Blow Ltd

  • Active
  • Incorporated on 15 Apr 2013

Reg Address: Samuel Ryder House, Barling Way, Eliot Park, Nuneaton CV10 7RH, United Kingdom

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Blow Ltd" is a ltd and located in Samuel Ryder House, Barling Way, Eliot Park, Nuneaton CV10 7RH. Blow Ltd is currently in active status and it was incorporated on 15 Apr 2013 (11 years 5 months 9 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Blow Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas Dermott Vance Allen Director 30 Apr 2023 British Active
2 Robbie Ian Bell Director 3 Dec 2021 British Resigned
30 Apr 2023
3 Matthew Giles Thomas Smith Director 3 Dec 2021 British Active
4 Matthew Giles Thomas Smith Secretary 3 Dec 2021 - Active
5 Steven Owen Cook Director 20 Sep 2019 British Active
6 Steven Owen Cook Director 20 Sep 2019 British Resigned
23 Aug 2021
7 Richard Anthony Cristofoli Director 8 Nov 2018 British Resigned
9 Sep 2019
8 Melanie Joanne Mcnelly Director 12 Sep 2017 British Resigned
31 Aug 2018
9 Gabrielle Mary Williams Hamer Director 13 Feb 2017 British Active
10 Stephen David Vernon Willson Director 13 Feb 2017 British Resigned
3 Dec 2021
11 Robert Darwent Director 1 Aug 2013 British Resigned
26 Nov 2019
12 Robert Darwent Director 1 Aug 2013 British Resigned
26 Nov 2019
13 Fiona Elizabeth Mcintosh Director 15 Apr 2013 Australian Resigned
3 Dec 2021
14 Gary Scott Dolphin Director 15 Apr 2013 British Active
15 Richard Peter Lambert Director 15 Apr 2013 British Active
16 Dharmash Pravin Mistry Director 15 Apr 2013 British Resigned
3 Dec 2021


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Holland & Barrett International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
3 Dec 2021 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
15 Apr 2017 - Active
3 Mr Dharmash Pravin Mistry
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
14 Feb 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Blow Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 11 May 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 11 May 2023 Download PDF
3 Accounts - Total Exemption Full 10 Nov 2020 Download PDF
10 Pages
4 Confirmation Statement - Updates 29 Sep 2020 Download PDF
8 Pages
5 Capital - Allotment Shares 19 Aug 2020 Download PDF
3 Pages
6 Capital - Allotment Shares 18 Aug 2020 Download PDF
3 Pages
7 Address - Change Registered Office Company With Date Old New 31 Mar 2020 Download PDF
1 Pages
8 Officers - Change Person Director Company With Change Date 31 Mar 2020 Download PDF
2 Pages
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 23 Jan 2020 Download PDF
44 Pages
10 Officers - Termination Director Company With Name Termination Date 16 Dec 2019 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 2 Dec 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 29 Oct 2019 Download PDF
3 Pages
13 Capital - Name Of Class Of Shares 16 Oct 2019 Download PDF
2 Pages
14 Resolution 15 Oct 2019 Download PDF
19 Pages
15 Officers - Termination Director Company With Name Termination Date 10 Sep 2019 Download PDF
1 Pages
16 Accounts - Total Exemption Full 28 Jun 2019 Download PDF
9 Pages
17 Officers - Termination Director Company With Name Termination Date 16 Nov 2018 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 16 Nov 2018 Download PDF
2 Pages
19 Accounts - Total Exemption Full 14 Nov 2018 Download PDF
8 Pages
20 Confirmation Statement - Updates 10 Sep 2018 Download PDF
8 Pages
21 Confirmation Statement - Updates 18 Apr 2018 Download PDF
4 Pages
22 Address - Change Registered Office Company With Date Old New 12 Feb 2018 Download PDF
1 Pages
23 Accounts - Total Exemption Full 22 Jan 2018 Download PDF
11 Pages
24 Address - Change Registered Office Company With Date Old New 8 Dec 2017 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 27 Sep 2017 Download PDF
3 Pages
26 Capital - Allotment Shares 27 Sep 2017 Download PDF
5 Pages
27 Resolution 26 Sep 2017 Download PDF
70 Pages
28 Confirmation Statement - Updates 19 Apr 2017 Download PDF
11 Pages
29 Capital - Allotment Shares 10 Mar 2017 Download PDF
5 Pages
30 Resolution 7 Mar 2017 Download PDF
62 Pages
31 Officers - Appoint Person Director Company With Name Date 27 Feb 2017 Download PDF
3 Pages
32 Accounts - Total Exemption Small 29 Jan 2017 Download PDF
9 Pages
33 Address - Change Registered Office Company With Date Old New 31 Aug 2016 Download PDF
1 Pages
34 Capital - Allotment Shares 28 Jul 2016 Download PDF
5 Pages
35 Resolution 8 Jul 2016 Download PDF
52 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 18 Apr 2016 Download PDF
8 Pages
37 Accounts - Total Exemption Small 29 Jan 2016 Download PDF
7 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2015 Download PDF
8 Pages
39 Accounts - Total Exemption Small 15 Jan 2015 Download PDF
7 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 7 Jul 2014 Download PDF
8 Pages
41 Officers - Appoint Person Director Company With Name 2 Dec 2013 Download PDF
3 Pages
42 Capital - Allotment Shares 27 Nov 2013 Download PDF
4 Pages
43 Resolution 27 Nov 2013 Download PDF
5 Pages
44 Address - Change Registered Office Company With Date Old 15 Nov 2013 Download PDF
2 Pages
45 Address - Change Registered Office Company With Date Old 14 Nov 2013 Download PDF
2 Pages
46 Capital - Allotment Shares 22 Oct 2013 Download PDF
5 Pages
47 Resolution 22 Oct 2013 Download PDF
44 Pages
48 Capital - Allotment Shares 22 Oct 2013 Download PDF
5 Pages
49 Resolution 22 Oct 2013 Download PDF
44 Pages
50 Capital - Alter Shares Subdivision 3 Jun 2013 Download PDF
5 Pages
51 Resolution 20 May 2013 Download PDF
1 Pages
52 Incorporation - Company 15 Apr 2013 Download PDF
36 Pages