BLIPPAR LIMITED

Register to unlock more data on OkredoRegister

BLIPPAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11787934

Incorporation date

25/01/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

49 Upper Brook Street, Mayfair, London W1K 2BRCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2019)
dot icon07/04/2026
Termination of appointment of Steve Spencer as a director on 2026-04-07
dot icon04/03/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon04/01/2026
Termination of appointment of Preet Prasannan as a director on 2025-12-11
dot icon04/01/2026
Termination of appointment of Ambarish Mitra as a director on 2025-12-11
dot icon02/10/2025
Termination of appointment of Justin Alex Edward Cooke as a director on 2025-09-30
dot icon17/06/2025
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 49 Upper Brook Street London W1K 2BR
dot icon03/06/2025
Appointment of Mr Phillip James Walter as a director on 2025-05-28
dot icon31/03/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon29/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon17/12/2024
Compulsory strike-off action has been discontinued
dot icon16/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon22/05/2024
Unaudited abridged accounts made up to 2022-12-31
dot icon10/04/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon19/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Accounts for a small company made up to 2021-12-31
dot icon10/03/2023
Appointment of Mr Steven Miles Smith as a director on 2023-03-10
dot icon09/03/2023
Appointment of Mr Preet Prasannan as a director on 2023-03-09
dot icon09/03/2023
Appointment of Mr Steve Spencer as a director on 2023-03-09
dot icon25/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon20/12/2022
Termination of appointment of Faisal Galaria as a director on 2022-12-13
dot icon04/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon04/02/2022
Change of details for Mr Nicholas Anthony Christopher Candy as a person with significant control on 2021-03-03
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/06/2021
Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/03/2021
Appointment of Mr Justin Alex Edward Cooke as a director on 2020-12-10
dot icon26/02/2021
Director's details changed for Mr Ambarish Mitra on 2021-02-25
dot icon26/02/2021
Director's details changed for Ms Lucinda Emma Marsh on 2021-02-25
dot icon26/02/2021
Director's details changed for Mr Nicholas Anthony Christopher Candy on 2021-02-25
dot icon26/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon24/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Appointment of Mr Faisal Galaria as a director on 2020-05-19
dot icon14/09/2020
Appointment of Mr Ambarish Mitra as a director on 2020-07-09
dot icon02/09/2020
Appointment of Ms Lucinda Marsh as a director on 2020-08-05
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with updates
dot icon14/01/2020
Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
dot icon11/12/2019
Current accounting period shortened from 2020-01-31 to 2019-12-31
dot icon25/01/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cooke, Justin Alex Edward
Director
10/12/2020 - 30/09/2025
110
Smith, Steven Miles
Director
10/03/2023 - Present
51
Galaria, Faisal
Director
19/05/2020 - 13/12/2022
14
Spencer, Steve
Director
09/03/2023 - 07/04/2026
4
Mr Ambarish Mitra
Director
09/07/2020 - 11/12/2025
6

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 BLIPPAR LIMITED

BLIPPAR LIMITED is an(a) Active company incorporated on 25/01/2019 with the registered office located at 49 Upper Brook Street, Mayfair, London W1K 2BR. There are currently 4 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 BLIPPAR LIMITED?

toggle

BLIPPAR LIMITED is currently Active. It was registered on 25/01/2019 .

Where is BLIPPAR LIMITED located?

toggle

BLIPPAR LIMITED is registered at 49 Upper Brook Street, Mayfair, London W1K 2BR.

What does BLIPPAR LIMITED do?

toggle

BLIPPAR LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLIPPAR LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Steve Spencer as a director on 2026-04-07.