BLEND TECHNOLOGY CONSULTANTS LTD

Register to unlock more data on OkredoRegister

BLEND TECHNOLOGY CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05067154

Incorporation date

09/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

122 Whinbush Road, Hitchin SG5 1PNCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2004)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/10/2025
Change of details for Blend Holdings Limited as a person with significant control on 2025-10-10
dot icon10/10/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon24/06/2025
Registered office address changed from 42 Lytton Road Barnet EN5 5BY to 122 Whinbush Road Hitchin SG5 1PN on 2025-06-24
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon29/09/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/12/2022
Director's details changed for Mr Paul John Andrew on 2022-12-14
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon28/09/2021
Notification of Blend Holdings Limited as a person with significant control on 2021-05-17
dot icon28/09/2021
Cessation of Paul John Andrew as a person with significant control on 2021-05-17
dot icon28/09/2021
Cessation of Oliver Graham Morgan as a person with significant control on 2021-05-17
dot icon01/04/2021
Director's details changed for Mr Oliver Graham Morgan on 2021-03-31
dot icon01/04/2021
Director's details changed for Paul John Andrew on 2021-03-31
dot icon01/04/2021
Secretary's details changed for Paul John Andrew on 2021-04-01
dot icon22/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/08/2020
Change of details for Mr Oliver Graham Morgan as a person with significant control on 2020-08-06
dot icon06/08/2020
Director's details changed for Mr Oliver Graham Morgan on 2020-08-06
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon19/06/2019
Change of details for Mr Oliver Graham Morgan as a person with significant control on 2019-06-19
dot icon19/06/2019
Director's details changed for Mr Oliver Graham Morgan on 2019-06-19
dot icon19/03/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/11/2018
Change of details for Mr Oliver Graham Morgan as a person with significant control on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Oliver Graham Morgan on 2018-11-22
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/03/2017
Confirmation statement made on 2017-03-09 with updates
dot icon11/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/03/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/10/2014
Certificate of change of name
dot icon31/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon12/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon22/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon22/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon22/03/2013
Director's details changed for Mr Oliver Graham Morgan on 2013-03-08
dot icon30/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/04/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon01/04/2010
Director's details changed for Oliver Graham Morgan on 2010-04-01
dot icon01/04/2010
Director's details changed for Paul John Andrew on 2010-04-01
dot icon22/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon30/03/2009
Return made up to 09/03/09; full list of members
dot icon22/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/03/2008
Return made up to 09/03/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from 1 oakwood parade london N14 4HY
dot icon29/03/2007
Return made up to 09/03/07; full list of members
dot icon27/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/05/2006
Return made up to 09/03/06; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/04/2005
Registered office changed on 22/04/05 from: 441 gateford road worksop S81 7BN
dot icon30/03/2005
Return made up to 09/03/05; full list of members
dot icon10/03/2005
Accounting reference date extended from 31/03/05 to 30/06/05
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Ad 17/06/04--------- £ si 1@1=1 £ ic 1/2
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
Director resigned
dot icon09/03/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

13
2022
change arrow icon-77.71 % *

* during past year

Cash in Bank

£94,370.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
734.46K
-
0.00
423.38K
-
2022
13
337.43K
-
0.00
94.37K
-
2022
13
337.43K
-
0.00
94.37K
-

Employees

2022

Employees

13 Ascended0 % *

Net Assets(GBP)

337.43K £Descended-54.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

94.37K £Descended-77.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Paul John
Director
17/06/2004 - Present
3
Morgan, Oliver Graham
Director
17/06/2004 - Present
3
Andrew, Paul John
Secretary
17/06/2004 - 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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLEND TECHNOLOGY CONSULTANTS LTD

BLEND TECHNOLOGY CONSULTANTS LTD is an(a) Active company incorporated on 09/03/2004 with the registered office located at 122 Whinbush Road, Hitchin SG5 1PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BLEND TECHNOLOGY CONSULTANTS LTD?

toggle

BLEND TECHNOLOGY CONSULTANTS LTD is currently Active. It was registered on 09/03/2004 .

Where is BLEND TECHNOLOGY CONSULTANTS LTD located?

toggle

BLEND TECHNOLOGY CONSULTANTS LTD is registered at 122 Whinbush Road, Hitchin SG5 1PN.

What does BLEND TECHNOLOGY CONSULTANTS LTD do?

toggle

BLEND TECHNOLOGY CONSULTANTS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BLEND TECHNOLOGY CONSULTANTS LTD have?

toggle

BLEND TECHNOLOGY CONSULTANTS LTD had 13 employees in 2022.

What is the latest filing for BLEND TECHNOLOGY CONSULTANTS LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.