UKBizDB.co.uk

BLITZ CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blitz Consulting Limited. The company was founded 9 years ago and was given the registration number 09185865. The firm's registered office is in PINNER. You can find them at 25 Lyndhurst Gardens, , Pinner, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLITZ CONSULTING LIMITED
Company Number:09185865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:25 Lyndhurst Gardens, Pinner, England, HA5 3XD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Sheepway Court, Iffley, Oxford, England, OX4 4JL

Director28 July 2019Active
Suite Rear 3 Second Floor, College Road, Harrow, England, HA1 1EJ

Director21 August 2014Active
32, The Edg, 103 Springmeadow Road, Birmingham B15 2gj, England, B15 2GJ

Director01 December 2015Active
149, Turnpike Link, Turnpike Link, Croydon, England, CR0 5NU

Director10 September 2017Active

People with Significant Control

Nidhi Lal
Notified on:03 April 2020
Status:Active
Date of birth:April 1984
Nationality:Indian
Country of residence:England
Address:19, Sheepway Court, Oxford, England, OX4 4JL
Nature of control:
  • Voting rights 25 to 50 percent
Mr. Vinoth Krishnamoorthy
Notified on:14 September 2017
Status:Active
Date of birth:August 1978
Nationality:Indian
Country of residence:England
Address:149, Turnpike Link, Croydon, England, CR0 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Tushar Seth
Notified on:01 September 2017
Status:Active
Date of birth:December 1983
Nationality:Indian
Country of residence:England
Address:Kemp House, 152 City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tushar Seth
Notified on:01 July 2017
Status:Active
Date of birth:December 1983
Nationality:British
Country of residence:England
Address:19, Sheepway Court, Oxford, England, OX4 4JL
Nature of control:
  • Voting rights 75 to 100 percent
Mr Surya Gupta
Notified on:02 December 2016
Status:Active
Date of birth:October 1985
Nationality:Indian
Country of residence:England
Address:Kemp House, City Road, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-11Accounts

Accounts with accounts type micro entity.

Download
2024-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Address

Change registered office address company with date old address new address.

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Address

Change registered office address company with date old address new address.

Download
2022-05-16Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Address

Change registered office address company with date old address new address.

Download
2020-05-29Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-27Officers

Change person director company with change date.

Download
2020-02-27Officers

Change person director company with change date.

Download
2019-08-03Address

Change registered office address company with date old address new address.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Persons with significant control

Cessation of a person with significant control.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-06-23Confirmation statement

Confirmation statement with no updates.

Download
2018-05-12Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.