Company NameBlend Funding Plc
Company StatusActive
Company Number11352234
CategoryPublic Limited Company
Incorporation Date9 May 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Piers Williamson
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Scott Lee Bottles
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2018(2 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr George Patrick Blunden
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(10 months, 3 weeks after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr William Guy Thomas
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2019(1 year after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Anthony Neil King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(1 year, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr David Frederick Montague
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(1 year, 10 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Shirley Diana Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Julie Laraine Coetzee
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed07 February 2023(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMrs Julie Laraine Coetzee
StatusCurrent
Appointed07 February 2023(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMiss Gail Louise Teasdale
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2023(4 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Fiona Jane Macgregor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(5 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Arun Poobalasingam
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(5 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameDavid William Stokes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(5 years, 2 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMs Katherine Samantha Shallcross
StatusCurrent
Appointed13 October 2023(5 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Colin John Burke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland, Uk
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Fenella Jane Edge
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Colin John Burke
StatusResigned
Appointed09 May 2018(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Deborah Frances Shackleton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Keith Philip Exford
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 months, 3 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Ian Rex Peacock
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr John Henry Parker
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr William Richard Perry
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2023)
RoleAssistant Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMrs Gilian Caroline Sarah Payne
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2018(2 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2023)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMs Catherine Jane Apthorpe
StatusResigned
Appointed12 November 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2021)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Peter Henry Impey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 27 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMiss Ella Louise Adele Lee Hoareau
StatusResigned
Appointed21 September 2021(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 October 2023)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMs Catherine Anne Ryder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(3 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Director NameMr Raymond Bernard Nathan Walker
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
Secretary NameMr Raymond Bernard Nathan Walker
StatusResigned
Appointed24 May 2022(4 years after company formation)
Appointment Duration5 months, 1 week (resigned 01 November 2022)
RoleCompany Director
Correspondence Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL

Location

Registered Address3rd Floor 17 St. Swithin's Lane
London
EC4N 8AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

8 August 2018Delivered on: 9 August 2018
Persons entitled: The Law Debenture Trust Corporation P.L.C.

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

11 August 2023Appointment of Mr David William Stokes as a director on 28 July 2023 (2 pages)
10 August 2023Termination of appointment of Peter Henry Impey as a director on 27 July 2023 (1 page)
10 August 2023Appointment of Ms Fiona Jane Macgregor as a director on 28 July 2023 (2 pages)
10 August 2023Termination of appointment of Fenella Jane Edge as a director on 27 July 2023 (1 page)
10 August 2023Termination of appointment of William Richard Perry as a director on 27 July 2023 (1 page)
10 August 2023Appointment of Mr Arun Poobalasingam as a director on 28 July 2023 (2 pages)
10 August 2023Termination of appointment of Gilian Caroline Sarah Payne as a director on 27 July 2023 (1 page)
8 August 2023Full accounts made up to 31 March 2023 (33 pages)
26 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
5 April 2023Appointment of Ms Gail Louise Teasdale as a director on 28 March 2023 (2 pages)
2 March 2023Termination of appointment of Catherine Anne Ryder as a director on 17 January 2023 (1 page)
13 February 2023Appointment of Mrs Julie Laraine Coetzee as a secretary on 7 February 2023 (2 pages)
13 February 2023Appointment of Mrs Julie Laraine Coetzee as a director on 7 February 2023 (2 pages)
14 November 2022Termination of appointment of Raymond Bernard Nathan Walker as a secretary on 1 November 2022 (1 page)
14 November 2022Termination of appointment of Raymond Bernard Nathan Walker as a director on 1 November 2022 (1 page)
19 August 2022Full accounts made up to 31 March 2022 (34 pages)
6 June 2022Appointment of Mr Raymond Bernard Nathan Walker as a secretary on 24 May 2022 (2 pages)
2 June 2022Termination of appointment of Colin John Burke as a director on 24 May 2022 (1 page)
2 June 2022Appointment of Mr Raymond Bernard Nathan Walker as a director on 24 May 2022 (2 pages)
2 June 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
2 June 2022Termination of appointment of Colin John Burke as a secretary on 24 May 2022 (1 page)
5 April 2022Appointment of Ms Catherine Anne Ryder as a director on 1 April 2022 (2 pages)
27 September 2021Appointment of Miss Ella Louise Adele Lee Hoareau as a secretary on 21 September 2021 (2 pages)
9 September 2021Termination of appointment of Catherine Jane Apthorpe as a secretary on 9 September 2021 (1 page)
8 August 2021Full accounts made up to 31 March 2021 (34 pages)
25 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
30 December 2020Full accounts made up to 31 March 2020 (31 pages)
31 July 2020Termination of appointment of Deborah Frances Shackleton as a director on 28 July 2020 (1 page)
31 July 2020Termination of appointment of Keith Philip Exford as a director on 28 July 2020 (1 page)
31 July 2020Appointment of Ms Shirley Diana Smith as a director on 28 July 2020 (2 pages)
21 May 2020Appointment of Mr Peter Henry Impey as a director on 19 May 2020 (2 pages)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
17 April 2020Appointment of Mr Anthony Neil King as a director on 17 March 2020 (2 pages)
17 April 2020Appointment of Mr David Frederick Montague as a director on 17 March 2020 (2 pages)
2 December 2019Appointment of Ms Catherine Jane Apthorpe as a secretary on 12 November 2019 (2 pages)
9 September 2019Termination of appointment of John Henry Parker as a director on 30 July 2019 (1 page)
9 September 2019Termination of appointment of Ian Rex Peacock as a director on 30 July 2019 (1 page)
8 August 2019Full accounts made up to 31 March 2019 (28 pages)
13 June 2019Change of details for T.H.F.C. (Services) Limited as a person with significant control on 7 May 2019 (2 pages)
17 May 2019Appointment of Mr William Guy Thomas as a director on 14 May 2019 (2 pages)
16 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
16 May 2019Registered office address changed from 4th Floor, 107 Cannon Street London EC4N 5AF United Kingdom to 3rd Floor 17 st. Swithin's Lane London EC4N 8AL on 16 May 2019 (1 page)
1 April 2019Appointment of Mr George Patrick Blunden as a director on 26 March 2019 (2 pages)
16 August 2018Appointment of Mr John Henry Parker as a director on 3 August 2018 (2 pages)
16 August 2018Appointment of Ms Deborah Frances Shackleton as a director on 3 August 2018 (2 pages)
16 August 2018Appointment of Mrs Gilian Caroline Sarah Payne as a director on 3 August 2018 (2 pages)
16 August 2018Appointment of Mr Keith Philip Exford as a director on 3 August 2018 (2 pages)
16 August 2018Appointment of Mr Ian Rex Peacock as a director on 3 August 2018 (2 pages)
16 August 2018Appointment of Mr William Richard Perry as a director on 3 August 2018 (2 pages)
16 August 2018Appointment of Mr Scott Lee Bottles as a director on 3 August 2018 (2 pages)
9 August 2018Registration of charge 113522340001, created on 8 August 2018 (101 pages)
30 July 2018Current accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
30 July 2018Commence business and borrow (1 page)
30 July 2018Trading certificate for a public company (3 pages)
9 May 2018Incorporation
Statement of capital on 2018-05-09
  • GBP 50,000
(61 pages)