Background WavePink WaveYellow Wave

BLEARS LIMITED (09208421)

BLEARS LIMITED (09208421) is an active UK company. incorporated on 8 September 2014. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLEARS LIMITED has been registered for 11 years. Current directors include BLEARS, Roger William, DALY, Francis Matthew, LAWRENCE, Adam Dylan and 1 others.

Company Number
09208421
Status
active
Type
ltd
Incorporated
8 September 2014
Age
11 years
Address
6 Kinghorn Street, London, EC1A 7HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLEARS, Roger William, DALY, Francis Matthew, LAWRENCE, Adam Dylan, WHALLEY, Valerie Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEARS LIMITED

BLEARS LIMITED is an active company incorporated on 8 September 2014 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. BLEARS LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09208421

LTD Company

Age

11 Years

Incorporated 8 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

RW BLEARS CAPITAL LIMITED
From: 8 September 2014To: 1 September 2016
Contact
Address

6 Kinghorn Street London, EC1A 7HT,

Previous Addresses

70 Colombo Street London SE1 8PB United Kingdom
From: 13 September 2022To: 3 April 2023
The Old Chapel Main Street Bishampton WR10 2NH England
From: 14 October 2020To: 13 September 2022
29 Lincoln's Inn Fields London WC2A 3EG England
From: 15 September 2016To: 14 October 2020
125 Old Broad Street London EC2N 1AR
From: 8 September 2014To: 15 September 2016
Timeline

2 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Jun 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLEARS, Roger William

Active
Kinghorn Street, LondonEC1A 7HT
Born July 1958
Director
Appointed 08 Sept 2014

DALY, Francis Matthew

Active
Kinghorn Street, LondonEC1A 7HT
Born May 1983
Director
Appointed 08 Sept 2014

LAWRENCE, Adam Dylan

Active
Kinghorn Street, LondonEC1A 7HT
Born June 1984
Director
Appointed 08 Sept 2014

WHALLEY, Valerie Elizabeth

Active
Kinghorn Street, LondonEC1A 7HT
Born June 1970
Director
Appointed 08 Sept 2014

HEAD, Natasha

Resigned
LondonWC2A 3EG
Born June 1989
Director
Appointed 08 Sept 2014
Resigned 20 Mar 2017

Persons with significant control

1

Paxiot Limited

Active
LondonEC1A 7HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Resolution
1 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
1 September 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Incorporation Company
8 September 2014
NEWINCIncorporation