Company NameBlends Coffee Company Limited
DirectorRoss Edward Hockly
Company StatusActive
Company Number04844439
CategoryPrivate Limited Company
Incorporation Date24 July 2003(20 years, 9 months ago)
Previous NameTechnical Contractors Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ross Edward Hockly
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2003(1 month after company formation)
Appointment Duration20 years, 8 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Beauchamp Court Victors Way
Barnet
EN5 5TZ
Secretary NameMrs Sharon Hockly
NationalityBritish
StatusCurrent
Appointed03 August 2006(3 years after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence Address2 Beauchamp Court Victors Way
Barnet
EN5 5TZ
Secretary NameMr Paul Declan Hill
NationalityBritish
StatusResigned
Appointed29 August 2003(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chatsfield Place
Park View Road Ealing
London
W5 2JD
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address2 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Ross Edward Hockly
75.00%
Ordinary
25 at £1Sharon Russell
25.00%
Ordinary

Financials

Year2014
Turnover£44,054
Gross Profit£35,511
Net Worth-£69,993
Cash£2,802
Current Liabilities£76,319

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

27 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
5 April 2023Micro company accounts made up to 31 October 2022 (6 pages)
25 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 October 2021 (6 pages)
25 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 October 2020 (6 pages)
31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
13 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
31 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
17 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
27 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
10 June 2017Secretary's details changed for Ms Sharon Russell on 10 June 2017 (1 page)
10 June 2017Secretary's details changed for Ms Sharon Russell on 10 June 2017 (1 page)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 January 2017Registered office address changed from Walsignham House 2nd Floor 1331-1337 High Rd Whetstone N20 9HR to 2 Beauchamp Court Victors Way Barnet EN5 5TZ on 10 January 2017 (1 page)
10 January 2017Registered office address changed from Walsignham House 2nd Floor 1331-1337 High Rd Whetstone N20 9HR to 2 Beauchamp Court Victors Way Barnet EN5 5TZ on 10 January 2017 (1 page)
3 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
3 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(14 pages)
6 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 100
(14 pages)
22 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
22 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
18 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(14 pages)
18 September 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(14 pages)
7 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
7 August 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(14 pages)
20 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(14 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
18 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
16 August 2012Director's details changed for Mr Ross Edward Hockly on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
16 August 2012Director's details changed for Mr Ross Edward Hockly on 16 August 2012 (2 pages)
16 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (3 pages)
16 August 2012Secretary's details changed for Ms Sharon Russell on 16 August 2012 (1 page)
16 August 2012Secretary's details changed for Ms Sharon Russell on 16 August 2012 (1 page)
17 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (8 pages)
11 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 24 July 2011 with a full list of shareholders (14 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
3 August 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (14 pages)
23 November 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
23 November 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
20 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (10 pages)
20 October 2009Annual return made up to 24 July 2009 with a full list of shareholders (10 pages)
19 August 2008Appointment terminated secretary paul hill (1 page)
19 August 2008Director's change of particulars / ross hockly / 01/08/2008 (2 pages)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
19 August 2008Secretary's change of particulars / sharon russell / 01/08/2008 (2 pages)
19 August 2008Registered office changed on 19/08/2008 from 3RD floor 1230 high road whetstone N20 0LH (1 page)
19 August 2008Secretary's change of particulars / sharon russell / 01/08/2008 (2 pages)
19 August 2008Registered office changed on 19/08/2008 from 3RD floor 1230 high road whetstone N20 0LH (1 page)
19 August 2008Appointment terminated secretary paul hill (1 page)
19 August 2008Return made up to 24/07/08; full list of members (3 pages)
19 August 2008Director's change of particulars / ross hockly / 01/08/2008 (2 pages)
2 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
2 June 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
22 October 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
22 October 2007Accounting reference date extended from 31/07/07 to 31/10/07 (1 page)
19 September 2007Ad 15/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 September 2007Ad 15/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 September 2007Company name changed technical contractors LIMITED\certificate issued on 05/09/07 (2 pages)
5 September 2007Company name changed technical contractors LIMITED\certificate issued on 05/09/07 (2 pages)
23 August 2007Return made up to 24/07/07; full list of members (7 pages)
23 August 2007Return made up to 24/07/07; full list of members (7 pages)
4 January 2007Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(6 pages)
4 January 2007Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 04/01/07
(6 pages)
19 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
19 October 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
7 September 2006New secretary appointed (2 pages)
7 September 2006New secretary appointed (2 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
31 March 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
27 October 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2005Return made up to 24/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
15 March 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
21 July 2004Return made up to 24/07/04; full list of members (6 pages)
21 July 2004Return made up to 24/07/04; full list of members (6 pages)
26 September 2003Memorandum and Articles of Association (3 pages)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 September 2003Memorandum and Articles of Association (3 pages)
18 September 2003Registered office changed on 18/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003New director appointed (2 pages)
18 September 2003New secretary appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Registered office changed on 18/09/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
18 September 2003Secretary resigned (1 page)
24 July 2003Incorporation (16 pages)
24 July 2003Incorporation (16 pages)