Ring Way
Bounds Green
London
N11 2NW
Director Name | Mr Patrick McHale |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 21 June 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Matt Tomlinson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2021(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
Director Name | Mr Alan Peter McRae |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 33 West Green Barrington Cambridge Cambridgeshire CB2 5RZ |
Secretary Name | Mrs Alison Jane McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(2 years after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | 33 West Green Barrington Cambridge Cambridgeshire CB2 5RZ |
Director Name | Simon Brooks |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2009) |
Role | Sales & Marketing Director |
Correspondence Address | Peartree House Thriplow Road Fowlmere Cambridgeshire SG8 7QT |
Secretary Name | Mr Alan Peter McRae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 33 West Green Barrington Cambridge Cambridgeshire CB2 5RZ |
Director Name | Mr Nicholas Roger Scott |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Victoria Park Road Exeter Devon EX2 4NT |
Director Name | Mr Jason Paul Simper |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 05 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatch Cottage Winchester Road Chawton Hampshire GU34 1SL |
Secretary Name | Nicholas Roger Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(20 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 November 2017) |
Role | Company Director |
Correspondence Address | 11 Victoria Park Road Exeter Devon EX2 4NT |
Director Name | Mr Anthony David Walsh |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(28 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 18 December 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Director Name | Mr Sean Rooney |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 April 2020) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Director Name | Mr Eoin Goulding |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 November 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Secretary Name | Mr Eoin Goulding |
---|---|
Status | Resigned |
Appointed | 28 November 2017(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 January 2024) |
Role | Company Director |
Correspondence Address | Integrity360, 3rd Floor, Block D The Concourse Beacon Court Sandyford Dublin 18 Ireland |
Website | metadigm.co.uk |
---|---|
Telephone | 01763 262162 |
Telephone region | Royston |
Registered Address | Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Bounds Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Blend It Group LTD 50.00% Preference |
---|---|
10k at £0.01 | Blend It Group LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,767 |
Cash | £481 |
Current Liabilities | £637,384 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
3 January 2012 | Delivered on: 5 January 2012 Persons entitled: Vico Properties Limited Classification: Rent deposit deed Secured details: £1872,00 due or to become due. Particulars: The deposit and all right and entitlement in and to the deposit account see image for full details. Outstanding |
---|
9 August 2023 | Change of details for Blend It Group Limited as a person with significant control on 2 August 2023 (2 pages) |
---|---|
2 August 2023 | Registered office address changed from Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom to Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW on 2 August 2023 (1 page) |
29 March 2023 | Change of details for Blend It Group Limited as a person with significant control on 28 March 2023 (2 pages) |
29 March 2023 | Registered office address changed from 46 New Broad Street London EC2M 1JH United Kingdom to Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW on 29 March 2023 (1 page) |
8 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (18 pages) |
20 September 2022 | Change of details for Blend It Group Limited as a person with significant control on 12 September 2022 (2 pages) |
12 September 2022 | Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 46 New Broad Street London EC2M 1JH on 12 September 2022 (1 page) |
7 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
6 December 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
19 August 2021 | Appointment of Mr Matt Tomlinson as a director on 21 June 2021 (2 pages) |
19 August 2021 | Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages) |
19 August 2021 | Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages) |
15 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2021 | Confirmation statement made on 7 February 2021 with no updates (12 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Accounts for a small company made up to 31 December 2019 (13 pages) |
13 July 2020 | Termination of appointment of Sean Rooney as a director on 16 April 2020 (1 page) |
13 July 2020 | Registered office address changed from Church House 32a Kneesworth Street Royston SG8 5AB England to 90 Long Acre Covent Garden London WC2E 9RZ on 13 July 2020 (1 page) |
27 March 2020 | Termination of appointment of Anthony David Walsh as a director on 18 December 2019 (1 page) |
24 March 2020 | Confirmation statement made on 7 February 2020 with updates (12 pages) |
3 December 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
22 August 2019 | Termination of appointment of Jason Paul Simper as a director on 5 January 2019 (1 page) |
2 May 2019 | Registered office address changed from Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England to Church House 32a Kneesworth Street Royston SG8 5AB on 2 May 2019 (1 page) |
21 February 2019 | Confirmation statement made on 7 February 2019 with updates (12 pages) |
3 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
9 April 2018 | Notification of Blend It Group Limited as a person with significant control on 6 April 2016 (4 pages) |
22 February 2018 | Confirmation statement made on 7 February 2018 with updates (12 pages) |
4 January 2018 | Termination of appointment of Nicholas Roger Scott as a director on 28 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Anthony David Walsh as a director on 28 November 2017 (2 pages) |
4 January 2018 | Appointment of Mr Eoin Goulding as a director on 28 November 2017 (2 pages) |
4 January 2018 | Termination of appointment of Nicholas Roger Scott as a secretary on 28 November 2017 (1 page) |
4 January 2018 | Appointment of Mr Eoin Goulding as a secretary on 28 November 2017 (2 pages) |
