BLURRED LIMITED

Register to unlock more data on OkredoRegister

BLURRED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11060647

Incorporation date

13/11/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Bastwick Street, London EC1V 3PSCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2017)
dot icon07/11/2025
Termination of appointment of Timothy Hugh Seymour Bourne as a secretary on 2025-11-07
dot icon22/10/2025
Termination of appointment of a secretary
dot icon16/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon14/10/2024
Confirmation statement made on 2024-10-02 with updates
dot icon23/07/2024
Cancellation of shares. Statement of capital on 2024-07-10
dot icon23/07/2024
Resolutions
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-02 with updates
dot icon22/02/2023
Purchase of own shares.
dot icon22/02/2023
Cancellation of shares. Statement of capital on 2023-01-22
dot icon17/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/02/2023
Resolutions
dot icon14/02/2023
Memorandum and Articles of Association
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-09
dot icon24/11/2022
Director's details changed for Ms Nicola Simone Govier on 2022-11-24
dot icon14/10/2022
Confirmation statement made on 2022-10-02 with updates
dot icon03/10/2022
Director's details changed for Ms Nicola Simone Govier on 2022-10-03
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Memorandum and Articles of Association
dot icon21/02/2022
Resolutions
dot icon18/02/2022
Change of share class name or designation
dot icon11/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon11/10/2021
Director's details changed for Mr Stuart Malcolm Lambert on 2021-10-11
dot icon05/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon19/10/2020
Termination of appointment of a secretary
dot icon10/09/2020
Second filing of a statement of capital following an allotment of shares on 2020-07-15
dot icon10/09/2020
Purchase of own shares.
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-07-14
dot icon24/08/2020
Resolutions
dot icon14/08/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon26/05/2020
Resolutions
dot icon19/05/2020
Memorandum and Articles of Association
dot icon18/05/2020
Statement of company's objects
dot icon18/05/2020
Resolutions
dot icon10/05/2020
Appointment of Mr Timothy Hugh Seymour Bourne as a secretary on 2020-05-07
dot icon30/04/2020
Termination of appointment of Timothy Hugh Seymour Bourne as a secretary on 2020-04-30
dot icon17/04/2020
Termination of appointment of Timothy Hugh Seymour Bourne as a director on 2020-04-17
dot icon17/04/2020
Termination of appointment of Rita Bourne as a director on 2020-04-17
dot icon13/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/10/2019
Confirmation statement made on 2019-10-02 with updates
dot icon07/10/2019
Resolutions
dot icon07/10/2019
Change of share class name or designation
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon29/08/2019
Memorandum and Articles of Association
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-01-24
dot icon13/05/2019
Appointment of Mr Stuart Malcolm Lambert as a director on 2019-05-01
dot icon13/05/2019
Appointment of Ms Katy Ellen Judith Stolliday as a director on 2019-05-01
dot icon13/05/2019
Appointment of Mrs Emma Clare Weisgard as a director on 2019-05-01
dot icon08/05/2019
Previous accounting period shortened from 2019-08-31 to 2018-12-31
dot icon07/05/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-22
dot icon17/04/2019
Accounts for a dormant company made up to 2018-08-31
dot icon17/04/2019
Previous accounting period shortened from 2018-11-30 to 2018-08-31
dot icon08/04/2019
Sub-division of shares on 2019-01-20
dot icon19/03/2019
Sub-division of shares on 2018-10-03
dot icon05/02/2019
Change of details for Ms Nicola Simone Govier as a person with significant control on 2019-02-05
dot icon05/02/2019
Secretary's details changed for Timothy Hugh Seymour Bourne on 2019-02-05
dot icon01/02/2019
Sub-division of shares on 2019-01-20
dot icon31/01/2019
Resolutions
dot icon22/01/2019
Statement of capital following an allotment of shares on 2019-01-22
dot icon22/01/2019
Notification of Nicola Simone Govier as a person with significant control on 2019-01-20
dot icon22/01/2019
Cessation of Timothy Hugh Seymour Bourne as a person with significant control on 2019-01-20
dot icon22/01/2019
Cessation of Rita Bourne as a person with significant control on 2019-01-20
dot icon02/01/2019
Sub-division of shares on 2018-09-29
dot icon18/10/2018
Appointment of Ms Nicola Simone Govier as a director on 2018-10-10
dot icon16/10/2018
Resolutions
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with updates
dot icon02/10/2018
Notification of Rita Bourne as a person with significant control on 2018-10-02
dot icon01/10/2018
Termination of appointment of Nicola Simone Govier as a director on 2018-10-01
dot icon30/09/2018
Appointment of Ms Nicola Simone Govier as a director on 2018-09-30
dot icon19/09/2018
Registered office address changed from Hensleigh House Magdalen Road Exeter Devon EX2 4TL England to 16 Bastwick Street London EC1V 3PS on 2018-09-19
dot icon07/06/2018
Termination of appointment of Timothy Hugh Seymour Bourne as a director on 2018-05-28
dot icon05/06/2018
Appointment of Timothy Hugh Seymour Bourne as a secretary on 2018-04-16
dot icon17/11/2017
Appointment of Timothy Hugh Seymour Bourne as a director on 2017-11-16
dot icon14/11/2017
Director's details changed for Rita Bourne on 2017-11-13
dot icon13/11/2017
Director's details changed for Timothy Hugh Seymour Bourne on 2017-11-13
dot icon13/11/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

23
2022
change arrow icon+99.26 % *

* during past year

Cash in Bank

£1,280,083.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
19
620.83K
-
0.00
642.42K
-
2022
23
658.38K
-
0.00
1.28M
-
2022
23
658.38K
-
0.00
1.28M
-

Employees

2022

Employees

23 Ascended21 % *

Net Assets(GBP)

658.38K £Ascended6.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.28M £Ascended99.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Rita Bourne
Director
13/11/2017 - 17/04/2020
-
Mrs Nicola Simone Govier
Director
10/10/2018 - Present
6
Mrs Nicola Simone Govier
Director
30/09/2018 - 01/10/2018
6
Bourne, Timothy Hugh Seymour
Director
13/11/2017 - 17/04/2020
2
Bourne, Timothy Hugh Seymour
Secretary
07/05/2020 - 07/11/2025
-

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 BLURRED LIMITED

BLURRED LIMITED is an(a) Active company incorporated on 13/11/2017 with the registered office located at 16 Bastwick Street, London EC1V 3PS. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BLURRED LIMITED?

toggle

BLURRED LIMITED is currently Active. It was registered on 13/11/2017 .

Where is BLURRED LIMITED located?

toggle

BLURRED LIMITED is registered at 16 Bastwick Street, London EC1V 3PS.

What does BLURRED LIMITED do?

toggle

BLURRED LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BLURRED LIMITED have?

toggle

BLURRED LIMITED had 23 employees in 2022.

What is the latest filing for BLURRED LIMITED?

toggle

The latest filing was on 07/11/2025: Termination of appointment of Timothy Hugh Seymour Bourne as a secretary on 2025-11-07.