Background WavePink WaveYellow Wave

BLANKET CONSULTING LIMITED (10583043)

BLANKET CONSULTING LIMITED (10583043) is an active UK company. incorporated on 25 January 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. BLANKET CONSULTING LIMITED has been registered for 9 years. Current directors include DAWSON, Emma, THOMPSON, Emily Lauren.

Company Number
10583043
Status
active
Type
ltd
Incorporated
25 January 2017
Age
9 years
Address
4 Ching Court, London, WC2H 9EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
DAWSON, Emma, THOMPSON, Emily Lauren
SIC Codes
70210, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLANKET CONSULTING LIMITED

BLANKET CONSULTING LIMITED is an active company incorporated on 25 January 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. BLANKET CONSULTING LIMITED was registered 9 years ago.(SIC: 70210, 70229)

Status

active

Active since 9 years ago

Company No

10583043

LTD Company

Age

9 Years

Incorporated 25 January 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

4 Ching Court 49-51 Monmouth Street London, WC2H 9EY,

Previous Addresses

4th Floor, 21-22 New Row London WC2N 4LE England
From: 18 August 2020To: 18 November 2021
3rd Floor 79 Long Acre London WC2E 9NG England
From: 22 June 2018To: 18 August 2020
28 Hillway London N6 6HH United Kingdom
From: 25 January 2017To: 22 June 2018
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Owner Exit
Sept 17
Director Left
Sept 17
Funding Round
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Oct 23
New Owner
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
2
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAWSON, Emma

Active
49-51 Monmouth Street, LondonWC2H 9EY
Born March 1967
Director
Appointed 25 Jan 2017

THOMPSON, Emily Lauren

Active
49-51 Monmouth Street, LondonWC2H 9EY
Born October 1983
Director
Appointed 28 Mar 2019

HARRIS, Holly Katie

Resigned
49-51 Monmouth Street, LondonWC2H 9EY
Born February 1987
Director
Appointed 28 Mar 2019
Resigned 17 Nov 2023

MARTIN, Joanna Kate

Resigned
Hillway, LondonN6 6HH
Born January 1986
Director
Appointed 25 Jan 2017
Resigned 05 Sept 2017

Persons with significant control

4

2 Active
2 Ceased
Regent Street, LondonW1B 3HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023

Mrs Holly Katie Harris

Ceased
49-51 Monmouth Street, LondonWC2H 9EY
Born February 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2022
Ceased 17 Nov 2023

Miss Joanna Kate Martin

Ceased
Hillway, LondonN6 6HH
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Ceased 05 Sept 2017

Mrs Emma Dawson

Active
49-51 Monmouth Street, LondonWC2H 9EY
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 January 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
27 October 2023
RP04CS01RP04CS01
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2019
AAAnnual Accounts
Resolution
15 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Incorporation Company
25 January 2017
NEWINCIncorporation