BLENDNOVEL LIMITED

Register to unlock more data on OkredoRegister

BLENDNOVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03258162

Incorporation date

02/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

23-25 Great Sutton Street, London EC1V 0DNCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1996)
dot icon23/09/2025
Cessation of John Paul Ledwidge as a person with significant control on 2025-09-23
dot icon23/09/2025
Notification of Silvertown Properties Limited as a person with significant control on 2025-09-23
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon12/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon23/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon29/04/2022
Registered office address changed from 41 Pear Tree Street London EC1V 3AG England to 23-25 Great Sutton Street London EC1V 0DN on 2022-04-29
dot icon13/10/2021
Registration of charge 032581620020, created on 2021-10-08
dot icon30/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon09/08/2021
Registered office address changed from 148 West Green Road London N15 5AE to 41 Pear Tree Street London EC1V 3AG on 2021-08-09
dot icon15/07/2021
Registered office address changed from 41 Pear Tree Street London EC1V 3AG to 148 West Green Road London N15 5AE on 2021-07-15
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon08/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/10/2017
Registration of charge 032581620019, created on 2017-09-27
dot icon28/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon28/06/2017
Registration of charge 032581620018, created on 2017-06-26
dot icon27/06/2017
Satisfaction of charge 6 in full
dot icon27/06/2017
Satisfaction of charge 8 in full
dot icon27/06/2017
Satisfaction of charge 9 in full
dot icon27/06/2017
Satisfaction of charge 10 in full
dot icon27/06/2017
Satisfaction of charge 11 in full
dot icon27/06/2017
Satisfaction of charge 7 in full
dot icon27/06/2017
Satisfaction of charge 12 in full
dot icon27/06/2017
Satisfaction of charge 14 in full
dot icon27/06/2017
Satisfaction of charge 13 in full
dot icon27/06/2017
Satisfaction of charge 15 in full
dot icon27/06/2017
Satisfaction of charge 16 in full
dot icon27/04/2017
Total exemption full accounts made up to 2016-09-30
dot icon22/09/2016
Confirmation statement made on 2016-09-19 with updates
dot icon14/04/2016
Total exemption full accounts made up to 2015-09-30
dot icon24/11/2015
Previous accounting period extended from 2015-03-31 to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon12/10/2015
Registration of charge 032581620017, created on 2015-10-09
dot icon12/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon07/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon31/07/2014
Registered office address changed from 45 Bedford Row London WC1R 4LN to 41 Pear Tree Street London EC1V 3AG on 2014-07-31
dot icon31/07/2014
Appointment of Mr John Paul Ledwidge as a secretary on 2014-07-30
dot icon31/07/2014
Termination of appointment of James Craig Best as a director on 2014-07-30
dot icon31/07/2014
Termination of appointment of James Craig Best as a secretary on 2014-07-30
dot icon15/01/2014
Annual return made up to 2013-09-19 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon17/04/2012
Registered office address changed from 41 Peartree Street London EC1V 3AG on 2012-04-17
dot icon05/04/2012
Full accounts made up to 2012-03-31
dot icon27/03/2012
Registered office address changed from Berry House 4 Berry Street London EC1V 0AA on 2012-03-27
dot icon25/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon18/04/2011
Full accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon24/05/2010
Termination of appointment of Alfred Buller as a director
dot icon21/04/2010
Full accounts made up to 2010-03-31
dot icon01/10/2009
Return made up to 19/09/09; full list of members
dot icon09/04/2009
Full accounts made up to 2009-03-31
dot icon29/09/2008
Return made up to 19/09/08; full list of members
dot icon22/04/2008
Full accounts made up to 2008-03-31
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon19/09/2007
Return made up to 19/09/07; full list of members
