BLENDHOLD LIMITED

Register to unlock more data on OkredoRegister

BLENDHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02717229

Incorporation date

22/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

249 Cranbrook Road, Ilford, Essex IG1 4TGCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1992)
dot icon10/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon24/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon13/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon11/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon15/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon25/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon09/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon09/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon01/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon13/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon28/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon10/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon10/03/2010
Secretary's details changed for Karen Rita Leibovitch on 2010-03-07
dot icon10/03/2010
Director's details changed for Jennifer Jacqueline Tish on 2010-03-07
dot icon05/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon18/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon13/03/2009
Return made up to 08/03/09; full list of members
dot icon22/04/2008
Nc inc already adjusted 16/04/08
dot icon22/04/2008
Resolutions
dot icon11/04/2008
Return made up to 08/03/08; full list of members
dot icon04/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon19/03/2007
Return made up to 08/03/07; full list of members
dot icon19/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon14/03/2006
Return made up to 08/03/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon22/03/2005
Return made up to 15/03/05; full list of members
dot icon09/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/04/2004
Return made up to 29/03/04; full list of members
dot icon05/02/2004
Total exemption small company accounts made up to 2003-05-31
dot icon23/04/2003
Return made up to 15/04/03; full list of members
dot icon17/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon02/05/2002
Return made up to 25/04/02; full list of members
dot icon15/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon31/05/2001
Return made up to 10/05/01; full list of members
dot icon19/03/2001
Accounts for a small company made up to 2000-05-31
dot icon24/05/2000
Return made up to 22/05/00; full list of members
dot icon16/03/2000
Accounts for a small company made up to 1999-05-31
dot icon27/09/1999
Registered office changed on 27/09/99 from: 5TH floor newbury house 890-900 eastern avenue newbury park ilford essex IG2 7HH
dot icon28/05/1999
Return made up to 22/05/99; full list of members
dot icon22/03/1999
Accounts for a small company made up to 1998-05-31
dot icon05/06/1998
Return made up to 22/05/98; no change of members
dot icon20/03/1998
Accounts for a small company made up to 1997-05-31
dot icon05/06/1997
Return made up to 22/05/97; no change of members
dot icon12/03/1997
Accounts for a small company made up to 1996-05-31
dot icon17/01/1997
Secretary's particulars changed
dot icon18/06/1996
Return made up to 22/05/96; full list of members
dot icon21/03/1996
Accounts for a small company made up to 1995-05-31
dot icon28/06/1995
Return made up to 22/05/95; no change of members
dot icon03/04/1995
Accounts for a small company made up to 1994-05-31
dot icon01/02/1995
Registered office changed on 01/02/95 from: trevian house 422/426 ley street ilford essex IG2 7BS
dot icon21/06/1994
Accounts for a small company made up to 1993-05-31
dot icon03/06/1994
Return made up to 22/05/94; no change of members
dot icon28/07/1993
Director resigned
dot icon28/07/1993
Secretary resigned;new secretary appointed
dot icon15/06/1993
Return made up to 22/05/93; full list of members
dot icon07/04/1993
Ad 28/02/93--------- £ si 98@1=98 £ ic 2/100
dot icon18/09/1992
New secretary appointed;new director appointed
dot icon18/09/1992
Secretary resigned;new director appointed
dot icon29/05/1992
Registered office changed on 29/05/92 from: 140 tabernacle street london. EC2A 4SD
dot icon22/05/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+3,107.05 % *

* during past year

Cash in Bank

£45,027.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
582.13K
-
0.00
1.40K
-
2022
0
573.60K
-
0.00
45.03K
-
2022
0
573.60K
-
0.00
45.03K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

573.60K £Descended-1.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

45.03K £Ascended3.11K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tish, Jennifer Jacqueline
Director
22/05/1992 - Present
2
Potter, Irene
Nominee Director
21/05/1992 - 21/05/1992
230
Ziprin, Geoffrey Charles
Nominee Secretary
21/05/1992 - 21/05/1992
64
Leibovitch, Karen Rita
Director
21/05/1992 - 07/06/1993
-
Leibovitch, Karen Rita
Secretary
07/06/1993 - Present
-

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 BLENDHOLD LIMITED

BLENDHOLD LIMITED is an(a) Active company incorporated on 22/05/1992 with the registered office located at 249 Cranbrook Road, Ilford, Essex IG1 4TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLENDHOLD LIMITED?

toggle

BLENDHOLD LIMITED is currently Active. It was registered on 22/05/1992 .

Where is BLENDHOLD LIMITED located?

toggle

BLENDHOLD LIMITED is registered at 249 Cranbrook Road, Ilford, Essex IG1 4TG.

What does BLENDHOLD LIMITED do?

toggle

BLENDHOLD LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BLENDHOLD LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-08 with no updates.