ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blaze Entertainment Limited

Blaze Entertainment Limited is an active company incorporated on 6 May 2009 with the registered office located in Letchworth Garden City, Hertfordshire. Blaze Entertainment Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06896465
Private limited company
Age
16 years
Incorporated 6 May 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 May 2025 (5 months ago)
Next confirmation dated 5 May 2026
Due by 19 May 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
St Christophers House
126 Ridge Road
Letchworth Garden City
Hertfordshire
SG6 1PT
United Kingdom
Address changed on 14 Feb 2024 (1 year 8 months ago)
Previous address was St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom
Telephone
01302364846
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
PSC • Director • British • Lives in England • Born in Aug 1980
Director • British • Lives in UK • Born in Sep 1968
Director • British • Lives in UK • Born in Jun 1965
Mr. David Nicholas Pain
PSC • British • Lives in England • Born in Jun 1965
Mr Jason Peter Cooper
PSC • British • Lives in England • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bawtry Hall Granary Ltd
Mr David Nicholas Pain and are mutual people.
Active
Rapture Interactive Limited
Mr David Nicholas Pain is a mutual person.
Active
Pqube Limited
Mr David Nicholas Pain is a mutual person.
Active
Fluidsoft Ltd
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Bawtry Hall Property Limited
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Funstock Distribution Ltd
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Crown Hotel Holdings Limited
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Bawtry Holdings Ltd
Mr David Nicholas Pain and Jason Peter Cooper are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£125.91K
Increased by £78.46K (+165%)
Turnover
Unreported
Same as previous period
Employees
11
Increased by 3 (+38%)
Total Assets
£1.76M
Increased by £486.46K (+38%)
Total Liabilities
-£1.41M
Increased by £321.54K (+30%)
Net Assets
£353.16K
Increased by £164.92K (+88%)
Debt Ratio (%)
80%
Decreased by 5.29% (-6%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 3 Jun 2025
Confirmation Submitted
5 Months Ago on 19 May 2025
Full Accounts Submitted
1 Year 1 Month Ago on 25 Sep 2024
Confirmation Submitted
1 Year 3 Months Ago on 8 Jul 2024
Mr Andrew Byatt Details Changed
1 Year 3 Months Ago on 8 Jul 2024
Mr Jason Peter Cooper (PSC) Details Changed
1 Year 5 Months Ago on 7 May 2024
Registered Address Changed
1 Year 8 Months Ago on 14 Feb 2024
Andrew Byatt (PSC) Appointed
1 Year 10 Months Ago on 19 Dec 2023
Mr David Nicolas Pain Details Changed
4 Years Ago on 2 Feb 2021
Mr. David Nicholas Pain (PSC) Details Changed
4 Years Ago on 2 Feb 2021
Get Credit Report
Discover Blaze Entertainment Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 3 Jun 2025
Confirmation statement made on 5 May 2025 with updates
Submitted on 19 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 5 May 2024 with updates
Submitted on 8 Jul 2024
Director's details changed for Mr Andrew Byatt on 8 July 2024
Submitted on 8 Jul 2024
Notification of Andrew Byatt as a person with significant control on 19 December 2023
Submitted on 8 Jul 2024
Change of details for Mr Jason Peter Cooper as a person with significant control on 7 May 2024
Submitted on 7 May 2024
Registered office address changed from St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT United Kingdom to St Christophers House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 14 February 2024
Submitted on 14 Feb 2024
Change of details for Mr. David Nicholas Pain as a person with significant control on 2 February 2021
Submitted on 18 Jan 2024
Director's details changed for Mr David Nicolas Pain on 2 February 2021
Submitted on 18 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year