BLEND SPORTS LTD

Register to unlock more data on OkredoRegister

BLEND SPORTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09561208

Incorporation date

25/04/2015

Size

Dormant

Contacts

Registered address

Registered address

88 Clinton Crescent Clinton Crescent, Ilford, Essex IG6 3AWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2015)
dot icon16/04/2026
Compulsory strike-off action has been suspended
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon21/10/2024
Accounts for a dormant company made up to 2024-04-30
dot icon23/04/2024
Termination of appointment of Jawad Akthar as a secretary on 2024-04-23
dot icon25/03/2024
Appointment of Mr Siftay Hussain Ahmed Hassan as a director on 2024-03-25
dot icon22/03/2024
Termination of appointment of Jawad Akthar as a director on 2024-03-22
dot icon12/02/2024
Accounts for a dormant company made up to 2023-04-30
dot icon12/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon20/10/2023
Termination of appointment of Siftay Hussain Ahmed Hassan as a director on 2023-10-17
dot icon27/04/2023
Appointment of Mr Siftay Hussain Ahmed Hassan as a director on 2023-03-23
dot icon24/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with updates
dot icon24/01/2023
Notification of Sifay Hussain Ahmed Hassan as a person with significant control on 2023-01-25
dot icon01/08/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon11/02/2022
Accounts for a dormant company made up to 2021-04-30
dot icon27/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon13/10/2020
Registered office address changed from 83a Mitcham Road London E6 3NG England to 88 Clinton Crescent Clinton Crescent Ilford Essex IG6 3AW on 2020-10-13
dot icon22/06/2020
Change of details for Mr Jawad Akthar as a person with significant control on 2020-06-22
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon26/05/2020
Director's details changed for Mr Jawad Akthar on 2020-05-14
dot icon21/05/2020
Director's details changed for Mr Jawad Akhtar on 2020-05-08
dot icon21/05/2020
Secretary's details changed for Mr Jawad Akhtar on 2020-05-08
dot icon21/05/2020
Change of details for Mr Jawad Akhtar as a person with significant control on 2020-05-08
dot icon12/05/2020
Micro company accounts made up to 2020-04-30
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon11/05/2020
Notification of Jawad Akhtar as a person with significant control on 2020-05-02
dot icon11/05/2020
Appointment of Mr Jawad Akhtar as a secretary on 2020-05-02
dot icon11/05/2020
Appointment of Mr Jawad Akhtar as a director on 2020-05-02
dot icon11/05/2020
Termination of appointment of Raj Kumar as a secretary on 2020-05-01
dot icon11/05/2020
Cessation of Raj Kumar as a person with significant control on 2020-05-01
dot icon11/05/2020
Termination of appointment of Raj Kumar as a director on 2020-05-01
dot icon09/05/2020
Micro company accounts made up to 2019-04-30
dot icon12/06/2019
Secretary's details changed
dot icon12/06/2019
Director's details changed for Mr Raj Kumar on 2019-06-11
dot icon12/06/2019
Appointment of Mr Raj Kumar as a secretary on 2019-06-02
dot icon11/06/2019
Registered office address changed from 83a Mitcham Road London E6 3NG England to 83a Mitcham Road London E6 3NG on 2019-06-11
dot icon11/06/2019
Notification of Raj Kumar as a person with significant control on 2019-06-02
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with updates
dot icon11/06/2019
Appointment of Mr Raj Kumar as a director on 2019-06-02
dot icon11/06/2019
Cessation of Shanaver Raza as a person with significant control on 2019-06-01
dot icon11/06/2019
Termination of appointment of Shanaver Raza as a director on 2019-06-01
dot icon11/06/2019
Termination of appointment of Shanaver Raza as a secretary on 2019-06-01
dot icon11/06/2019
Registered office address changed from 186 Dawlish Drive Ilford IG3 9EQ United Kingdom to 83a Mitcham Road London E6 3NG on 2019-06-11
dot icon11/06/2019
Resolutions
dot icon03/06/2019
Change of details for Mr Shanaver Raza as a person with significant control on 2019-05-31
dot icon31/05/2019
Cessation of Malik Nadeem Ur Rehman as a person with significant control on 2019-05-30
dot icon31/05/2019
Secretary's details changed
dot icon31/05/2019
Director's details changed
dot icon29/05/2019
Notification of Malik Nadeem Ur Rehman as a person with significant control on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon13/05/2019
Confirmation statement made on 2019-04-25 with updates
dot icon01/05/2019
Appointment of Mr Shanaver Raza as a director on 2019-05-01
dot icon01/05/2019
Notification of Shanaver Raza as a person with significant control on 2019-05-01
dot icon01/05/2019
Appointment of Mr Shanaver Raza as a secretary on 2019-05-01
dot icon01/05/2019
