About

Registered Number: 07348423
Date of Incorporation: 17/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Suite 3b2 Northside House, Mount Pleasant, Cockfosters, Herts, EN4 9EB,

 

Founded in 2010, Blindata Ltd has its registered office in Cockfosters in Herts, it has a status of "Active". The business has 5 directors listed as Bizzocchi, Vladimiro, Zanetti, Michele Ernando Alberto, Antunes, Louis Philippe, Bignasca, Sara, Lavoie, Karine at Companies House. Currently we aren't aware of the number of employees at the Blindata Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIZZOCCHI, Vladimiro 06 November 2015 - 1
ZANETTI, Michele Ernando Alberto 25 November 2010 - 1
ANTUNES, Louis Philippe 17 August 2010 25 November 2010 1
BIGNASCA, Sara 25 November 2010 17 August 2017 1
LAVOIE, Karine 17 August 2010 25 November 2010 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
CS01 - N/A 14 October 2019
PSC04 - N/A 11 October 2019
CH01 - Change of particulars for director 11 October 2019
PSC09 - N/A 09 October 2019
CH01 - Change of particulars for director 09 October 2019
CH01 - Change of particulars for director 30 September 2019
CH01 - Change of particulars for director 30 September 2019
AA - Annual Accounts 29 September 2019
CH01 - Change of particulars for director 20 September 2019
TM02 - Termination of appointment of secretary 21 February 2019
AD01 - Change of registered office address 21 February 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 June 2018
RESOLUTIONS - N/A 08 January 2018
MAR - Memorandum and Articles - used in re-registration 08 January 2018
CERT10 - Re-registration of a company from public to private 08 January 2018
RR02 - Application by a public company for re-registration as a private limited company 08 January 2018
CS01 - N/A 12 October 2017
PSC01 - N/A 06 October 2017
TM01 - Termination of appointment of director 13 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 October 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 09 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AP01 - Appointment of director 10 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 15 June 2015
CH04 - Change of particulars for corporate secretary 30 March 2015
AD01 - Change of registered office address 27 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 25 April 2014
AA - Annual Accounts 12 December 2013
DISS40 - Notice of striking-off action discontinued 09 October 2013
AR01 - Annual Return 08 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 September 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 June 2012
CERT8A - N/A 06 February 2012
SH50 - Application for trading certificate for a public company 06 February 2012
AA01 - Change of accounting reference date 30 January 2012
AR01 - Annual Return 21 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2011
SH01 - Return of Allotment of shares 13 January 2011
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
CERTNM - Change of name certificate 18 November 2010
NEWINC - New incorporation documents 17 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.