Background WavePink WaveYellow Wave

EXTRABLEND LIMITED (07073902)

EXTRABLEND LIMITED (07073902) is an active UK company. incorporated on 12 November 2009. with registered office in Halesowen. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EXTRABLEND LIMITED has been registered for 16 years. Current directors include WHATELEY, John Sebastian, WHATELEY, John Grahame.

Company Number
07073902
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
Cedar Court 221 Hagley Road, Halesowen, B63 1ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WHATELEY, John Sebastian, WHATELEY, John Grahame
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXTRABLEND LIMITED

EXTRABLEND LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Halesowen. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EXTRABLEND LIMITED was registered 16 years ago.(SIC: 68100)

Status

active

Active since 16 years ago

Company No

07073902

LTD Company

Age

16 Years

Incorporated 12 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Cedar Court 221 Hagley Road Hayley Green Halesowen, B63 1ED,

Previous Addresses

C/O Cedar Invest 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY United Kingdom
From: 25 January 2010To: 30 June 2010
16 Churchill Way Cardiff CF10 2DX United Kingdom
From: 12 November 2009To: 25 January 2010
Timeline

12 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Dec 10
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Apr 14
Director Left
May 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Nov 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WHATELEY, John Sebastian

Active
221 Hagley Road, HalesowenB63 1ED
Born May 1981
Director
Appointed 31 Oct 2024

WHATELEY, John Grahame

Active
221 Hagley Road, HalesowenB63 1ED
Born June 1943
Director
Appointed 17 Nov 2009

CREDALI, Giuseppe Antonio

Resigned
221 Hagley Road, HalesowenB63 1ED
Secretary
Appointed 17 Nov 2009
Resigned 30 Sept 2010

CREDALI, Giuseppe Antonio, Mr.

Resigned
221 Hagley Road, HalesowenB63 1ED
Born August 1962
Director
Appointed 29 Mar 2010
Resigned 30 Sept 2010

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 12 Nov 2009
Resigned 12 Nov 2009

WHITTINGTON, Cheryl Ross

Resigned
221 Hagley Road, HalesowenB63 1ED
Born September 1966
Director
Appointed 01 Apr 2014
Resigned 01 May 2014

WHITTINGTON, Cheryl Ross

Resigned
221 Hagley Road, HalesowenB63 1ED
Born September 1966
Director
Appointed 16 Jun 2011
Resigned 08 Jul 2011

Persons with significant control

1

St. James Court, NorwichNR3 1RU

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
24 September 2010
AA01Change of Accounting Reference Date
Legacy
4 September 2010
MG01MG01
Legacy
4 September 2010
MG01MG01
Legacy
2 September 2010
MG02MG02
Legacy
2 September 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Legacy
16 April 2010
MG01MG01
Legacy
16 April 2010
MG01MG01
Appoint Person Director Company With Name
29 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Incorporation Company
12 November 2009
NEWINCIncorporation