Company NameBlend Sports Ltd
DirectorSiftay Hussain Ahmed Hassan
Company StatusActive
Company Number09561208
CategoryPrivate Limited Company
Incorporation Date25 April 2015(9 years ago)
Previous NameEast 2 West Harmony Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Secretary NameMr Jawad Akthar
StatusCurrent
Appointed02 May 2020(5 years after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address83a Mitcham Road
London
E6 3NG
Director NameMr Siftay Hussain Ahmed Hassan
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBelgian
StatusCurrent
Appointed25 March 2024(8 years, 11 months after company formation)
Appointment Duration1 month
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address88 Clinton Crescent Clinton Crescent
Ilford
Essex
IG6 3AW
Director NameMr Malik Nadeem Ur Rehman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed25 April 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address186 Dawlish Drive
Ilford
Essex
IG3 9EQ
Secretary NameMr Malik Nadeem Ur Rehman
NationalityPakistani
StatusResigned
Appointed25 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Dawlish Drive
Ilford
Essex
IG3 9EQ
Director NameMr Umair Shahid
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityPakistani
StatusResigned
Appointed18 September 2017(2 years, 4 months after company formation)
Appointment Duration1 day (resigned 19 September 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address152 Westwood Road
Ilford
IG3 8SH
Secretary NameMr Umair Shahid
StatusResigned
Appointed18 September 2017(2 years, 4 months after company formation)
Appointment Duration1 day (resigned 19 September 2017)
RoleCompany Director
Correspondence Address152 Westwood Road
Ilford
IG3 8SH
Director NameMr Aftab Ahmad Shah
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2017(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2017)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address152 Westwood Road
Ilford
IG3 8SA
Director NameMr Malik Nadeem Ur Rehman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPakistani
StatusResigned
Appointed19 September 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address186 Dawlish Drive
Ilford
IG3 9EQ
Secretary NameMr Aftab Ahmad Shah
StatusResigned
Appointed19 September 2017(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 19 September 2017)
RoleCompany Director
Correspondence Address152 Westwood Road
Ilford
IG3 8SA
Secretary NameMr Malik Nadeem Rehman
StatusResigned
Appointed19 September 2017(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2019)
RoleCompany Director
Correspondence Address186 Dawlish Drive
Ilford
IG3 9EQ
Director NameMr Shanaver Raza
Date of BirthApril 1998 (Born 26 years ago)
NationalityPakistani
StatusResigned
Appointed01 May 2019(4 years after company formation)
Appointment Duration1 month (resigned 01 June 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address83a Mitcham Road
London
E6 3NG
Secretary NameMr Shanaver Raza
StatusResigned
Appointed01 May 2019(4 years after company formation)
Appointment Duration1 month (resigned 01 June 2019)
RoleCompany Director
Correspondence Address83a Mitcham Road
London
E6 3NG
Director NameMr Raj Kumar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2019(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address83a Mitcham Road
London
E6 3NG
Secretary NameMr Raj Kumar
StatusResigned
Appointed02 June 2019(4 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 May 2020)
RoleCompany Director
Correspondence Address83a Mitcham Road
London
E6 3NG
Director NameMr Jawad Akthar
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBelgian
StatusResigned
Appointed02 May 2020(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 22 March 2024)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address83a Mitcham Road
London
E6 3NG
Director NameMr Siftay Hussain Ahmed Hassan
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBelgian
StatusResigned
Appointed23 March 2023(7 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Clinton Crescent Clinton Crescent
Ilford
Essex
IG6 3AW

Location

Registered Address88 Clinton Crescent Clinton Crescent
Ilford
Essex
IG6 3AW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

13 October 2020Registered office address changed from 83a Mitcham Road London E6 3NG England to 88 Clinton Crescent Clinton Crescent Ilford Essex IG6 3AW on 13 October 2020 (2 pages)
22 June 2020Change of details for Mr Jawad Akthar as a person with significant control on 22 June 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
26 May 2020Director's details changed for Mr Jawad Akthar on 14 May 2020 (2 pages)