dot icon23/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon28/04/2007
Full accounts made up to 2007-03-31
dot icon25/09/2006
Return made up to 19/09/06; full list of members
dot icon28/06/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon24/04/2006
Full accounts made up to 2006-03-31
dot icon28/03/2006
Particulars of mortgage/charge
dot icon28/03/2006
Particulars of mortgage/charge
dot icon21/09/2005
Return made up to 19/09/05; full list of members
dot icon21/04/2005
Particulars of mortgage/charge
dot icon20/04/2005
Full accounts made up to 2005-03-31
dot icon01/04/2005
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Return made up to 19/09/04; full list of members
dot icon08/06/2004
Full accounts made up to 2004-03-31
dot icon03/10/2003
Return made up to 19/09/03; full list of members
dot icon15/05/2003
Full accounts made up to 2003-03-31
dot icon23/11/2002
Particulars of mortgage/charge
dot icon23/11/2002
Particulars of mortgage/charge
dot icon13/11/2002
New director appointed
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon07/10/2002
Return made up to 02/10/02; full list of members
dot icon24/04/2002
Full accounts made up to 2002-03-31
dot icon03/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/09/2001
Return made up to 02/10/01; full list of members
dot icon11/06/2001
Full accounts made up to 2001-03-31
dot icon15/11/2000
Return made up to 02/10/00; full list of members
dot icon16/06/2000
Full accounts made up to 2000-03-31
dot icon08/12/1999
Particulars of mortgage/charge
dot icon01/10/1999
Director resigned
dot icon27/09/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
Return made up to 02/10/99; full list of members
dot icon13/10/1998
Return made up to 02/10/98; full list of members
dot icon10/09/1998
Particulars of mortgage/charge
dot icon10/09/1998
Particulars of mortgage/charge
dot icon29/06/1998
Full accounts made up to 1998-03-31
dot icon19/02/1998
Registered office changed on 19/02/98 from: harella lane 90-98 goswell road london EC1V 7DB
dot icon03/10/1997
Return made up to 02/10/97; full list of members
dot icon30/05/1997
Accounting reference date extended from 31/10/97 to 31/03/98
dot icon24/04/1997
Ad 03/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/04/1997
Director resigned
dot icon24/04/1997
Secretary resigned
dot icon24/04/1997
New secretary appointed;new director appointed
dot icon24/04/1997
New director appointed
dot icon04/02/1997
Particulars of mortgage/charge
dot icon04/02/1997
Particulars of mortgage/charge
dot icon25/11/1996
New secretary appointed;new director appointed
dot icon25/11/1996
New director appointed
dot icon25/11/1996
Registered office changed on 25/11/96 from: 1 mitchell lane bristol BS1 6BU
dot icon25/11/1996
Director resigned
dot icon25/11/1996
Secretary resigned
dot icon02/10/1996
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
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
128.34K
-
0.00
119.52K
-
2022
1
104.36K
-
0.00
645.04K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/10/1996 - 17/10/1996
99600
INSTANT COMPANIES LIMITED
Nominee Director
01/10/1996 - 17/10/1996
43699
Buller, Alfred William
Director
18/10/1996 - 12/05/2010
71
Nesbitt, John Oliver
Director
17/10/1996 - 23/07/1999
122
Ledwidge, John Paul
Director
31/10/2002 - Present
39

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 BLENDNOVEL LIMITED

BLENDNOVEL LIMITED is an(a) Active company incorporated on 02/10/1996 with the registered office located at 23-25 Great Sutton Street, London EC1V 0DN. There are currently 2 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 BLENDNOVEL LIMITED?

toggle

BLENDNOVEL LIMITED is currently Active. It was registered on 02/10/1996 .

Where is BLENDNOVEL LIMITED located?

toggle

BLENDNOVEL LIMITED is registered at 23-25 Great Sutton Street, London EC1V 0DN.

What does BLENDNOVEL LIMITED do?

toggle

BLENDNOVEL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLENDNOVEL LIMITED?

toggle

The latest filing was on 23/09/2025: Cessation of John Paul Ledwidge as a person with significant control on 2025-09-23.