BLENDSTYLE LIMITED

Register to unlock more data on OkredoRegister

BLENDSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04082529

Incorporation date

03/10/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon07/04/2026
Micro company accounts made up to 2025-10-31
dot icon03/10/2025
Director's details changed for Mr Jamshid James Habibi on 2025-10-02
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon03/10/2025
Register inspection address has been changed from 608 Liverpoool Road Irlam Manchester M44 5AA United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ
dot icon17/03/2025
Micro company accounts made up to 2024-10-31
dot icon02/12/2024
Change of details for Mr Jamshid James Habibi as a person with significant control on 2024-12-02
dot icon02/12/2024
Change of details for Mrs Ruth Habibi as a person with significant control on 2024-12-02
dot icon08/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon13/02/2024
Micro company accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-10-31
dot icon07/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-10-31
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-10-31
dot icon07/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon05/04/2019
Micro company accounts made up to 2018-10-31
dot icon03/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon19/03/2018
Micro company accounts made up to 2017-10-31
dot icon14/11/2017
Confirmation statement made on 2017-10-03 with no updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-03 with updates
dot icon06/10/2016
Registered office address changed from , Rowan View, 5 Sherborne Close, Epsom Downs, Surrey, KT18 5UU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2016-10-06
dot icon19/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon23/10/2015
Annual return made up to 2015-10-03 with full list of shareholders
dot icon14/08/2015
Registered office address changed from , Rowan View Sherborne Close, Epsom, Surrey, KT18 5UU to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2015-08-14
dot icon28/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon13/10/2014
Director's details changed for Ruth Habibi on 2014-07-31
dot icon13/10/2014
Director's details changed for Jamshid James Habibi on 2014-07-31
dot icon13/10/2014
Secretary's details changed for Ruth Habibi on 2014-07-31
dot icon13/10/2014
Registered office address changed from , Little Beeches Bollin Way, Prestbury, Macclesfield, Cheshire, SK10 4BX to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 2014-10-13
dot icon30/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/10/2013
Annual return made up to 2013-10-03 with full list of shareholders
dot icon13/06/2013
Statement of capital following an allotment of shares on 2013-05-07
dot icon13/06/2013
Resolutions
dot icon07/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/12/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon22/12/2009
Register(s) moved to registered inspection location
dot icon22/12/2009
Register inspection address has been changed
dot icon22/12/2009
Director's details changed for Ruth Habibi on 2009-10-01
dot icon22/12/2009
Director's details changed for Jamshid James Habibi on 2009-10-01
dot icon22/12/2009
Registered office address changed from , Lloyds House 3-4 Albert Close, Estate Whitefield, Manchester, M45 8EH on 2009-12-22
dot icon24/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/11/2008
Return made up to 03/10/08; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/10/2007
Return made up to 03/10/07; full list of members
dot icon27/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 03/10/06; full list of members
dot icon05/05/2006
Total exemption full accounts made up to 2005-10-31
dot icon05/05/2006
New director appointed
dot icon19/12/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/11/2005
Return made up to 03/10/05; full list of members
dot icon06/10/2004
Return made up to 03/10/04; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon03/11/2003
Return made up to 03/10/03; full list of members
dot icon19/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon25/01/2003
Return made up to 03/10/02; full list of members
dot icon01/07/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/11/2001
Return made up to 03/10/01; full list of members
dot icon31/10/2000
Secretary resigned
dot icon31/10/2000
Director resigned
dot icon31/10/2000
New secretary appointed
dot icon31/10/2000
New director appointed
dot icon31/10/2000
Registered office changed on 31/10/00 from:\the britannia suite, st jamess buildings, 79 oxford street, manchester M1 6FR
dot icon03/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
351.02K
-
0.00
-
-
2022
2
373.84K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Ruth Habibi
Director
17/10/2005 - Present
1
Habibi, Jamshid James
Director
25/10/2000 - Present
4
Britannia Company Formations Limited
Nominee Secretary
03/10/2000 - 25/10/2000
3196
Deansgate Company Formations Limited
Nominee Director
03/10/2000 - 25/10/2000
3197
Habibi, Ruth
Secretary
25/10/2000 - Present
-

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 BLENDSTYLE LIMITED

BLENDSTYLE LIMITED is an(a) Active company incorporated on 03/10/2000 with the registered office located at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ. There are currently 3 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 BLENDSTYLE LIMITED?

toggle

BLENDSTYLE LIMITED is currently Active. It was registered on 03/10/2000 .

Where is BLENDSTYLE LIMITED located?

toggle

BLENDSTYLE LIMITED is registered at Nightingale House, 46-48 East Street, Epsom, Surrey KT17 1HQ.

What does BLENDSTYLE LIMITED do?

toggle

BLENDSTYLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLENDSTYLE LIMITED?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-10-31.