HULL,BLYTH(ANGOLA)LIMITED

HULL,BLYTH(ANGOLA)LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHULL,BLYTH(ANGOLA)LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00116788
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HULL,BLYTH(ANGOLA)LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is HULL,BLYTH(ANGOLA)LIMITED located?

    Registered Office Address
    Danzas House Kestrel Way
    Dawley Park
    UB3 1HJ Hayes
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HULL,BLYTH(ANGOLA)LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HULL,BLYTH(ANGOLA)LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2025
    Next Confirmation Statement DueJun 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2024
    OverdueNo

    What are the latest filings for HULL,BLYTH(ANGOLA)LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Eastworth House Eastworth Road Chertsey Surrey KT16 8SH England to Danzas House Kestrel Way Dawley Park Hayes UB3 1HJ on Jan 02, 2025

    1 pagesAD01
    XDTD0COZ

    Confirmation statement made on Jun 01, 2024 with updates

    4 pagesCS01
    XD4RATOG

    Accounts for a small company made up to Dec 31, 2023

    30 pagesAA
    AD1P4NSA

    Statement of capital following an allotment of shares on Dec 06, 2023

    • Capital: GBP 234,500
    3 pagesSH01
    XCHT04PN

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01
    XC53HV75

    Accounts for a small company made up to Dec 31, 2022

    30 pagesAA
    AC0OVWW3

    Accounts for a small company made up to Dec 31, 2021

    28 pagesAA
    AB8AC92H

    Confirmation statement made on Jun 01, 2022 with updates

    4 pagesCS01
    XB5LN29V

    Auditor's resignation

    1 pagesAUD
    AAZJO7UV

    Appointment of Mr Tobias Maier as a director on Jan 01, 2022

    2 pagesAP01
    XAUY79QH

    Termination of appointment of Miriam Marcela Gagna as a director on Jan 01, 2022

    1 pagesTM01
    XAUY7808

    Statement of capital following an allotment of shares on Nov 19, 2021

    • Capital: GBP 234,000
    3 pagesSH01
    XAIIMX7T

    Accounts for a small company made up to Dec 31, 2020

    35 pagesAA
    AAG6E24A

    Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Eastworth House Eastworth Road Chertsey Surrey KT16 8SH on Sep 02, 2021

    1 pagesAD01
    XAC6RMOU

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01
    XA5Y8IB6

    Full accounts made up to Dec 31, 2019

    37 pagesAA
    AA2JSUI8

    Termination of appointment of Exel Secretarial Services Limited as a secretary on Apr 16, 2021

    1 pagesTM02
    XA2PVH1C

    Termination of appointment of Exel Secretarial Services Limited as a director on Apr 16, 2021

    1 pagesTM01
    XA2PVGKB

    Confirmation statement made on Jun 01, 2020 with updates

    5 pagesCS01
    X96AQ414

    Full accounts made up to Dec 31, 2018

    32 pagesAA
    L8XJIBI8

    Termination of appointment of Gina Rosa Ferreira as a director on Dec 12, 2019

    1 pagesTM01
    X8K6E6HT

    Appointment of Mr Nicholas Musoke as a director on Dec 12, 2019

    2 pagesAP01
    X8K6E5ZK

    Second filing of a statement of capital following an allotment of shares on Jul 30, 2019

    • Capital: GBP 10,000
    7 pagesRP04SH01
    A8EW4UBK

    Statement of capital following an allotment of shares on Jul 30, 2019

    • Capital: GBP 233,000
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 11, 2019Clarification A second filed SH01 was registered on 11/10/2019.
    X8EMTA0P

