Company NameBlaze Networks Limited
Company StatusActive
Company Number04427554
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin Stephen Brassington
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2002(4 days after company formation)
Appointment Duration21 years, 12 months
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressHowlers Knowle Farm
Pyms Chair Lane
Macclesfield
SK10 5XL
Secretary NameMichael Brassington
NationalityBritish
StatusCurrent
Appointed04 May 2002(4 days after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Correspondence AddressHowlers Knowle Farm
Pyms Chair Lane
Macclesfield
Cheshire
SK10 5XL
Director NameMr Simon Paul Brassington
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(4 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHowlers Knowle Farm
Saltersford
Macclesfield
Cheshire
SK10 5XL
Director NameMrs Justine Lorna Brassington
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleAdministration
Country of ResidenceEngland
Correspondence AddressHowlers Knowle Farm
Saltersford
Macclesfield
Cheshire
SK10 5XL
Director NameMrs Lauren Claire Brassington
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2012(9 years, 11 months after company formation)
Appointment Duration12 years
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressHowlers Knowle Farm
Saltersford
Macclesfield
Cheshire
SK10 5XL
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitewww.blazenetworks.co.uk
Email address[email protected]

Location

Registered AddressHowlers Knowle Farm
Saltersford
Macclesfield
Cheshire
SK10 5XL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishRainow
WardSutton

Shareholders

1 at £1Benjamin Brassington
25.00%
Ordinary
1 at £1Justine Brassington
25.00%
Redeemable
1 at £1Lauren Brassington
25.00%
Redeemable
1 at £1Simon Paul Peter Brassington
25.00%
Ordinary

Financials

Year2014
Net Worth£329,383
Cash£280,761
Current Liabilities£211,957

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

11 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
18 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
11 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
28 January 2022Unaudited abridged accounts made up to 30 April 2021 (10 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
23 December 2020Unaudited abridged accounts made up to 30 April 2020 (10 pages)
15 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
30 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
15 November 2017Unaudited abridged accounts made up to 30 April 2017 (7 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(7 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 4
(7 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(7 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 4
(7 pages)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 November 2014Register inspection address has been changed to Becchfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP (1 page)
6 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 November 2014Register inspection address has been changed to Becchfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP (1 page)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(7 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 4
(7 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Director's details changed for Mr Benjamin Stephen Brassington on 10 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Simon Paul Brassington on 10 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Benjamin Stephen Brassington on 10 April 2012 (2 pages)
8 May 2012Director's details changed for Mr Simon Paul Brassington on 10 April 2012 (2 pages)
16 April 2012Appointment of Mrs Lauren Claire Brassington as a director (2 pages)
16 April 2012Appointment of Mrs Lauren Claire Brassington as a director (2 pages)
20 February 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 4
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 4
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 3
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 4
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 4
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 4
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 3
(3 pages)
20 February 2012Statement of capital following an allotment of shares on 20 October 2011
  • GBP 4
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 3
(3 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 3
(3 pages)
12 October 2011Appointment of Mrs Justine Lorna Brassington as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 3
(3 pages)
12 October 2011Appointment of Mrs Justine Lorna Brassington as a director (2 pages)
12 October 2011Statement of capital following an allotment of shares on 12 October 2011
  • GBP 3
(3 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
13 May 2011Director's details changed for Benjamin Stephen Brassington on 24 April 2011 (2 pages)
13 May 2011Director's details changed for Simon Paul Peter Brassington on 5 March 2011 (2 pages)
13 May 2011Director's details changed for Simon Paul Peter Brassington on 5 March 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 May 2011Director's details changed for Simon Paul Peter Brassington on 5 March 2011 (2 pages)
13 May 2011Director's details changed for Benjamin Stephen Brassington on 24 April 2011 (2 pages)
13 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
7 May 2010Director's details changed for Simon Paul Peter Brassington on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Benjamin Stephen Brassington on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Benjamin Stephen Brassington on 15 April 2010 (2 pages)
7 May 2010Director's details changed for Simon Paul Peter Brassington on 15 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
9 June 2009Return made up to 30/04/09; full list of members (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
15 May 2008Return made up to 30/04/08; full list of members (4 pages)
11 April 2008Return made up to 30/04/07; full list of members (4 pages)
11 April 2008Return made up to 30/04/07; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
14 January 2008Total exemption full accounts made up to 30 April 2007 (5 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
15 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
12 January 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 January 2007Ad 01/07/06--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (1 page)
10 May 2006Return made up to 30/04/06; full list of members (6 pages)
10 May 2006Return made up to 30/04/06; full list of members (6 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
25 May 2005Return made up to 30/04/05; full list of members (6 pages)
25 May 2005Return made up to 30/04/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (5 pages)
11 August 2004Return made up to 30/04/04; full list of members (6 pages)
11 August 2004Return made up to 30/04/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
10 March 2004Total exemption full accounts made up to 30 April 2003 (5 pages)
20 May 2003Return made up to 30/04/03; full list of members (6 pages)
20 May 2003Return made up to 30/04/03; full list of members (6 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New secretary appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
28 May 2002Registered office changed on 28/05/02 from: c/o ukbf LIMITED office 2, 16 new street, stourport-on-severn, worcestershire DY13 8UW (1 page)
28 May 2002Registered office changed on 28/05/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
30 April 2002Incorporation (13 pages)
30 April 2002Incorporation (13 pages)