Background WavePink WaveYellow Wave

BLINKING BUZZARD LIMITED (10584710)

BLINKING BUZZARD LIMITED (10584710) is an active UK company. incorporated on 26 January 2017. with registered office in Durham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BLINKING BUZZARD LIMITED has been registered for 9 years. Current directors include GADD, Sam Francis, NEWTON, Zak Paul.

Company Number
10584710
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
Zen, Durham, DH1 3JS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
GADD, Sam Francis, NEWTON, Zak Paul
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLINKING BUZZARD LIMITED

BLINKING BUZZARD LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Durham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BLINKING BUZZARD LIMITED was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10584710

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Zen Court Lane Durham, DH1 3JS,

Previous Addresses

The Old House High Street North Shincliffe Village Durham DH1 2NJ United Kingdom
From: 11 August 2021To: 27 July 2022
Grafton House 40 South Street Durham DH1 4QP United Kingdom
From: 26 January 2017To: 11 August 2021
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Mar 17
Loan Secured
Feb 20
Loan Secured
May 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Nov 22
Loan Secured
Jun 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GADD, Sam Francis

Active
Court Lane, DurhamDH1 3JS
Born February 1988
Director
Appointed 30 Jun 2022

NEWTON, Zak Paul

Active
Court Lane, DurhamDH1 3JS
Born September 1986
Director
Appointed 30 Jun 2022

GADD, Deborah Jane

Resigned
40 South Street, DurhamDH1 4QP
Born January 1965
Director
Appointed 26 Jan 2017
Resigned 30 Jun 2022

GADD, Nigel Julian

Resigned
40 South Street, DurhamDH1 4QP
Born June 1961
Director
Appointed 26 Jan 2017
Resigned 30 Jun 2022

Persons with significant control

3

1 Active
2 Ceased
Court Lane, DurhamDH1 3JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Apr 2020

Mr Nigel Julian Gadd

Ceased
40 South Street, DurhamDH1 4QP
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 26 Jan 2017
Ceased 21 Apr 2020

Mrs Deborah Jane Gadd

Ceased
40 South Street, DurhamDH1 4QP
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 26 Jan 2017
Ceased 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2017
MR01Registration of a Charge
Incorporation Company
26 January 2017
NEWINCIncorporation