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.
Office Address | Unit 4 Horizon Trade Park |
Office Address2 | Ring Way |
Town | Bounds Green |
Post code | N11 2NW |
Country of origin | United Kingdom |
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 |
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 |
Profit & Loss | ||||
---|---|---|---|---|
Accounts Information Date | 2013-12-31 | 2014-12-31 | 2015-12-31 | 2016-12-31 |
Net Worth | 6 820 | 2 784 | 5 855 | |
Balance Sheet | ||||
Cash Bank On Hand | 5 635 | 5 645 | ||
Debtors | 9 806 | |||
Other Debtors | 9 806 | |||
Cash Bank In Hand | 3 987 | 860 | 5 635 | |
Current Assets | 860 | 15 441 | ||
Intangible Fixed Assets | 133 703 | 95 502 | 57 301 | |
Reserves/Capital | ||||
Called Up Share Capital | 1 000 | 1 000 | 1 000 | |
Profit Loss Account Reserve | 5 820 | 1 784 | 4 855 | |
Shareholder Funds | 6 820 | 2 784 | 5 855 | |
Other | ||||
Accumulated Amortisation Impairment Intangible Assets | 388 374 | 422 754 | ||
Amounts Owed To Group Undertakings | 132 066 | 123 281 | ||
Corporation Tax Payable | 21 986 | 11 125 | ||
Increase From Amortisation Charge For Year Intangible Assets | 34 380 | |||
Intangible Assets | 57 301 | 22 921 | ||
Intangible Assets Gross Cost | 445 675 | |||
Investments Fixed Assets | 201 100 | 201 100 | 201 100 | 201 100 |
Other Creditors | 105 835 | 87 614 | ||
Other Taxation Social Security Payable | 8 100 | 3 600 | ||
Creditors Due Within One Year | 331 970 | 294 678 | 267 987 | |
Fixed Assets | 334 803 | 296 602 | 258 401 | |
Intangible Fixed Assets Aggregate Amortisation Impairment | 311 972 | 350 173 | 388 374 | |
Intangible Fixed Assets Amortisation Charged In Period | 38 201 | 38 201 | ||
Intangible Fixed Assets Cost Or Valuation | 445 675 | 445 675 | ||
Net Current Assets Liabilities | -327 983 | -293 818 | -252 546 | |
Number Shares Allotted | 1 000 | 1 000 | ||
Par Value Share | 1 | 1 | ||
Percentage Subsidiary Held | 100 | 100 | ||
Share Capital Allotted Called Up Paid | 1 000 | 1 000 | 1 000 | |
Total Assets Less Current Liabilities | 6 820 | 2 784 | 5 855 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: January 1, 2024 filed on: 29th, January 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy