Blend It Group Limited BOUNDS GREEN


Founded in 2009, Blend It Group, classified under reg no. 07032529 is an active company. Currently registered at Unit 4 Horizon Trade Park N11 2NW, Bounds Green the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

At present there are 3 directors in the the company, namely Matt T., Patrick M. and Ian B.. In addition one secretary - Patrick M. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blend It Group Limited Address / Contact

Office Address Unit 4 Horizon Trade Park
Office Address2 Ring Way
Town Bounds Green
Post code N11 2NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07032529
Date of Incorporation Mon, 28th Sep 2009
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Matt T.

Position: Director

Appointed: 21 June 2021

Patrick M.

Position: Secretary

Appointed: 21 June 2021

Patrick M.

Position: Director

Appointed: 21 June 2021

Ian B.

Position: Director

Appointed: 21 June 2021

Sean R.

Position: Director

Appointed: 28 November 2017

Resigned: 16 April 2020

Eoin G.

Position: Director

Appointed: 28 November 2017

Resigned: 01 January 2024

Anthony W.

Position: Director

Appointed: 28 November 2017

Resigned: 18 December 2019

Eoin G.

Position: Secretary

Appointed: 28 November 2017

Resigned: 21 June 2021

Nicholas S.

Position: Secretary

Appointed: 28 September 2009

Resigned: 28 November 2017

Jason S.

Position: Director

Appointed: 28 September 2009

Resigned: 05 January 2019

Nicholas S.

Position: Director

Appointed: 28 September 2009

Resigned: 28 November 2017

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As we identified, there is Gleelation Uk Limited from Bounds Green, United Kingdom. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Nicholas S. This PSC owns 25-50% shares. Then there is Jason S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Gleelation Uk Limited

Unit 4 Horizon Trade Park, Ring Way, Bounds Green, London, N11 2NW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 08083436
Notified on 28 November 2017
Nature of control: 75,01-100% shares

Nicholas S.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% shares

Jason S.

Notified on 6 April 2016
Ceased on 28 November 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-31
Net Worth6 8202 7845 855 
Balance Sheet
Cash Bank On Hand  5 6355 645
Debtors  9 806 
Other Debtors  9 806 
Cash Bank In Hand3 9878605 635 
Current Assets 86015 441 
Intangible Fixed Assets133 70395 50257 301 
Reserves/Capital
Called Up Share Capital1 0001 0001 000 
Profit Loss Account Reserve5 8201 7844 855 
Shareholder Funds6 8202 7845 855 
Other
Accumulated Amortisation Impairment Intangible Assets  388 374422 754
Amounts Owed To Group Undertakings  132 066123 281
Corporation Tax Payable  21 98611 125
Increase From Amortisation Charge For Year Intangible Assets   34 380
Intangible Assets  57 30122 921
Intangible Assets Gross Cost  445 675 
Investments Fixed Assets201 100201 100201 100201 100
Other Creditors  105 83587 614
Other Taxation Social Security Payable  8 1003 600
Creditors Due Within One Year331 970294 678267 987 
Fixed Assets334 803296 602258 401 
Intangible Fixed Assets Aggregate Amortisation Impairment311 972350 173388 374 
Intangible Fixed Assets Amortisation Charged In Period 38 20138 201 
Intangible Fixed Assets Cost Or Valuation 445 675445 675 
Net Current Assets Liabilities-327 983-293 818-252 546 
Number Shares Allotted 1 0001 000 
Par Value Share 11 
Percentage Subsidiary Held 100100 
Share Capital Allotted Called Up Paid1 0001 0001 000 
Total Assets Less Current Liabilities6 8202 7845 855 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Director appointment termination date: January 1, 2024
filed on: 29th, January 2024
Free Download (1 page)

Company search