Background WavePink WaveYellow Wave

BLENDED INDUSTRIES LIMITED (05690811)

BLENDED INDUSTRIES LIMITED (05690811) is an active UK company. incorporated on 30 January 2006. with registered office in Farnborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLENDED INDUSTRIES LIMITED has been registered for 20 years. Current directors include PHILLIPS, Mark John.

Company Number
05690811
Status
active
Type
ltd
Incorporated
30 January 2006
Age
20 years
Address
Aintree House No. 63, Farnborough, GU14 7AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PHILLIPS, Mark John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLENDED INDUSTRIES LIMITED

BLENDED INDUSTRIES LIMITED is an active company incorporated on 30 January 2006 with the registered office located in Farnborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLENDED INDUSTRIES LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05690811

LTD Company

Age

20 Years

Incorporated 30 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Aintree House No. 63 Salisbury Road Farnborough, GU14 7AG,

Previous Addresses

Heathfield Steepways Hindhead Surrey GU26 6PG
From: 31 March 2010To: 27 July 2011
Heathfield Steepways Hindhead Surrey GU26 6PG
From: 30 January 2006To: 31 March 2010
Timeline

3 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Mar 13
Director Left
Mar 17
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PHILLIPS, Mark John

Active
Manley Bridge Road, FarnhamGU10 4BU
Secretary
Appointed 30 Jan 2006

PHILLIPS, Mark John

Active
Manley Bridge Road, FarnhamGU10 4BU
Born July 1965
Director
Appointed 30 Jan 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Jan 2006
Resigned 30 Jan 2006

JONES, Kerrie Louise

Resigned
Manley Bridge Road, FarnhamGU10 4BU
Born June 1976
Director
Appointed 30 Jan 2006
Resigned 28 Feb 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Jan 2006
Resigned 30 Jan 2006

Persons with significant control

1

Mr Mark John Phillips

Active
No. 63, FarnboroughGU14 7AG
Born July 1965

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Change Person Director Company With Change Date
28 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Dormant
19 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 November 2007
AAAnnual Accounts
Legacy
16 November 2007
225Change of Accounting Reference Date
Legacy
7 March 2007
363sAnnual Return (shuttle)
Legacy
16 March 2006
88(2)R88(2)R
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
287Change of Registered Office
Incorporation Company
30 January 2006
NEWINCIncorporation