Background WavePink WaveYellow Wave

BLYTH HOLDINGS LIMITED (11376399)

BLYTH HOLDINGS LIMITED (11376399) is an active UK company. incorporated on 22 May 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLYTH HOLDINGS LIMITED has been registered for 7 years. Current directors include RAY, Alistair Graham, TASKER, George Alexander, WILSON, Edward Arthur.

Company Number
11376399
Status
active
Type
ltd
Incorporated
22 May 2018
Age
7 years
Address
8th Floor 6 Kean Street, London, WC2B 4AS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RAY, Alistair Graham, TASKER, George Alexander, WILSON, Edward Arthur
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLYTH HOLDINGS LIMITED

BLYTH HOLDINGS LIMITED is an active company incorporated on 22 May 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLYTH HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11376399

LTD Company

Age

7 Years

Incorporated 22 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 June 2025 (1 year ago)
Submitted on 2 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

8th Floor 6 Kean Street London, WC2B 4AS,

Previous Addresses

Cannon Place 78 Cannon Street London EC4N 6AF England
From: 13 August 2019To: 25 February 2025
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 22 May 2018To: 13 August 2019
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

INFRASTRUCTURE MANAGERS LIMITED

Active
6 Kean Street, LondonWC2B 4AS
Corporate secretary
Appointed 14 Jun 2019

RAY, Alistair Graham

Active
Melville Street, EdinburghEH3 7JF
Born November 1974
Director
Appointed 22 May 2018

TASKER, George Alexander

Active
Park Row, LeedsLS1 5AB
Born October 1993
Director
Appointed 01 Mar 2023

WILSON, Edward Arthur

Active
Cheapside House, LondonEC2V 6AE
Born December 1965
Director
Appointed 22 May 2018

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 22 May 2018
Resigned 14 Jun 2019

MCLINTOCK, Matthew Joseph

Resigned
5th Floor, LondonEC4M 5SB
Born January 1987
Director
Appointed 31 May 2022
Resigned 01 Mar 2023

PHILIPSZ, Joseph Eugene

Resigned
Melville Street, EdinburghEH3 7JF
Born December 1967
Director
Appointed 22 May 2018
Resigned 14 Nov 2019

PRITCHARD, Jamie

Resigned
33 Cannon Street, LondonEC4M 5SB
Born April 1971
Director
Appointed 14 Nov 2019
Resigned 31 May 2022

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
20 February 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
13 August 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 June 2019
TM02Termination of Secretary
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Memorandum Articles
16 July 2018
MAMA
Resolution
2 July 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Incorporation Company
22 May 2018
NEWINCIncorporation