Company NameBlowingpoint Enterprises Limited
DirectorComfort Olufunmilola Okusanya
Company StatusActive
Company Number08386503
CategoryPrivate Limited Company
Incorporation Date4 February 2013(11 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMrs Comfort Olufunmilola Okusanya
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2013(same day as company formation)
RoleHealth Consultant
Country of ResidenceEngland
Correspondence AddressPixel Building 110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameMr Bolade Olatunbosun Okusanya
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(same day as company formation)
RoleHealth & Farming
Country of ResidenceEngland
Correspondence AddressPixel Building 110 Brooker Road
Waltham Abbey
Essex
EN9 1JH

Location

Registered AddressPixel Building
110 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Bolade Okusanya
50.00%
Ordinary
1000 at £1Comfort Okusanya
50.00%
Ordinary

Financials

Year2014
Net Worth£3,240
Cash£1,239
Current Liabilities£2,427

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Change of details for Mrs Comfort Olufunmilola Okusanya as a person with significant control on 1 June 2023 (2 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
26 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
12 August 2022Confirmation statement made on 12 August 2022 with updates (4 pages)
12 August 2022Termination of appointment of Bolade Olatunbosun Okusanya as a director on 1 May 2022 (1 page)
12 August 2022Cessation of Bolade Olatunbosun Okusanya as a person with significant control on 1 May 2022 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 June 2021Change of details for Mr Bolade Olatunbosun Okusanya as a person with significant control on 10 June 2021 (2 pages)
10 June 2021Change of details for Mrs Comfort Olufunmilola Okusanya as a person with significant control on 10 June 2021 (2 pages)
3 June 2021Notification of Comfort Olufunmilola Okusanya as a person with significant control on 3 June 2021 (2 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 June 2018Registered office address changed from 20 Wormyngford Court Waltham Abbey Essex EN9 3JA to Pixel Building 110 Brooker Road Waltham Abbey Essex EN9 1JH on 26 June 2018 (2 pages)
15 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
(3 pages)
11 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2,000
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(3 pages)
16 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2,000
(3 pages)
4 December 2014Registered office address changed from Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE England to 20 Wormyngford Court Waltham Abbey Essex EN9 3JA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE England to 20 Wormyngford Court Waltham Abbey Essex EN9 3JA on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE England to 20 Wormyngford Court Waltham Abbey Essex EN9 3JA on 4 December 2014 (1 page)
1 December 2014Registered office address changed from 20 Wormyngford Court Ninefields Waltham Abbey Essex EN9 3JA to Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 20 Wormyngford Court Ninefields Waltham Abbey Essex EN9 3JA to Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from 20 Wormyngford Court Ninefields Waltham Abbey Essex EN9 3JA to Dmo Consult Hse 26 King Hill Avenue Kings Hill West Malling Maidstone Kent ME19 4AE on 1 December 2014 (1 page)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(3 pages)
4 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(3 pages)
4 February 2014Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)