BLEND IT GROUP LIMITED

Register to unlock more data on OkredoRegister

BLEND IT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07032529

Incorporation date

28/09/2009

Size

Dormant

Contacts

Registered address

Registered address

11 Ironmonger Lane, London EC2V 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2009)
dot icon28/01/2026
Secretary's details changed for Mr Patrick Mc Hale on 2025-11-28
dot icon28/01/2026
Director's details changed for Mr Patrick Mc Hale on 2025-11-28
dot icon01/12/2025
Change of details for Gleelation Uk Limited as a person with significant control on 2025-11-28
dot icon28/11/2025
Registered office address changed from Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW United Kingdom to 11 Ironmonger Lane London EC2V 8EY on 2025-11-28
dot icon30/09/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon26/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/06/2025
Secretary's details changed for Mr Patrick Mchale on 2021-06-21
dot icon19/06/2025
Director's details changed for Mr Patrick Mchale on 2021-06-21
dot icon23/05/2025
Director's details changed for Mr Ian Christopher Brown on 2025-04-01
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon29/01/2024
Termination of appointment of Eoin Goulding as a director on 2024-01-01
dot icon19/01/2024
Change of details for Integrity Communications Ltd as a person with significant control on 2024-01-09
dot icon17/12/2023
Accounts for a small company made up to 2022-12-31
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon09/08/2023
Change of details for Integrity Communications Ltd as a person with significant control on 2023-08-02
dot icon01/08/2023
Registered 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 2023-08-01
dot icon29/03/2023
Registered 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 2023-03-29
dot icon22/12/2022
Accounts for a small company made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon13/09/2022
Registered office address changed from 90 Long Acre Covent Garden London WC2E 9RZ England to 46 New Broad Street London EC2M 1JH on 2022-09-13
dot icon07/06/2022
Change of details for Integrity Communications Ltd as a person with significant control on 2022-06-02
dot icon06/12/2021
Accounts for a small company made up to 2020-12-31
dot icon17/11/2021
Confirmation statement made on 2021-09-28 with updates
dot icon09/08/2021
Appointment of Mr Matt Tomlinson as a director on 2021-06-21
dot icon09/08/2021
Appointment of Mr Ian Christopher Brown as a director on 2021-06-21
dot icon09/08/2021
Appointment of Mr Patrick Mchale as a director on 2021-06-21
dot icon09/08/2021
Appointment of Mr Patrick Mchale as a secretary on 2021-06-21
dot icon09/08/2021
Termination of appointment of Eoin Goulding as a secretary on 2021-06-21
dot icon14/06/2021
Confirmation statement made on 2020-09-28 with no updates
dot icon04/02/2021
Compulsory strike-off action has been discontinued
dot icon03/02/2021
Accounts for a small company made up to 2019-12-31
dot icon12/01/2021
First Gazette notice for compulsory strike-off
dot icon13/07/2020
Termination of appointment of Sean Rooney as a director on 2020-04-16
dot icon13/07/2020
Registered office address changed from Church House 32a Kneesworth Street Royston SG8 5AB England to 90 Long Acre Covent Garden London WC2E 9RZ on 2020-07-13
dot icon27/03/2020
Termination of appointment of Anthony David Walsh as a director on 2019-12-18
dot icon03/12/2019
Accounts for a small company made up to 2018-12-31
dot icon20/11/2019
Confirmation statement made on 2019-09-28 with updates
dot icon22/08/2019
Termination of appointment of Jason Paul Simper as a director on 2019-01-05
dot icon03/05/2019
Registered 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 2019-05-03
dot icon17/10/2018
Confirmation statement made on 2018-09-28 with updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon05/01/2018
Notification of Integrity Communications Ltd as a person with significant control on 2017-11-28
dot icon04/01/2018
Appointment of Mr Eoin Goulding as a secretary on 2017-11-28
dot icon04/01/2018
Appointment of Mr Sean Rooney as a director on 2017-11-28
dot icon04/01/2018
Appointment of Mr Anthony David Walsh as a director on 2017-11-28
dot icon04/01/2018
Appointment of Mr Eoin Goulding as a director on 2017-11-28
dot icon04/01/2018
Registered office address changed from 30 Wellington Street Covent Garden London WC2E 7BD to Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG on 2018-01-04
dot icon04/01/2018
Cessation of Jason Simper as a person with significant control on 2017-11-28
dot icon04/01/2018
Cessation of Nicholas Roger Scott as a person with significant control on 2017-11-28
dot icon04/01/2018
Termination of appointment of Nicholas Roger Scott as a director on 2017-11-28
dot icon04/01/2018
Termination of appointment of Nicholas Scott as a secretary on 2017-11-28
dot icon27/12/2017
Resolutions
dot icon01/10/2017
Confirmation statement made on 2017-09-28 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-28 with updates
dot icon02/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon08/10/2013
Secretary's details changed for Mr Nicholas Scott on 2013-09-01
dot icon30/09/2013
Director's details changed for Mr Nicholas Scott on 2013-09-01
dot icon30/09/2013
Registered office address changed from 25 Garrick Street London WC2E 9AX on 2013-09-30
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/09/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon21/12/2009
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon13/10/2009
Registered office address changed from 17 Waldeck Road Ealing London W13 8LY on 2009-10-13
dot icon28/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Ian Christopher
Director
21/06/2021 - Present
47
Mc Hale, Patrick
Director
21/06/2021 - Present
13
Tomlinson, Matt
Director
21/06/2021 - Present
5
Goulding, Eoin
Director
28/11/2017 - 01/01/2024
10
Mchale, Patrick
Secretary
21/06/2021 - Present
-

Persons with Significant Control

3
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 BLEND IT GROUP LIMITED

BLEND IT GROUP LIMITED is an(a) Active company incorporated on 28/09/2009 with the registered office located at 11 Ironmonger Lane, London EC2V 8EY. There are currently 4 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 BLEND IT GROUP LIMITED?

toggle

BLEND IT GROUP LIMITED is currently Active. It was registered on 28/09/2009 .

Where is BLEND IT GROUP LIMITED located?

toggle

BLEND IT GROUP LIMITED is registered at 11 Ironmonger Lane, London EC2V 8EY.

What does BLEND IT GROUP LIMITED do?

toggle

BLEND IT GROUP LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLEND IT GROUP LIMITED?

toggle

The latest filing was on 28/01/2026: Secretary's details changed for Mr Patrick Mc Hale on 2025-11-28.