BLAST DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLAST DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03695656

Incorporation date

15/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 291a Hackney Road, London E2 8NACopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1999)
dot icon17/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon16/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon25/09/2023
Director's details changed for Mr Colin William Gifford on 2023-09-25
dot icon14/06/2023
Termination of appointment of Paul Tunnicliffe as a director on 2023-03-30
dot icon14/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon15/11/2022
Confirmation statement made on 2022-11-10 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon20/06/2022
Registered office address changed from Unit 2 219a Hackney Road London E2 8NA England to Unit 2 291a Hackney Road London E2 8NA on 2022-06-20
dot icon21/02/2022
Registered office address changed from Unit 2 291a Hackney Road London E2 8AN England to Unit 2 219a Hackney Road London E2 8NA on 2022-02-21
dot icon04/01/2022
Change of details for Blast Holdings Limited as a person with significant control on 2022-01-04
dot icon04/01/2022
Director's details changed for Mr Colin William Gifford on 2022-01-04
dot icon04/01/2022
Secretary's details changed for Colin William Gifford on 2022-01-04
dot icon04/01/2022
Director's details changed for Paul Tunnicliffe on 2022-01-04
dot icon04/01/2022
Registered office address changed from 27 Mortimer Street London W1T 3BL England to Unit 2 291a Hackney Road London E2 8AN on 2022-01-04
dot icon16/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/12/2020
Director's details changed for Mr Colin William Gifford on 2020-12-21
dot icon21/12/2020
Director's details changed for Paul Tunnicliffe on 2020-12-21
dot icon21/12/2020
Secretary's details changed for Colin William Gifford on 2020-12-21
dot icon21/12/2020
Registered office address changed from 5 Hanover Yard Noel Road London N1 8YA to 27 Mortimer Street London W1T 3BL on 2020-12-21
dot icon11/11/2020
Confirmation statement made on 2020-11-10 with updates
dot icon19/09/2020
Secretary's details changed for Colin Gifford on 2020-09-19
dot icon14/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/11/2019
Confirmation statement made on 2019-11-10 with no updates
dot icon15/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon10/10/2018
Director's details changed for Paul Tunnicliffe on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Colin William Gifford on 2018-10-10
dot icon10/10/2018
Director's details changed for Mr Colin William Gifford on 2018-10-10
dot icon08/10/2018
Micro company accounts made up to 2018-01-31
dot icon11/11/2017
Confirmation statement made on 2017-11-10 with updates
dot icon11/11/2017
Director's details changed for Mr Colin William Gifford on 2017-11-01
dot icon11/11/2017
Director's details changed for Paul Tunnicliffe on 2017-11-01
dot icon11/11/2017
Secretary's details changed for Colin Gifford on 2017-11-01
dot icon20/10/2017
Micro company accounts made up to 2017-01-31
dot icon15/11/2016
Confirmation statement made on 2016-11-10 with updates
dot icon21/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/11/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/12/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/11/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/06/2011
Secretary's details changed for Colin Gifford on 2011-06-20
dot icon28/06/2011
Director's details changed for Mr Colin Gifford on 2011-06-20
dot icon16/11/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon26/11/2009
Director's details changed for Mr Colin Gifford on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Colin Gifford on 2009-11-26
dot icon25/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon24/11/2008
Return made up to 10/11/08; full list of members
dot icon22/10/2008
Full accounts made up to 2008-01-31
dot icon14/01/2008
Secretary resigned
dot icon14/01/2008
New director appointed
dot icon14/01/2008
New secretary appointed
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/11/2007
Return made up to 10/11/07; full list of members
dot icon04/12/2006
Return made up to 10/11/06; full list of members
dot icon14/11/2006
New secretary appointed
dot icon14/11/2006
Secretary resigned
dot icon13/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon12/07/2006
Particulars of mortgage/charge
dot icon27/01/2006
Return made up to 15/01/06; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/02/2005
Return made up to 15/01/05; full list of members
dot icon30/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/01/2004
Total exemption small company accounts made up to 2003-01-31
dot icon16/01/2004
Return made up to 15/01/04; full list of members
dot icon29/11/2003
New secretary appointed
dot icon02/09/2003
Secretary resigned;director resigned
dot icon27/01/2003
Return made up to 15/01/03; full list of members
dot icon06/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon24/01/2002
Return made up to 15/01/02; full list of members
dot icon03/10/2001
Particulars of mortgage/charge
dot icon08/06/2001
Registered office changed on 08/06/01 from: top floor 55 farringdon road london EC1M 3JB
dot icon06/04/2001
Full accounts made up to 2001-01-31
dot icon25/01/2001
Return made up to 15/01/01; full list of members
dot icon26/05/2000
Full accounts made up to 2000-01-31
dot icon28/01/2000
Return made up to 15/01/00; full list of members
dot icon21/01/2000
Director's particulars changed
dot icon21/01/2000
Secretary's particulars changed;director's particulars changed
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
Director resigned
dot icon16/02/1999
New secretary appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Registered office changed on 16/02/99 from: 31 corsham street london N1 6DR
dot icon15/01/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
206.45K
-
0.00
219.77K
-
2022
8
172.70K
-
0.00
159.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Martin
Secretary
14/01/1999 - 24/06/2003
-
Gifford, Colin William
Secretary
12/12/2007 - Present
-
Gifford, Colin William
Director
15/01/1999 - Present
5
L & A REGISTRARS LIMITED
Nominee Director
14/01/1999 - 14/01/1999
6842
L & A SECRETARIAL LIMITED
Nominee Secretary
14/01/1999 - 14/01/1999
6844

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAST DESIGN LIMITED

BLAST DESIGN LIMITED is an(a) Active company incorporated on 15/01/1999 with the registered office located at Unit 2 291a Hackney Road, London E2 8NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAST DESIGN LIMITED?

toggle

BLAST DESIGN LIMITED is currently Active. It was registered on 15/01/1999 .

Where is BLAST DESIGN LIMITED located?

toggle

BLAST DESIGN LIMITED is registered at Unit 2 291a Hackney Road, London E2 8NA.

What does BLAST DESIGN LIMITED do?

toggle

BLAST DESIGN LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLAST DESIGN LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-01-31.