21 May 2020Secretary's details changed for Mr Jawad Akhtar on 8 May 2020 (1 page)
21 May 2020Director's details changed for Mr Jawad Akhtar on 8 May 2020 (2 pages)
21 May 2020Change of details for Mr Jawad Akhtar as a person with significant control on 8 May 2020 (2 pages)
12 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
11 May 2020Termination of appointment of Raj Kumar as a secretary on 1 May 2020 (1 page)
11 May 2020Appointment of Mr Jawad Akhtar as a director on 2 May 2020 (2 pages)
11 May 2020Termination of appointment of Raj Kumar as a director on 1 May 2020 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
11 May 2020Notification of Jawad Akhtar as a person with significant control on 2 May 2020 (2 pages)
11 May 2020Cessation of Raj Kumar as a person with significant control on 1 May 2020 (1 page)
11 May 2020Appointment of Mr Jawad Akhtar as a secretary on 2 May 2020 (2 pages)
9 May 2020Micro company accounts made up to 30 April 2019 (2 pages)
12 June 2019Appointment of Mr Raj Kumar as a secretary on 2 June 2019 (2 pages)
12 June 2019Director's details changed for Mr Raj Kumar on 11 June 2019 (2 pages)
12 June 2019Secretary's details changed (1 page)
11 June 2019Registered office address changed from 83a Mitcham Road London E6 3NG England to 83a Mitcham Road London E6 3NG on 11 June 2019 (1 page)
11 June 2019Termination of appointment of Shanaver Raza as a director on 1 June 2019 (1 page)
11 June 2019Appointment of Mr Raj Kumar as a director on 2 June 2019 (2 pages)
11 June 2019Cessation of Shanaver Raza as a person with significant control on 1 June 2019 (1 page)
11 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-07
(3 pages)
11 June 2019Termination of appointment of Shanaver Raza as a secretary on 1 June 2019 (1 page)
11 June 2019Notification of Raj Kumar as a person with significant control on 2 June 2019 (2 pages)
11 June 2019Registered office address changed from 186 Dawlish Drive Ilford IG3 9EQ United Kingdom to 83a Mitcham Road London E6 3NG on 11 June 2019 (1 page)
11 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
3 June 2019Change of details for Mr Shanaver Raza as a person with significant control on 31 May 2019 (2 pages)
31 May 2019Secretary's details changed (1 page)
31 May 2019Director's details changed (2 pages)
31 May 2019Cessation of Malik Nadeem Ur Rehman as a person with significant control on 30 May 2019 (1 page)
29 May 2019Notification of Malik Nadeem Ur Rehman as a person with significant control on 29 May 2019 (2 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
1 May 2019Cessation of Malik Nadeem Ur Rehman as a person with significant control on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Shanaver Raza as a director on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Malik Nadeem Ur Rehman as a director on 1 May 2019 (1 page)
1 May 2019Appointment of Mr Shanaver Raza as a secretary on 1 May 2019 (2 pages)
1 May 2019Termination of appointment of Malik Nadeem Rehman as a secretary on 1 May 2019 (1 page)
1 May 2019Notification of Shanaver Raza as a person with significant control on 1 May 2019 (2 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
6 June 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 October 2017Notification of Malik Nadeem Ur Rehman as a person with significant control on 9 October 2017 (2 pages)
10 October 2017Notification of Malik Nadeem Ur Rehman as a person with significant control on 10 October 2017 (2 pages)
19 September 2017Appointment of Mr Aftab Ahmad Shah as a director on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Malik Nadeem Rehman as a secretary on 19 September 2017 (2 pages)
19 September 2017Cessation of Aftab Ahmad Shah as a person with significant control on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Umair Shahid as a director on 19 September 2017 (1 page)
19 September 2017Notification of Aftab Ahmad Shah as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Umair Shahid as a person with significant control on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Umair Shahid as a director on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Aftab Ahmad Shah as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Aftab Ahmad Shah as a secretary on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Malik Nadeem Rehman as a secretary on 19 September 2017 (2 pages)
19 September 2017Appointment of Mr Malik Nadeem Ur Rehman as a director on 19 September 2017 (2 pages)
19 September 2017Cessation of Aftab Ahmad Shah as a person with significant control on 19 September 2017 (1 page)