4 January 2018 | Registered office address changed from 30 Wellington Street Covent Garden London WC2E 7BD to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Mr Sean Rooney as a director on 28 November 2017 (2 pages) |
27 December 2017 | Resolutions
|
27 December 2017 | Resolutions
|
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
17 August 2017 | Satisfaction of charge 1 in full (1 page) |
17 August 2017 | Satisfaction of charge 1 in full (1 page) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Nicholas Nick Scott on 25 February 2014 (1 page) |
25 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Secretary's details changed for Nicholas Nick Scott on 25 February 2014 (1 page) |
30 September 2013 | Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Registered office address changed from First Floor 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Nicholas Nick Scott on 1 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages) |
30 September 2013 | Secretary's details changed for Nicholas Nick Scott on 1 September 2013 (3 pages) |
30 September 2013 | Registered office address changed from First Floor 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages) |
30 September 2013 | Secretary's details changed for Nicholas Nick Scott on 1 September 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Secretary's details changed for Nicholas Scott on 21 December 2012 (2 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Secretary's details changed for Nicholas Scott on 21 December 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Nicholas Scott on 21 December 2012 (2 pages) |
12 February 2013 | Director's details changed for Mr Nicholas Scott on 21 December 2012 (2 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
21 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (2 pages) |
21 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (2 pages) |
19 November 2009 | Termination of appointment of Alan Mcrae as a director (2 pages) |
19 November 2009 | Termination of appointment of Alan Mcrae as a secretary (2 pages) |
19 November 2009 | Registered office address changed from 33 , West Green,, Barrington, Cambridgeshire, CB22 7RZ on 19 November 2009 (2 pages) |
19 November 2009 | Termination of appointment of Alan Mcrae as a secretary (2 pages) |
19 November 2009 | Registered office address changed from 33 , West Green,, Barrington, Cambridgeshire, CB22 7RZ on 19 November 2009 (2 pages) |
19 November 2009 | Appointment of Mr Jason Paul Simper as a director (3 pages) |
19 November 2009 | Appointment of Mr Nicholas Scott as a director (4 pages) |
19 November 2009 | Termination of appointment of Alan Mcrae as a director (2 pages) |
19 November 2009 | Appointment of Nicholas Scott as a secretary (3 pages) |
19 November 2009 | Appointment of Mr Jason Paul Simper as a director (3 pages) |
19 November 2009 | Appointment of Nicholas Scott as a secretary (3 pages) |
19 November 2009 | Appointment of Mr Nicholas Scott as a director (4 pages) |
17 June 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
17 June 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
1 May 2009 | Appointment terminated director simon brooks (1 page) |
1 May 2009 | Appointment terminated director simon brooks (1 page) |
26 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
15 July 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 33, west green, barrington, cambridgeshire, CB2 5RZ. (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 33, west green, barrington, cambridgeshire, CB2 5RZ. (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2008 | Location of register of members (1 page) |
8 February 2008 | Return made up to 07/02/08; full list of members (3 pages) |
22 July 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
22 July 2007 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
23 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Return made up to 07/02/07; full list of members (3 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | New director appointed (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | S-div 01/12/06 (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Resolutions
|
20 December 2006 | S-div 01/12/06 (1 page) |
20 December 2006 | New secretary appointed (2 pages) |
20 December 2006 | Secretary resigned (1 page) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (3 pages) |
5 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
5 September 2005 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
8 February 2005 | Return made up to 07/02/05; full list of members (3 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
10 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
10 September 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
24 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
24 September 2002 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
8 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
8 August 2001 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
1 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
1 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
16 October 2000 | Full accounts made up to 30 April 2000 (10 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (6 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
17 August 1999 | Full accounts made up to 30 April 1999 (9 pages) |
6 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
6 February 1999 | Return made up to 07/02/99; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
23 September 1998 | Full accounts made up to 30 April 1998 (9 pages) |
3 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
3 February 1998 | Return made up to 07/02/98; full list of members (6 pages) |
18 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
18 September 1997 | Full accounts made up to 30 April 1997 (10 pages) |
31 January 1997 | Return made up to 07/02/97; no change of members (4 pages) |
31 January 1997 | Return made up to 07/02/97; no change of members (4 pages) |
21 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
21 August 1996 | Full accounts made up to 30 April 1996 (10 pages) |
29 January 1996 | Return made up to 07/02/96; full list of members (6 pages) |
29 January 1996 | Return made up to 07/02/96; full list of members (6 pages) |
30 August 1995 | Full accounts made up to 30 April 1995 (9 pages) |
30 August 1995 | Full accounts made up to 30 April 1995 (9 pages) |
21 March 1989 | Memorandum and Articles of Association (7 pages) |
21 March 1989 | Memorandum and Articles of Association (7 pages) |
10 March 1989 | Resolutions
|
10 March 1989 | Resolutions
|
7 February 1989 | Incorporation (9 pages) |