BLEND LOAN NETWORK LIMITED

Register to unlock more data on OkredoRegister

BLEND LOAN NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10025252

Incorporation date

25/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Evelyn House, 142-144 New Cavendish Street, London W1W 6YFCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon10/03/2026
Director's details changed for Mr Cyrus Ardalan on 2022-06-30
dot icon10/03/2026
Confirmation statement made on 2026-02-24 with no updates
dot icon27/12/2025
Change of details for Mr Yann Yanniv Murciano as a person with significant control on 2021-10-19
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with no updates
dot icon23/12/2024
Appointment of Mr Jared Tausz as a director on 2024-12-09
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon21/02/2024
Change of details for Mr Yann Yanniv Murciano as a person with significant control on 2024-02-20
dot icon21/02/2024
Director's details changed for Cyrus Ardalan on 2024-02-21
dot icon20/02/2024
Director's details changed for Cyrus Ardalan on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Michael Levy on 2024-02-20
dot icon20/02/2024
Director's details changed for Mr Yann Yanniv Murciano on 2024-02-20
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon02/11/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon31/08/2022
Registered office address changed from , 58 Queen Anne Street London, W1G 8HW, England to Evelyn House 142-144 New Cavendish Street London W1W 6YF on 2022-08-31
dot icon22/07/2022
Second filing for the appointment of Mr Cyrus Ardalan as a director
dot icon21/07/2022
Appointment of Mr Michael Levy as a director on 2022-06-30
dot icon14/07/2022
Appointment of Cyrus Ardalan as a director on 2022-06-30
dot icon21/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/03/2022
Confirmation statement made on 2022-02-24 with updates
dot icon23/12/2021
Statement of capital following an allotment of shares on 2018-02-06
dot icon23/11/2021
Memorandum and Articles of Association
dot icon23/11/2021
Resolutions
dot icon05/11/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon03/11/2021
Sub-division of shares on 2018-11-01
dot icon03/11/2021
Sub-division of shares on 2018-02-06
dot icon03/11/2021
Resolutions
dot icon29/10/2021
Second filing of a statement of capital following an allotment of shares on 2018-12-20
dot icon29/10/2021
Second filing of Confirmation Statement dated 2017-02-24
dot icon29/10/2021
Second filing of Confirmation Statement dated 2020-02-24
dot icon25/02/2021
Confirmation statement made on 2021-02-24 with updates
dot icon18/01/2021
Registered office address changed from , 11 Maddox Street, London, W1S 2QF, England to Evelyn House 142-144 New Cavendish Street London W1W 6YF on 2021-01-18
dot icon08/12/2020
Total exemption full accounts made up to 2020-06-30
dot icon26/02/2020
24/02/20 Statement of Capital gbp 12.25
dot icon20/02/2020
Change of details for Mr Yann Yanniv Murciano as a person with significant control on 2020-02-14
dot icon21/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/02/2019
Confirmation statement made on 2019-02-24 with updates
dot icon21/02/2019
Cessation of Yann Yanniv Murciano as a person with significant control on 2018-02-06
dot icon12/02/2019
Resolutions
dot icon03/01/2019
Statement of capital following an allotment of shares on 2018-12-10
dot icon02/01/2019
Sub-division of shares on 2018-11-09
dot icon19/11/2018
Amended micro company accounts made up to 2018-06-30
dot icon16/10/2018
Micro company accounts made up to 2018-06-30
dot icon28/06/2018
Registered office address changed from , 121 Great Portland Street, 4th Floor, London, W1W 6QL, England to Evelyn House 142-144 New Cavendish Street London W1W 6YF on 2018-06-28
dot icon03/04/2018
Termination of appointment of Deborah Conway as a director on 2018-02-06
dot icon03/04/2018
Notification of Yann Yanniv Murciano as a person with significant control on 2018-02-06
dot icon29/03/2018
Director's details changed for Mr Yann Yanniv Murciano on 2018-03-26
dot icon26/03/2018
Registered office address changed from , York House Empire Way, Wembley, Middlesex, HA9 0FQ, England to Evelyn House 142-144 New Cavendish Street London W1W 6YF on 2018-03-26
dot icon26/03/2018
Notification of Yann Yanniv Murciano as a person with significant control on 2018-02-06
dot icon26/03/2018
Confirmation statement made on 2018-02-24 with updates
dot icon26/03/2018
Termination of appointment of Deborah Conway as a director on 2018-02-06
dot icon20/03/2018
Cessation of Utopian Holdings Limited as a person with significant control on 2018-02-06
dot icon19/03/2018
Change of share class name or designation
dot icon15/03/2018
Resolutions
dot icon29/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/02/2017
Confirmation statement made on 2017-02-24 with updates
dot icon12/09/2016
Resolutions
dot icon07/07/2016
Appointment of Mr Yann Yanniv Murciano as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of Ivor Freedman as a director on 2016-07-05
dot icon17/06/2016
Current accounting period extended from 2017-02-28 to 2017-06-30
dot icon10/06/2016
Appointment of Mrs Deborah Conway as a director on 2016-06-10
dot icon01/04/2016
Certificate of change of name
dot icon10/03/2016
Certificate of change of name
dot icon10/03/2016
Change of name notice
dot icon25/02/2016
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
31/12/2024
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
661.56K
-
0.00
551.91K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Cyrus Ardalan
Director
30/06/2022 - Present
15
Levy, Michael
Director
30/06/2022 - Present
4
Murciano, Yann Yanniv
Director
05/07/2016 - Present
4
Tausz, Jared
Director
09/12/2024 - Present
5

Persons with Significant Control

2
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 LOAN NETWORK LIMITED

BLEND LOAN NETWORK LIMITED is an(a) Active company incorporated on 25/02/2016 with the registered office located at Evelyn House, 142-144 New Cavendish Street, London W1W 6YF. 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 LOAN NETWORK LIMITED?

toggle

BLEND LOAN NETWORK LIMITED is currently Active. It was registered on 25/02/2016 .

Where is BLEND LOAN NETWORK LIMITED located?

toggle

BLEND LOAN NETWORK LIMITED is registered at Evelyn House, 142-144 New Cavendish Street, London W1W 6YF.

What does BLEND LOAN NETWORK LIMITED do?

toggle

BLEND LOAN NETWORK LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for BLEND LOAN NETWORK LIMITED?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr Cyrus Ardalan on 2022-06-30.