UKBizDB.co.uk

BLURB UK LIMITED

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

This company is commonly known as Blurb Uk Limited. The company was founded 16 years ago and was given the registration number 06265561. The firm's registered office is in SPENCERS WOOD READING. You can find them at Highlands House, Basingstoke Road, Spencers Wood Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BLURB UK LIMITED
Company Number:06265561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 2007
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Highlands House, Basingstoke Road, Spencers Wood Reading, Berkshire, RG7 1NT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 4, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0DB

Director28 October 2022Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Secretary11 March 2016Active
580, California Street, Ste. 300, San Francisco, Usa, 94104

Secretary01 June 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary01 June 2007Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Director01 August 2020Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Director25 May 2012Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Director14 August 2012Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Director06 October 2017Active
580, California Street, Ste 300, San Francisco, Usa, 94104

Director06 November 2008Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT

Director01 July 2010Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Director11 March 2016Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Director11 March 2016Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Director01 August 2020Active
Highlands House, Basingstoke Road, Spencers Wood Reading, RG7 1NT

Director16 January 2014Active
Highlands House, Basingstoke Road, Spencers Wood, Reading, RG7 1NT

Director01 June 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director01 June 2007Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Address

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

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type small.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-12Officers

Termination director company with name termination date.

Download
2020-12-12Officers

Termination director company with name termination date.

Download
2020-12-12Officers

Appoint person director company with name date.

Download
2020-12-12Officers

Appoint person director company with name date.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2018-12-21Mortgage

Mortgage satisfy charge full.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Officers

Change person director company with change date.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-10-10Officers

Appoint person director company with name date.

Download
2017-10-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.