Company NameBlendserv Limited
DirectorSoobaschand Seebaluck
Company StatusActive
Company Number07582591
CategoryPrivate Limited Company
Incorporation Date29 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Soobaschand Seebaluck
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2012(1 year, 8 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2013(2 years, 3 months after company formation)
Appointment Duration10 years, 10 months
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Carlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMs Francesca Silvani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 12 -
8 Shepherd Market
London
CR2 6LN
Director NameMr Carlo Battaglia
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed13 December 2012(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2013)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMs Francesca Silvani
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian,British
StatusResigned
Appointed13 December 2012(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG
Director NameMr Peter Sotiris Haji-Savva
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(3 years, 5 months after company formation)
Appointment Duration1 week, 6 days (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Right 64 Paul Street
London
EC2A 4NG

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

45k at £1Finsbury Secretaries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£307,123
Cash£532,196
Current Liabilities£2,845,760

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
3 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
20 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
9 January 2019Change of details for Mr Eduardo Alberto Kohner as a person with significant control on 18 June 2018 (2 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
9 August 2018Secretary's details changed for Finsbury Secretaries Limited on 25 May 2018 (1 page)
13 July 2018Second filing of Confirmation Statement dated 24/10/2016 (6 pages)
18 June 2018Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page)
29 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (notice of individual person with significant control) was registered on 13/07/2018.
(7 pages)
10 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 45,000
(3 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 45,000
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 45,000
(3 pages)
24 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 45,000
(3 pages)
23 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2014Statement of capital on 23 October 2014
  • GBP 45,000
(4 pages)
23 October 2014Statement by Directors (1 page)
23 October 2014Statement of capital on 23 October 2014
  • GBP 45,000
(4 pages)
23 October 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2014Statement by Directors (1 page)
23 October 2014Solvency Statement dated 15/10/14 (1 page)
23 October 2014Solvency Statement dated 15/10/14 (1 page)
9 September 2014Termination of appointment of Peter Sotiris Haji-Savva as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Peter Sotiris Haji-Savva as a director on 9 September 2014 (1 page)
9 September 2014Termination of appointment of Peter Sotiris Haji-Savva as a director on 9 September 2014 (1 page)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
29 August 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 50,000
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 20,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 50,000
(3 pages)
28 August 2014Appointment of Mr. Peter Sotiris Haji-Savva as a director on 27 August 2014 (2 pages)
28 August 2014Appointment of Mr. Peter Sotiris Haji-Savva as a director on 27 August 2014 (2 pages)
28 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 20,000
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 28 August 2014
  • GBP 50,000
(3 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
2 July 2013Termination of appointment of Francesca Silvani as a director (1 page)
2 July 2013Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
2 July 2013Termination of appointment of Carlo Battaglia as a director (1 page)
2 July 2013Appointment of Finsbury Secretaries Limited as a secretary (2 pages)
2 July 2013Termination of appointment of Francesca Silvani as a director (1 page)
2 July 2013Termination of appointment of Carlo Battaglia as a director (1 page)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
8 January 2013Director's details changed for Mr Soobaschland Seebaluck on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Soobaschland Seebaluck on 8 January 2013 (2 pages)
8 January 2013Director's details changed for Mr Soobaschland Seebaluck on 8 January 2013 (2 pages)
13 December 2012Appointment of Ms Francesca Silvani as a director (2 pages)
13 December 2012Appointment of Mr Soobaschand Seebaluck as a director (2 pages)
13 December 2012Appointment of Ms Francesca Silvani as a director (2 pages)
13 December 2012Termination of appointment of Francesca Silvani as a director (1 page)
13 December 2012Appointment of Mr Carlo Battaglia as a director (2 pages)
13 December 2012Appointment of Mr Carlo Battaglia as a director (2 pages)
13 December 2012Termination of appointment of Carlo Battaglia as a director (1 page)
13 December 2012Termination of appointment of Carlo Battaglia as a director (1 page)
13 December 2012Termination of appointment of Francesca Silvani as a director (1 page)
13 December 2012Appointment of Mr Soobaschand Seebaluck as a director (2 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 11 July 2012 (1 page)
20 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
20 June 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
12 April 2012Registered office address changed from 27 Hill Street Mayfair London W1J 5LP England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from 27 Hill Street Mayfair London W1J 5LP England on 12 April 2012 (1 page)
13 April 2011Appointment of Mr Carlo Battaglia as a director (2 pages)
13 April 2011Appointment of Mr Carlo Battaglia as a director (2 pages)
29 March 2011Incorporation (20 pages)
29 March 2011Incorporation (20 pages)