Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blossom Modular MMC C.I.C
Blossom Modular MMC C.I.C is a dormant company incorporated on 2 November 2022 with the registered office located in Pontefract, West Yorkshire. Blossom Modular MMC C.I.C was registered 2 years 10 months ago.
Watch Company
Status
Dormant
Dormant since
incorporation
Company No
14457594
Private limited company
Community Interest Company (CIC)
Age
2 years 10 months
Incorporated
2 November 2022
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 November 2024
(9 months ago)
Next confirmation dated
29 November 2025
Due by
13 December 2025
(3 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
2 Nov
⟶
30 Nov 2023
(1 year)
Accounts type is
Dormant
Next accounts for period
30 November 2024
Was due on
31 August 2025
(12 days ago)
Learn more about Blossom Modular MMC C.I.C
Contact
Address
30 Stanley Street
Featherstone
Pontefract
WF7 6AF
England
Address changed on
13 May 2024
(1 year 4 months ago)
Previous address was
28 Flounders Hill Ackworth Pontefract WF7 7HT England
Companies in WF7 6AF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Steven Bernard Kerrigan
Director • British • Lives in England • Born in Jun 1962
David John Dunster
Director • Managing Director • British • Lives in UK • Born in Mar 1956
Mr Alan Gordon Stewart
Director • British • Lives in England • Born in Jul 1956
Robert Williams
Director • British • Lives in England • Born in Jun 1971
Mrs Marie Diane Kerrigan
PSC • British • Lives in England • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
KLDN (Holdings) Limited
Steven Bernard Kerrigan is a mutual person.
Active
Blossom Creative Solutions Limited
David John Dunster is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
30 Nov 2023
For period
30 Nov
⟶
30 Nov 2023
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
4
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
David John Dunster Resigned
4 Months Ago on 28 Apr 2025
Robert Williams Resigned
7 Months Ago on 9 Feb 2025
Confirmation Submitted
8 Months Ago on 7 Jan 2025
Dormant Accounts Submitted
1 Year 1 Month Ago on 2 Aug 2024
Mr David John Dunster Details Changed
1 Year 1 Month Ago on 24 Jul 2024
Mr Alan Gordon Stewart Appointed
1 Year 4 Months Ago on 13 May 2024
Mr Steven Bernard Kerrigan Appointed
1 Year 4 Months Ago on 13 May 2024
Registered Address Changed
1 Year 4 Months Ago on 13 May 2024
Marie Diane Kerrigan Resigned
1 Year 4 Months Ago on 13 May 2024
Mr Robert Williams Appointed
1 Year 4 Months Ago on 13 May 2024
Get Alerts
Get Credit Report
Discover Blossom Modular MMC C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Certificate of change of name
Submitted on 9 May 2025
Change of name
Submitted on 9 May 2025
Termination of appointment of David John Dunster as a director on 28 April 2025
Submitted on 28 Apr 2025
Termination of appointment of Robert Williams as a director on 9 February 2025
Submitted on 9 Feb 2025
Confirmation statement made on 29 November 2024 with no updates
Submitted on 7 Jan 2025
Accounts for a dormant company made up to 30 November 2023
Submitted on 2 Aug 2024
Director's details changed for Mr David John Dunster on 24 July 2024
Submitted on 24 Jul 2024
Appointment of Mr David John Dunster as a director on 13 May 2024
Submitted on 13 May 2024
Appointment of Mr Robert Williams as a director on 13 May 2024
Submitted on 13 May 2024
Termination of appointment of Marie Diane Kerrigan as a director on 13 May 2024
Submitted on 13 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs