 December 2015To: 18 April 2017
, 96 Seymour Place, London, W1H 1NB
From: 18 October 2013To: 4 December 2015
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
Oct 13
Director Left
Dec 13
Funding Round
Feb 17
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Oct 17
Owner Exit
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Mar 19
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

PALADINO, Pier Giorgio

Active
Brook Street, LondonW1K 4HH
Born March 1978
Director
Appointed 27 Jul 2017

FANTINI, Antonio

Resigned
Blenheim Street, LondonW1S 1LJ
Born March 1960
Director
Appointed 28 Mar 2019
Resigned 03 Feb 2022

IMPERATO, Sergio Mario

Resigned
Nova Road, CroydonCR0 2TL
Born April 1953
Director
Appointed 17 Apr 2025
Resigned 17 Apr 2025

PALADINO, Pier Giorgio

Resigned
Grove Place, LondonW3 6AS
Born March 1978
Director
Appointed 18 Oct 2013
Resigned 18 Apr 2017

REITANO, Andrea

Resigned
Kenrick Place, LondonW1U 6HB
Born October 1993
Director
Appointed 18 Apr 2017
Resigned 27 Jul 2017

REITANO, Andrea

Resigned
98, LondonSW1V 2BJ
Born October 1993
Director
Appointed 18 Oct 2013
Resigned 16 Dec 2013

VALENTINIS, Andrea

Resigned
Nova Road, CroydonCR0 2TL
Born July 1972
Director
Appointed 03 Feb 2022
Resigned 17 Apr 2025

Persons with significant control

6

1 Active
5 Ceased
Bell Gardens, ElyCB6 3TX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Sept 2018

Mr Pier Giorgio Paladino

Ceased
Piccadilly, LondonW1J 0LP
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2017
Ceased 08 Sept 2017

Mr Andrea Reitano

Ceased
Kenrick Place, LondonW1U 6HB
Born October 1993

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Apr 2017
Ceased 08 Sept 2017

Mr Pier Giorgio Paladino

Ceased
Piccadilly, LondonW1J 0LP
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Sept 2018

Mr. Lorenzo Micalusi

Ceased
Grove Place, LondonW3 6AS
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2017

Mr. Francesco Micalusi

Ceased
Grove Place, LondonW3 6AS
Born August 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Capital Allotment Shares
27 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Gazette Notice Compulsory
24 February 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Incorporation Company
18 October 2013
NEWINCIncorporation