Background WavePink WaveYellow Wave

HOUSE OF BLANKS LIMITED (14588716)

HOUSE OF BLANKS LIMITED (14588716) is an active UK company. incorporated on 12 January 2023. with registered office in Worksop. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HOUSE OF BLANKS LIMITED has been registered for 3 years. Current directors include FOYE, Joe Kieran, FOYE, Millie Michaela, GODFREY, Jake.

Company Number
14588716
Status
active
Type
ltd
Incorporated
12 January 2023
Age
3 years
Address
Unit1, 81-101 Anston Avenue, Worksop, S81 7HU
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FOYE, Joe Kieran, FOYE, Millie Michaela, GODFREY, Jake
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF BLANKS LIMITED

HOUSE OF BLANKS LIMITED is an active company incorporated on 12 January 2023 with the registered office located in Worksop. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HOUSE OF BLANKS LIMITED was registered 3 years ago.(SIC: 46900)

Status

active

Active since 3 years ago

Company No

14588716

LTD Company

Age

3 Years

Incorporated 12 January 2023

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Unit1, 81-101 Anston Avenue Worksop, S81 7HU,

Previous Addresses

Unit 2 the Point Coach Road Shireoaks Worksop S81 8BW England
From: 17 April 2023To: 8 March 2024
10 Aviary Way Worksop S81 0FD England
From: 12 January 2023To: 17 April 2023
Timeline

6 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
New Owner
Feb 23
New Owner
Feb 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

FOYE, Joe Kieran

Active
81-101 Anston Avenue, WorksopS81 7HU
Born March 2000
Director
Appointed 17 Feb 2023

FOYE, Millie Michaela

Active
81-101 Anston Avenue, WorksopS81 7HU
Born January 1997
Director
Appointed 12 Jan 2023

GODFREY, Jake

Active
81-101 Anston Avenue, WorksopS81 7HU
Born December 1992
Director
Appointed 17 Feb 2023

Persons with significant control

3

Mr Jake Godfrey

Active
81-101 Anston Avenue, WorksopS81 7HU
Born December 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2023

Mr Joe Kieran Foye

Active
81-101 Anston Avenue, WorksopS81 7HU
Born March 2000

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2023

Miss Millie Michaela Foye

Active
81-101 Anston Avenue, WorksopS81 7HU
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jan 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 August 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Incorporation Company
12 January 2023
NEWINCIncorporation