Background WavePink WaveYellow Wave

A.M BLATCH HOLDINGS LTD (11839602)

A.M BLATCH HOLDINGS LTD (11839602) is an active UK company. incorporated on 21 February 2019. with registered office in Wisbech. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. A.M BLATCH HOLDINGS LTD has been registered for 7 years. Current directors include BLATCH, Andrew Mark, BLATCH, Helen Jane.

Company Number
11839602
Status
active
Type
ltd
Incorporated
21 February 2019
Age
7 years
Address
9-10 The Crescent, Wisbech, PE13 1EH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLATCH, Andrew Mark, BLATCH, Helen Jane
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.M BLATCH HOLDINGS LTD

A.M BLATCH HOLDINGS LTD is an active company incorporated on 21 February 2019 with the registered office located in Wisbech. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. A.M BLATCH HOLDINGS LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11839602

LTD Company

Age

7 Years

Incorporated 21 February 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 13 May 2025 (11 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

10 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

9-10 The Crescent Wisbech, PE13 1EH,

Previous Addresses

2 the Crescent Wisbech Cambridgeshire PE13 1EH United Kingdom
From: 21 February 2019To: 19 February 2026
Timeline

4 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Oct 19
Owner Exit
Feb 21
Owner Exit
Feb 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BLATCH, Helen Jane

Active
The Crescent, WisbechPE13 1EH
Secretary
Appointed 21 Feb 2019

BLATCH, Andrew Mark

Active
The Crescent, WisbechPE13 1EH
Born July 1967
Director
Appointed 21 Feb 2019

BLATCH, Helen Jane

Active
The Crescent, WisbechPE13 1EH
Born September 1966
Director
Appointed 21 Feb 2019

Persons with significant control

3

1 Active
2 Ceased
The Crescent, WisbechPE13 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2021

Mrs Helen Jane Blatch

Ceased
WisbechPE13 1EH
Born September 1966

Nature of Control

Significant influence or control
Notified 21 Feb 2019
Ceased 25 Feb 2021

Mr Andrew Mark Blatch

Ceased
WisbechPE13 1EH
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Feb 2019
Ceased 25 Feb 2021
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Resolution
16 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
17 October 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 October 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
6 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2019
NEWINCIncorporation