Background WavePink WaveYellow Wave

BLEND IT GROUP LIMITED (07032529)

BLEND IT GROUP LIMITED (07032529) is an active UK company. incorporated on 28 September 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BLEND IT GROUP LIMITED has been registered for 16 years. Current directors include BROWN, Ian Christopher, MC HALE, Patrick, TOMLINSON, Matt.

Company Number
07032529
Status
active
Type
ltd
Incorporated
28 September 2009
Age
16 years
Address
11 Ironmonger Lane, London, EC2V 8EY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BROWN, Ian Christopher, MC HALE, Patrick, TOMLINSON, Matt
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEND IT GROUP LIMITED

BLEND IT GROUP LIMITED is an active company incorporated on 28 September 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BLEND IT GROUP LIMITED was registered 16 years ago.(SIC: 62020)

Status

active

Active since 16 years ago

Company No

07032529

LTD Company

Age

16 Years

Incorporated 28 September 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

11 Ironmonger Lane London, EC2V 8EY,

Previous Addresses

Unit 4 Horizon Trade Park Ring Way Bounds Green London N11 2NW United Kingdom
From: 1 August 2023To: 28 November 2025
Horizon Trade Park 4 Ring Way Bounds Green London N11 2NW United Kingdom
From: 29 March 2023To: 1 August 2023
46 New Broad Street London EC2M 1JH United Kingdom
From: 13 September 2022To: 29 March 2023
90 Long Acre Covent Garden London WC2E 9RZ England
From: 13 July 2020To: 13 September 2022
Church House 32a Kneesworth Street Royston SG8 5AB England
From: 3 May 2019To: 13 July 2020
Ts2 Pinewood Court Coleshill Road Marston Green Birmingham B37 7HG England
From: 4 January 2018To: 3 May 2019
30 Wellington Street Covent Garden London WC2E 7BD
From: 30 September 2013To: 4 January 2018
25 Garrick Street London WC2E 9AX
From: 13 October 2009To: 30 September 2013
17 Waldeck Road Ealing London W13 8LY
From: 28 September 2009To: 13 October 2009
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Aug 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MC HALE, Patrick

Active
Ironmonger Lane, LondonEC2V 8EY
Secretary
Appointed 21 Jun 2021

BROWN, Ian Christopher

Active
Ironmonger Lane, LondonEC2V 8EY
Born March 1964
Director
Appointed 21 Jun 2021

MC HALE, Patrick

Active
Ironmonger Lane, LondonEC2V 8EY
Born May 1987
Director
Appointed 21 Jun 2021

TOMLINSON, Matt

Active
Ironmonger Lane, LondonEC2V 8EY
Born March 1973
Director
Appointed 21 Jun 2021

GOULDING, Eoin

Resigned
The Concourse, Sandyford
Secretary
Appointed 28 Nov 2017
Resigned 21 Jun 2021

SCOTT, Nicholas

Resigned
Victoria Park Road, ExeterEX2 4NT
Secretary
Appointed 28 Sept 2009
Resigned 28 Nov 2017

GOULDING, Eoin

Resigned
The Concourse, Sandyford
Born April 1977
Director
Appointed 28 Nov 2017
Resigned 01 Jan 2024

ROONEY, Sean

Resigned
The Concourse, Sandyford
Born July 1971
Director
Appointed 28 Nov 2017
Resigned 16 Apr 2020

SCOTT, Nicholas Roger

Resigned
Victoria Park Road, ExeterEX2 4NT
Born December 1970
Director
Appointed 28 Sept 2009
Resigned 28 Nov 2017

SIMPER, Jason Paul

Resigned
Winchester Road, ChawtonGU34 1SL
Born August 1970
Director
Appointed 28 Sept 2009
Resigned 05 Jan 2019

WALSH, Anthony David

Resigned
The Concourse, Sandyford
Born October 1969
Director
Appointed 28 Nov 2017
Resigned 18 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Ironmonger Lane, LondonEC2V 8EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017

Mr Nicholas Roger Scott

Ceased
Wellington Street, LondonWC2E 7BD
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017

Mr Jason Simper

Ceased
Wellington Street, LondonWC2E 7BD
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 June 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 February 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
3 February 2021
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Resolution
27 December 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Change Person Secretary Company With Change Date
8 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
21 December 2009
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Incorporation Company
28 September 2009
NEWINCIncorporation