19 September 2017Secretary's details changed for Mr Aftab Ahmad Shah on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Aftab Ahmad Shah as a secretary on 19 September 2017 (1 page)
19 September 2017Secretary's details changed for Mr Aftab Ahmad Shah on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Aftab Ahmad Shah as a secretary on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Umair Shahid as a secretary on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 152 Westwood Road Ilford IG3 8SH United Kingdom to 152 Westwood Road Ilford IG3 8SA on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Aftab Ahmad Shah as a secretary on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Aftab Ahmad Shah on 19 September 2017 (2 pages)
19 September 2017Termination of appointment of Umair Shahid as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Aftab Ahmad Shah as a director on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Malik Nadeem Ur Rehman as a director on 19 September 2017 (2 pages)
19 September 2017Notification of Aftab Ahmad Shah as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 152 Westwood Road Ilford IG3 8SA United Kingdom to 186 Dawlish Drive Ilford IG3 9EQ on 19 September 2017 (1 page)
19 September 2017Director's details changed for Mr Aftab Ahmad Shah on 19 September 2017 (2 pages)
19 September 2017Registered office address changed from 152 Westwood Road Ilford IG3 8SH United Kingdom to 152 Westwood Road Ilford IG3 8SA on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 152 Westwood Road Ilford IG3 8SA United Kingdom to 186 Dawlish Drive Ilford IG3 9EQ on 19 September 2017 (1 page)
19 September 2017Cessation of Umair Shahid as a person with significant control on 19 September 2017 (1 page)
19 September 2017Appointment of Mr Aftab Ahmad Shah as a director on 19 September 2017 (2 pages)
18 September 2017Notification of Umair Shahid as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Notification of Umair Shahid as a person with significant control on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Malik Nadeem Ur Rehman as a director on 18 September 2017 (1 page)
18 September 2017Cessation of Malik Nadeem Ur Rehman as a person with significant control on 18 September 2017 (1 page)
18 September 2017Appointment of Mr Umair Shahid as a secretary on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Umair Shahid as a director on 18 September 2017 (2 pages)
18 September 2017Appointment of Mr Umair Shahid as a secretary on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Malik Nadeem Ur Rehman as a director on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 186 Dawlish Drive Ilford IG3 9EQ England to 152 Westwood Road Ilford IG3 8SH on 18 September 2017 (1 page)
18 September 2017Appointment of Mr Umair Shahid as a director on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Malik Nadeem Ur Rehman as a secretary on 18 September 2017 (1 page)
18 September 2017Cessation of Malik Nadeem Ur Rehman as a person with significant control on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Malik Nadeem Ur Rehman as a secretary on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 186 Dawlish Drive Ilford IG3 9EQ England to 152 Westwood Road Ilford IG3 8SH on 18 September 2017 (1 page)
21 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
20 April 2017Registered office address changed from 160-162 Cranbrook Road Ilford IG1 4PE England to 186 Dawlish Drive Ilford IG3 9EQ on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 160-162 Cranbrook Road Ilford IG1 4PE England to 186 Dawlish Drive Ilford IG3 9EQ on 20 April 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
21 October 2016Registered office address changed from 187a London Road Croydon CR0 2RJ England to 160-162 Cranbrook Road Ilford IG1 4PE on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 187a London Road Croydon CR0 2RJ England to 160-162 Cranbrook Road Ilford IG1 4PE on 21 October 2016 (1 page)
2 August 2016Registered office address changed from 186 Dawlish Drive Ilford Essex IG3 9EQ England to 187a London Road Croydon CR0 2RJ on 2 August 2016 (1 page)
2 August 2016Registered office address changed from 186 Dawlish Drive Ilford Essex IG3 9EQ England to 187a London Road Croydon CR0 2RJ on 2 August 2016 (1 page)
27 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
27 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(4 pages)
25 April 2015Incorporation
Statement of capital on 2015-04-25
  • GBP 1
(28 pages)
25 April 2015Incorporation
Statement of capital on 2015-04-25
  • GBP 1
(28 pages)