Company NameBlend It Group Limited
Company StatusActive
Company Number07032529
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Ian Christopher Brown
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Patrick McHale
Date of BirthMay 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed21 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Matt Tomlinson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Secretary NameMr Patrick McHale
StatusCurrent
Appointed21 June 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
Director NameMr Nicholas Roger Scott
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Victoria Park Road
Exeter
Devon
EX2 4NT
Director NameMr Jason Paul Simper
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatch Cottage Winchester Road
Chawton
Hampshire
GU34 1SL
Secretary NameMr Nicholas Scott
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Victoria Park Road
Exeter
Devon
EX2 4NT
Director NameMr Anthony David Walsh
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2017(8 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIntegrity360, 3rd Floor, Block D The Concourse
Beacon Court
Sandyford
Dublin 18
Ireland
Director NameMr Sean Rooney
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIntegrity360, 3rd Floor, Block D The Concourse
Beacon Court
Sandyford
Dublin 18
Ireland
Director NameMr Eoin Goulding
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed28 November 2017(8 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressIntegrity360, 3rd Floor, Block D The Concourse
Beacon Court
Sandyford
Dublin 18
Ireland
Secretary NameMr Eoin Goulding
StatusResigned
Appointed28 November 2017(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2021)
RoleCompany Director
Correspondence AddressIntegrity360, 3rd Floor, Block D The Concourse
Beacon Court
Sandyford
Dublin 18
Ireland

Contact

Websiteblenditgroup.com
Email address[email protected]

Location

Registered AddressUnit 4 Horizon Trade Park
Ring Way
Bounds Green
London
N11 2NW
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardBounds Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250 at £1Claire Simper
25.00%
Ordinary
250 at £1Jason Simper
25.00%
Ordinary
250 at £1Nicholas Scott
25.00%
Ordinary
250 at £1Sarah Scott
25.00%
Ordinary

Financials

Year2014
Net Worth-£92,718
Cash£860
Current Liabilities£294,678

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
9 August 2023Change of details for Integrity Communications Ltd as a person with significant control on 2 August 2023 (2 pages)
1 August 2023Registered 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 1 August 2023 (1 page)
29 March 2023Registered 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)
22 December 2022Accounts for a small company made up to 31 December 2021 (18 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
13 September 2022Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 46 New Broad Street London EC2M 1JH on 13 September 2022 (1 page)
7 June 2022Change of details for Integrity Communications Ltd as a person with significant control on 2 June 2022 (2 pages)
6 December 2021Accounts for a small company made up to 31 December 2020 (11 pages)
17 November 2021Confirmation statement made on 28 September 2021 with updates (12 pages)
9 August 2021Appointment of Mr Patrick Mchale as a director on 21 June 2021 (2 pages)
9 August 2021Termination of appointment of Eoin Goulding as a secretary on 21 June 2021 (1 page)
9 August 2021Appointment of Mr Ian Christopher Brown as a director on 21 June 2021 (2 pages)
9 August 2021Appointment of Mr Patrick Mchale as a secretary on 21 June 2021 (2 pages)
9 August 2021Appointment of Mr Matt Tomlinson as a director on 21 June 2021 (2 pages)
14 June 2021Confirmation statement made on 28 September 2020 with no updates (12 pages)
4 February 2021Compulsory strike-off action has been discontinued (1 page)
3 February 2021Accounts for a small company made up to 31 December 2019 (11 pages)
12 January 2021First Gazette notice for compulsory strike-off (1 page)
13 July 2020Termination of appointment of Sean Rooney as a director on 16 April 2020 (1 page)
13 July 2020Registered 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 2020Termination of appointment of Anthony David Walsh as a director on 18 December 2019 (1 page)
3 December 2019Accounts for a small company made up to 31 December 2018 (10 pages)
20 November 2019Confirmation statement made on 28 September 2019 with updates (12 pages)
22 August 2019Termination of appointment of Jason Paul Simper as a director on 5 January 2019 (1 page)
3 May 2019Registered 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 3 May 2019 (1 page)
17 October 2018Confirmation statement made on 28 September 2018 with updates (12 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
5 January 2018Notification of Integrity Communications Ltd as a person with significant control on 28 November 2017 (2 pages)
4 January 2018Cessation of Nicholas Roger Scott as a person with significant control on 28 November 2017 (1 page)
4 January 2018Cessation of Jason Simper as a person with significant control on 28 November 2017 (1 page)
4 January 2018Termination of appointment of Nicholas Roger Scott as a director on 28 November 2017 (1 page)
4 January 2018Appointment of Mr Sean Rooney as a director on 28 November 2017 (2 pages)
4 January 2018Appointment of Mr Eoin Goulding as a director on 28 November 2017 (2 pages)
4 January 2018Registered 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 2018Termination of appointment of Nicholas Scott as a secretary on 28 November 2017 (1 page)
4 January 2018Appointment of Mr Anthony David Walsh as a director on 28 November 2017 (2 pages)
4 January 2018Appointment of Mr Eoin Goulding as a secretary on 28 November 2017 (2 pages)
27 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
(5 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
1 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,000
(5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (2 pages)
8 October 2013Secretary's details changed for Mr Nicholas Scott on 1 September 2013 (2 pages)
30 September 2013Registered office address changed from 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages)
30 September 2013Registered office address changed from 25 Garrick Street London WC2E 9AX on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Nicholas Scott on 1 September 2013 (3 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
21 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
21 December 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (2 pages)
13 October 2009Registered office address changed from 17 Waldeck Road Ealing London W13 8LY on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from 17 Waldeck Road Ealing London W13 8LY on 13 October 2009 (2 pages)
28 September 2009Incorporation (16 pages)
28 September 2009Incorporation (16 pages)