Company NameBlipta Enterprises Limited
DirectorThomas Roger Price
Company StatusActive
Company Number01960377
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Thomas Roger Price
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(6 years, 10 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreetops
Herons Close
New Domewood
West Sussex
RH10 3HF
Secretary NameAngela Price
NationalitySouth African
StatusCurrent
Appointed07 October 1996(10 years, 10 months after company formation)
Appointment Duration27 years, 6 months
RoleSecretary
Correspondence AddressTreetops
Herons Close
New Domewood
West Sussex
RH10 3HF
Director NameWilliam Geoffrey Price
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1992(6 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH
Secretary NameWilliam Geoffrey Price
NationalityBritish
StatusResigned
Appointed05 October 1992(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Albany Reach
Queens Road
Thames Ditton
Surrey
KT7 0QH

Location

Registered Address14 Albany Reach Queens Road
Thames Ditton
KT7 0QH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mrs Angela Price
50.00%
Ordinary
1 at £1Price Trust
50.00%
Ordinary

Financials

Year2014
Net Worth£35,804
Cash£10,901
Current Liabilities£51,260

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

30 September 2023Micro company accounts made up to 30 November 2022 (3 pages)
24 March 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
11 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
25 January 2023Notification of Geoffrey David Price as a person with significant control on 25 January 2023 (2 pages)
25 January 2023Change of details for Mr Thomas Roger Price as a person with significant control on 25 January 2023 (2 pages)
31 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
16 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
1 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
10 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
29 January 2020Confirmation statement made on 1 March 2019 with no updates (3 pages)
18 December 2019Amended micro company accounts made up to 30 November 2018 (3 pages)
31 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 March 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
25 April 2018Cessation of The Price Trust as a person with significant control on 6 April 2016 (1 page)
25 April 2018Notification of Thomas Roger Price as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Registered office address changed from 14 Queens Road Thames Ditton Surrey KT7 0QH England to 14 Albany Reach Queens Road Thames Ditton KT7 0QH on 12 April 2018 (1 page)
12 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 February 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 February 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 November 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Compulsory strike-off action has been discontinued (1 page)
8 November 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 June 2016Registered office address changed from Unit E Rye Lane Dunton Green Sevenoaks Kent TN14 5HD England to 14 Queens Road Thames Ditton Surrey KT7 0QH on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Unit E Rye Lane Dunton Green Sevenoaks Kent TN14 5HD England to 14 Queens Road Thames Ditton Surrey KT7 0QH on 15 June 2016 (1 page)
10 April 2016Registered office address changed from Treetops Herons Close New Domewood West Sussex RH10 3HF to Unit E Rye Lane Dunton Green Sevenoaks Kent TN14 5HD on 10 April 2016 (1 page)
10 April 2016Registered office address changed from Treetops Herons Close New Domewood West Sussex RH10 3HF to Unit E Rye Lane Dunton Green Sevenoaks Kent TN14 5HD on 10 April 2016 (1 page)
21 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
21 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 2
(4 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
(4 pages)
14 July 2014Termination of appointment of William Geoffrey Price as a director on 14 July 2014 (1 page)
14 July 2014Termination of appointment of William Geoffrey Price as a director on 14 July 2014 (1 page)
2 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(5 pages)
2 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(5 pages)
2 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 2
(5 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
31 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
19 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
12 January 2010Director's details changed for William Geoffrey Price on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for William Geoffrey Price on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Thomas Roger Price on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Thomas Roger Price on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Thomas Roger Price on 1 October 2009 (2 pages)
12 January 2010Director's details changed for William Geoffrey Price on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
19 January 2009Return made up to 05/10/08; full list of members (4 pages)
19 January 2009Return made up to 05/10/08; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 November 2007Return made up to 05/10/07; full list of members (3 pages)
8 November 2007Return made up to 05/10/07; full list of members (3 pages)
21 November 2006Return made up to 05/10/06; full list of members (3 pages)
21 November 2006Return made up to 05/10/06; full list of members (3 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
17 November 2005Return made up to 05/10/05; full list of members (3 pages)
17 November 2005Return made up to 05/10/05; full list of members (3 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
23 December 2004Return made up to 05/10/04; full list of members (7 pages)
23 December 2004Return made up to 05/10/04; full list of members (7 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 April 2004Registered office changed on 06/04/04 from: tree tops herons close new domewood west sussex RH10 3HF (1 page)
6 April 2004Registered office changed on 06/04/04 from: tree tops herons close new domewood west sussex RH10 3HF (1 page)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
5 October 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
25 October 2002Return made up to 05/10/02; full list of members (7 pages)
25 October 2002Return made up to 05/10/02; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
2 October 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
12 October 2001Return made up to 05/10/01; full list of members (6 pages)
12 October 2001Return made up to 05/10/01; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (4 pages)
12 October 2000Return made up to 05/10/00; full list of members (6 pages)
12 October 2000Return made up to 05/10/00; full list of members (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (4 pages)
11 October 1999Return made up to 05/10/99; full list of members (6 pages)
11 October 1999Return made up to 05/10/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (3 pages)
23 November 1998Return made up to 05/10/98; no change of members (4 pages)
23 November 1998Return made up to 05/10/98; no change of members (4 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
1 October 1998Full accounts made up to 30 November 1997 (7 pages)
12 February 1998Return made up to 05/10/97; no change of members (6 pages)
12 February 1998Return made up to 05/10/97; no change of members (6 pages)
3 October 1997Full accounts made up to 30 November 1996 (7 pages)
3 October 1997Full accounts made up to 30 November 1996 (7 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
8 October 1996Return made up to 05/10/96; full list of members (7 pages)
8 October 1996Return made up to 05/10/96; full list of members (7 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
1 October 1996Accounts for a small company made up to 30 November 1995 (4 pages)
12 October 1995Return made up to 05/10/95; no change of members (6 pages)
12 October 1995Return made up to 05/10/95; no change of members (6 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (4 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (4 pages)
18 November 1985Incorporation (16 pages)