BLYTH HOLDINGS LIMITED
Overview
| Company Name | BLYTH HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11376399 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLYTH HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is BLYTH HOLDINGS LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLYTH HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLYTH HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for BLYTH HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 8th Floor 6 Kean Street London WC2B 4AS on Feb 25, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Matthew Joseph Mclintock as a director on Mar 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr George Tasker as a director on Mar 01, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||
Termination of appointment of Jamie Pritchard as a director on May 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Matthew Joseph Mclintock as a director on May 31, 2022 | 2 pages | AP01 | ||
Confirmation statement made on May 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on May 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jamie Pritchard as a director on Nov 14, 2019 | 2 pages | AP01 | ||
Termination of appointment of Joseph Eugene Philipsz as a director on Nov 14, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Appointment of Infrastructure Managers Limited as a secretary on Jun 14, 2019 | 2 pages | AP04 | ||
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF on Aug 13, 2019 | 1 pages | AD01 | ||
Previous accounting period shortened from May 31, 2019 to Dec 31, 2018 | 1 pages | AA01 | ||
Termination of appointment of Hackwood Secretaries Limited as a secretary on Jun 14, 2019 | 1 pages | TM02 | ||
Who are the officers of BLYTH HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| RAY, Alistair Graham | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | British | 215921050001 | |||||||||
| TASKER, George Alexander | Director | Park Row LS1 5AB Leeds 1 West Yorkshire United Kingdom | England | British | 307038950001 | |||||||||
| WILSON, Edward Arthur | Director | Cheapside House 138 Cheapside EC2V 6AE London 6th Floor United Kingdom | United Kingdom | British | 214718430001 | |||||||||
| HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
| MCLINTOCK, Matthew Joseph | Director | 5th Floor 33 Cannon Street EC4M 5SB London Watling House United Kingdom | England | British | 230346020001 | |||||||||
| PHILIPSZ, Joseph Eugene | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | British,Irish | 83107910002 | |||||||||
| PRITCHARD, Jamie | Director | 33 Cannon Street EC4M 5SB London Watling House United Kingdom | United Kingdom | British | 180899790001 |
Who are the persons with significant control of BLYTH HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gaothmhor Holdings Limited | May 22, 2018 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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