UKBizDB.co.uk

BLOSSOM CONCEPT CONSULT (UK) LIMITED

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

This company is commonly known as Blossom Concept Consult (uk) Limited. The company was founded 10 years ago and was given the registration number 08914499. The firm's registered office is in SUTTON. You can find them at Capitol House 662 London Road, Cheam, Sutton, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:BLOSSOM CONCEPT CONSULT (UK) LIMITED
Company Number:08914499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Capitol House 662 London Road, Cheam, Sutton, England, SM3 9BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capitol House, 662 London Road, Cheam, Sutton, England, SM3 9BY

Director22 April 2023Active
Flat 18 Ivybridge House, East Dulwich Estate, London, England, SE22 8BS

Director15 February 2024Active
Flat 18, East Dulwich Estate, Ivybridge House, Quoran Road, London, England, SE22 8BS

Director04 May 2023Active
Capitol House, 662 London Road, Cheam, Sutton, England, SM3 9BY

Director05 September 2021Active
Capitol House, 662 London Road, Cheam, Sutton, England, SM3 9BY

Director27 February 2014Active
Capitol House, 662 London Road, Cheam, Sutton, England, SM3 9BY

Director19 May 2021Active

People with Significant Control

Mr Stephen Oware
Notified on:15 February 2024
Status:Active
Date of birth:August 1979
Nationality:Ghanaian
Country of residence:England
Address:Flat 18 Ivybridge House, East Dulwich Estate, London, England, SE22 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Appah
Notified on:22 April 2023
Status:Active
Date of birth:January 1997
Nationality:British
Country of residence:England
Address:Capitol House, 662 London Road, Sutton, England, SM3 9BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paschal Oparah
Notified on:19 May 2021
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:Capitol House, 662 London Road, Sutton, England, SM3 9BY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Oni Olorunleke
Notified on:27 February 2017
Status:Active
Date of birth:February 1963
Nationality:Nigerian
Country of residence:England
Address:Capitol House, 662 London Road, Sutton, England, SM3 9BY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with updates.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Cessation of a person with significant control.

Download
2023-05-10Officers

Appoint person director company with name date.

Download
2023-04-22Capital

Capital allotment shares.

Download
2023-04-22Persons with significant control

Notification of a person with significant control.

Download
2023-04-22Persons with significant control

Cessation of a person with significant control.

Download
2023-04-22Officers

Termination director company with name termination date.

Download
2023-04-22Officers

Appoint person director company with name date.

Download
2023-04-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Accounts

Accounts with accounts type dormant.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-09-16Officers

Appoint person director company with name date.

Download
2021-05-25Officers

Termination director company with name termination date.

Download
2021-05-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2020-11-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.