Cessation of Malik Nadeem Ur Rehman as a person with significant control on 2019-05-01
dot icon01/05/2019
Termination of appointment of Malik Nadeem Rehman as a secretary on 2019-05-01
dot icon01/05/2019
Termination of appointment of Malik Nadeem Ur Rehman as a director on 2019-05-01
dot icon06/04/2019
Compulsory strike-off action has been discontinued
dot icon05/04/2019
Micro company accounts made up to 2018-04-30
dot icon02/04/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon22/03/2018
Micro company accounts made up to 2017-04-30
dot icon10/10/2017
Notification of Malik Nadeem Ur Rehman as a person with significant control on 2017-10-09
dot icon19/09/2017
Appointment of Mr Malik Nadeem Rehman as a secretary on 2017-09-19
dot icon19/09/2017
Appointment of Mr Malik Nadeem Ur Rehman as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Aftab Ahmad Shah as a secretary on 2017-09-19
dot icon19/09/2017
Termination of appointment of Aftab Ahmad Shah as a director on 2017-09-19
dot icon19/09/2017
Cessation of Aftab Ahmad Shah as a person with significant control on 2017-09-19
dot icon19/09/2017
Registered office address changed from 152 Westwood Road Ilford IG3 8SA United Kingdom to 186 Dawlish Drive Ilford IG3 9EQ on 2017-09-19
dot icon19/09/2017
Registered office address changed from 152 Westwood Road Ilford IG3 8SH United Kingdom to 152 Westwood Road Ilford IG3 8SA on 2017-09-19
dot icon19/09/2017
Director's details changed for Mr Aftab Ahmad Shah on 2017-09-19
dot icon19/09/2017
Secretary's details changed for Mr Aftab Ahmad Shah on 2017-09-19
dot icon19/09/2017
Notification of Aftab Ahmad Shah as a person with significant control on 2017-09-19
dot icon19/09/2017
Cessation of Umair Shahid as a person with significant control on 2017-09-19
dot icon19/09/2017
Termination of appointment of Umair Shahid as a director on 2017-09-19
dot icon19/09/2017
Termination of appointment of Umair Shahid as a secretary on 2017-09-19
dot icon19/09/2017
Appointment of Mr Aftab Ahmad Shah as a secretary on 2017-09-19
dot icon19/09/2017
Appointment of Mr Aftab Ahmad Shah as a director on 2017-09-19
dot icon18/09/2017
Registered office address changed from 186 Dawlish Drive Ilford IG3 9EQ England to 152 Westwood Road Ilford IG3 8SH on 2017-09-18
dot icon18/09/2017
Notification of Umair Shahid as a person with significant control on 2017-09-18
dot icon18/09/2017
Cessation of Malik Nadeem Ur Rehman as a person with significant control on 2017-09-18
dot icon18/09/2017
Appointment of Mr Umair Shahid as a secretary on 2017-09-18
dot icon18/09/2017
Appointment of Mr Umair Shahid as a director on 2017-09-18
dot icon18/09/2017
Termination of appointment of Malik Nadeem Ur Rehman as a director on 2017-09-18
dot icon18/09/2017
Termination of appointment of Malik Nadeem Ur Rehman as a secretary on 2017-09-18
dot icon21/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon20/04/2017
Registered office address changed from 160-162 Cranbrook Road Ilford IG1 4PE England to 186 Dawlish Drive Ilford IG3 9EQ on 2017-04-20
dot icon13/03/2017
Total exemption small company accounts made up to 2016-04-30
dot icon21/10/2016
Registered office address changed from 187a London Road Croydon CR0 2RJ England to 160-162 Cranbrook Road Ilford IG1 4PE on 2016-10-21
dot icon02/08/2016
Registered office address changed from 186 Dawlish Drive Ilford Essex IG3 9EQ England to 187a London Road Croydon CR0 2RJ on 2016-08-02
dot icon27/05/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon25/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
25/01/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rehman, Malik Nadeem Ur
Director
25/04/2015 - 18/09/2017
7
Rehman, Malik Nadeem Ur
Director
19/09/2017 - 01/05/2019
7
Kumar, Raj
Director
02/06/2019 - 01/05/2020
-
Hassan, Siftay Hussain Ahmed
Director
23/03/2023 - 17/10/2023
-
Ahmed Hassan, Siftay Hussain
Director
25/03/2024 - Present
2

Persons with Significant Control

10
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 SPORTS LTD

BLEND SPORTS LTD is an(a) Active company incorporated on 25/04/2015 with the registered office located at 88 Clinton Crescent Clinton Crescent, Ilford, Essex IG6 3AW. There is currently 1 active director 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 SPORTS LTD?

toggle

BLEND SPORTS LTD is currently Active. It was registered on 25/04/2015 .

Where is BLEND SPORTS LTD located?

toggle

BLEND SPORTS LTD is registered at 88 Clinton Crescent Clinton Crescent, Ilford, Essex IG6 3AW.

What does BLEND SPORTS LTD do?

toggle

BLEND SPORTS LTD operates in the Retail sale of sports goods fishing gear camping goods boats and bicycles (47.64 - SIC 2007) sector.

What is the latest filing for BLEND SPORTS LTD?

toggle

The latest filing was on 16/04/2026: Compulsory strike-off action has been suspended.