Background WavePink WaveYellow Wave

BLIZZARD UTILITY TRUSTEES LIMITED (12033231)

BLIZZARD UTILITY TRUSTEES LIMITED (12033231) is an active UK company. incorporated on 5 June 2019. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLIZZARD UTILITY TRUSTEES LIMITED has been registered for 6 years. Current directors include BELL, Stuart Andrew, REUBEN, David Gabriel, TURNER, Martin Robert.

Company Number
12033231
Status
active
Type
ltd
Incorporated
5 June 2019
Age
6 years
Address
7 Grovelands Boundary Way, Hemel Hempstead, HP2 7TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BELL, Stuart Andrew, REUBEN, David Gabriel, TURNER, Martin Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIZZARD UTILITY TRUSTEES LIMITED

BLIZZARD UTILITY TRUSTEES LIMITED is an active company incorporated on 5 June 2019 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLIZZARD UTILITY TRUSTEES LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12033231

LTD Company

Age

6 Years

Incorporated 5 June 2019

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 4 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

7 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7TE,

Previous Addresses

55 Maylands Avenue Hemel Hempstead Herts HP2 4SJ United Kingdom
From: 5 June 2019To: 19 April 2023
Timeline

18 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Oct 22
New Owner
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
New Owner
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Owner Exit
Aug 24
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BELL, Stuart Andrew

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born November 1967
Director
Appointed 19 Jul 2024

REUBEN, David Gabriel

Active
Ground Floor, LondonWC1V 7QH
Born June 1968
Director
Appointed 15 Jul 2019

TURNER, Martin Robert

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born April 1958
Director
Appointed 05 Jun 2019

BAILEY, Philippa

Resigned
Maylands Avenue, Hemel HempsteadHP2 4SJ
Born August 1986
Director
Appointed 16 Jul 2019
Resigned 09 Oct 2020

LINSELL, Emma Louise

Resigned
Maylands Avenue, Hemel HempsteadHP2 4SJ
Born December 1984
Director
Appointed 09 Oct 2020
Resigned 15 Oct 2022

RIGG, Simon

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Born March 1967
Director
Appointed 15 Oct 2022
Resigned 19 Jul 2024

Persons with significant control

7

3 Active
4 Ceased

Mr Stuart Andrew Bell

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born November 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Simon Rigg

Ceased
Boundary Way, Hemel HempsteadHP2 7TE
Born March 1967

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Oct 2022
Ceased 19 Jul 2024

Ms Emma Louise Linsell

Ceased
Maylands Avenue, Hemel HempsteadHP2 4SJ
Born December 1984

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Oct 2020
Ceased 30 Sept 2022
Maylands Avenue, Hemel HempsteadHP2 4SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 15 Jul 2019

Mr Martin Robert Turner

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born April 1958

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2019

Mr David Gabriel Reuben

Active
Boundary Way, Hemel HempsteadHP2 7TE
Born June 1968

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jul 2019

Mr Martin Robert Turner

Ceased
Maylands Avenue, Hemel HempsteadHP2 4SJ
Born April 1958

Nature of Control

Significant influence or control
Notified 05 Jun 2019
Ceased 15 Jul 2019
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Change Sail Address Company With New Address
5 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
7 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Resolution
5 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Incorporation Company
5 June 2019
NEWINCIncorporation