    Confirmation statement made on Jun 01, 2019 with no updates

    3 pagesCS01
    X86UTBL5

    Who are the officers of HULL,BLYTH(ANGOLA)LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAIER, Tobias
    Kestrel Way
    Dawley Park
    UB3 1HJ Hayes
    Danzas House
    United Kingdom
    Director
    Kestrel Way
    Dawley Park
    UB3 1HJ Hayes
    Danzas House
    United Kingdom
    United Arab EmiratesGermanAccountant291032850001
    MONTEIRO, Egidio Gualter Miguel
    Kestrel Way
    Dawley Park
    UB3 1HJ Hayes
    Danzas House
    United Kingdom
    Director
    Kestrel Way
    Dawley Park
    UB3 1HJ Hayes
    Danzas House
    United Kingdom
    AngolaAngolanManaging Director249698070001
    MUSOKE, Nicholas
    Kestrel Way
    Dawley Park
    UB3 1HJ Hayes
    Danzas House
    United Kingdom
    Director
    Kestrel Way
    Dawley Park
    UB3 1HJ Hayes
    Danzas House
    United Kingdom
    UgandaUgandanAccountant265258290001
    WALLS, Kenneth Charles
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    Secretary
    4 Squirrel Rise
    SL7 3PN Marlow Bottom
    Buckinghamshire
    British24310840002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number817717
    32524900007
    ALDRIDGE, Nigel Roy
    Grey Cap The Street
    Dilham
    NR28 9PX Norwich
    Norfolk
    Director
    Grey Cap The Street
    Dilham
    NR28 9PX Norwich
    Norfolk
    BritishDirector63234930001
    ARAUJO, Rafael
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    AngolaAngolanManager156181170001
    BALDWIN, James Chambre
    40 6th Avenue
    North Ridge
    Accra
    Ghana
    Director
    40 6th Avenue
    North Ridge
    Accra
    Ghana
    BritishManaging Director78304630002
    BOYLAN, Alan Francis
    361 Chambersbury Lane
    HP3 8LW Hemel Hempstead
    Hertfordshire
    Director
    361 Chambersbury Lane
    HP3 8LW Hemel Hempstead
    Hertfordshire
    BritishManaging Director105598290003
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritishGroup Strategy Director72820970001
    CAMERON, Vari Isabel
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritishCfo152661090001
    CANNING, John
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritishHead Of Its152538580001
    CARMO, Jorge Heitor
    Rua Kwame
    Ncruma No69 110
    FOREIGN Luanda
    Angola
    Director
    Rua Kwame
    Ncruma No69 110
    FOREIGN Luanda
    Angola
    AngolanForwarding Manager12012830001
    CARMO, Zinha
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    AngolaPortugueseTravel Agency Manager156188510001
    CARVER, Peter Frederic Gunn
    11 Rhodes Avenue
    N22 4UR London
    Director
    11 Rhodes Avenue
    N22 4UR London
    BritishChartered Accountant45260970002
    CASEY, John Christopher
    9 The Cedars
    Milford
    GU8 5DH Godalming
    Surrey
    Director
    9 The Cedars
    Milford
    GU8 5DH Godalming
    Surrey
    United KingdomBritishDirector115379470001
    CHAMBERS, David Charles
    456 Groveley Lane
    B45 8UQ Cofton Hackett
    Birmingham
    Director
    456 Groveley Lane
    B45 8UQ Cofton Hackett
    Birmingham
    BritishDirector123338320001
    FERREIRA, Gina Rosa
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    AngolaPortuguese,AngolanCfo254656690001
    GAGNA, Miriam Marcela
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    Director
    Eastworth Road
    KT16 8SH Chertsey
    Eastworth House
    Surrey
    England
    EnglandItalianDirector257274450001
    GOMES, Victor Hugo
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    AngolaAngolanCountry Manager235628460001
    GORMAN, Malcolm
    89 Derwent Road
    Palmers Green
    N13 4QA London
    Director
    89 Derwent Road
    Palmers Green
    N13 4QA London
    BritishBusiness Manager558770001
    HODGSON, Robert Craig, Captain
    8 Langwith Avenue
    Collingham
    LS22 5DD Wetherby
    West Yorkshire
    Director
    8 Langwith Avenue
    Collingham
    LS22 5DD Wetherby
    West Yorkshire
    BritishShipping Director29974360001
    HOOD, John Kevin
    9 Mill Park Avenue
    RM12 6HA Hornchurch
    Essex
    Director
    9 Mill Park Avenue
    RM12 6HA Hornchurch
    Essex
    BritishAccountant31431890002
    HOWSE, Christopher John
    52 Gregories Road
    HP9 1HQ Beaconsfield
    Buckinghamshire
    Director
    52 Gregories Road
    HP9 1HQ Beaconsfield
    Buckinghamshire
    EnglandBritishAccountant58746330001
    JOHNSON, Michael Geoffrey Stott
    3 Elm Drive
    Formby
    L37 2DL Liverpool
    Merseyside
    Director
    3 Elm Drive
    Formby
    L37 2DL Liverpool
    Merseyside
    BritishMaster Mariner12012850001
    KNOTT, Garth Antony
    1 Corobrik Street
    Meadowvale
    South Africa
    Director
    1 Corobrik Street
    Meadowvale
    South Africa
    South AfricaSouth AfricanDirector119537430001
    LENTHALL, Rodney Desmonde Morgan
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    Director
    Mulberry Lodge
    Lodge Hill Road
    GU10 3RD Farnham
    Surrey
    BritishManaging Director64332640001
    MITCHELL, George Anthony John
    5c South Cliff Tower
    Bolsover Road
    BN20 7JN Eastbourne
    Director
    5c South Cliff Tower
    Bolsover Road
    BN20 7JN Eastbourne
    BritishManaging Director46632050001
    NICOLSON, John Scott
    Caixa Postal
    FOREIGN 1214 Luanda
    Angola
    Director
    Caixa Postal
    FOREIGN 1214 Luanda
    Angola
    BritishAccountant28654400001
    OUDART, Bruno
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    BelgiumBelgiumManaging Director169706850001
    PEREIRA, Catia Alexandra Alegre
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    AngolaPortugueseAccountant211437280001
    PHIPPS, David Charles
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritishCfo152730140001
    PUTZKE, Jens
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    AngolaGermanCeo203047780001
    SHARRATT, Stephen John
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    South AfricaBritishCeo177374580001
    SHARRATT, Stephen John
    131 Cabral Moncada
    Luanda
    FOREIGN Angola
    Director
    131 Cabral Moncada
    Luanda
    FOREIGN Angola
    BritishManaging Director69939650001

    Who are the persons with significant control of HULL,BLYTH(ANGOLA)LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Catia Alexandra Alegre Pereira
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jun 19, 2016
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: Portuguese
    Country of Residence: Angola
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jens Putzke
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Apr 06, 2016
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: German
    Country of Residence: Angola
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    The Ring
    RG12 1AN Bracknell
    Ocean House
    United Kingdom
    Apr 06, 2016
    The Ring
    RG12 1AN Bracknell
    Ocean House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number1505040
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0