Background WavePink WaveYellow Wave

BLUNDELL PRODUCTION HOLDINGS LIMITED (09698783)

BLUNDELL PRODUCTION HOLDINGS LIMITED (09698783) is an active UK company. incorporated on 22 July 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLUNDELL PRODUCTION HOLDINGS LIMITED has been registered for 10 years. Current directors include PELL, Steven Richard, WHITCOMB, Hugh Mark.

Company Number
09698783
Status
active
Type
ltd
Incorporated
22 July 2015
Age
10 years
Address
16/18 Beak Street, London, W1F 9RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PELL, Steven Richard, WHITCOMB, Hugh Mark
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUNDELL PRODUCTION HOLDINGS LIMITED

BLUNDELL PRODUCTION HOLDINGS LIMITED is an active company incorporated on 22 July 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLUNDELL PRODUCTION HOLDINGS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09698783

LTD Company

Age

10 Years

Incorporated 22 July 2015

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 2 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

HUK 64 LIMITED
From: 22 July 2015To: 17 May 2016
Contact
Address

16/18 Beak Street London, W1F 9RD,

Previous Addresses

46/48 Beak Street London W1F 9RJ England
From: 15 July 2022To: 2 December 2025
C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom
From: 1 February 2021To: 15 July 2022
80 New Bond Street London W1S 1SB England
From: 27 April 2016To: 1 February 2021
Unit 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT United Kingdom
From: 22 July 2015To: 27 April 2016
Timeline

13 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Funding Round
May 16
Loan Secured
May 16
Loan Secured
Sept 16
New Owner
Aug 17
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Sept 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LOCKHART-ROSS, Inca

Active
Beak Street, LondonW1F 9RD
Secretary
Appointed 03 Feb 2016

PELL, Steven Richard

Active
Beak Street, LondonW1F 9RD
Born April 1983
Director
Appointed 25 Apr 2016

WHITCOMB, Hugh Mark

Active
Beak Street, LondonW1F 9RD
Born November 1961
Director
Appointed 25 Apr 2016

LEE, Robert James

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born September 1966
Director
Appointed 22 Jul 2015
Resigned 03 Feb 2016

MCGOWAN, Paul Patrick

Resigned
Brighouse Business Village, MiddlesbroughTS2 1RT
Born January 1962
Director
Appointed 03 Feb 2016
Resigned 25 Apr 2016

Persons with significant control

4

1 Active
3 Ceased
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2023
Beak Street, LondonW1F 9RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2020
Ceased 31 Aug 2023

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 May 2016
Ceased 31 Jan 2020

Mr Paul Patrick Mcgowan

Ceased
New Bond Street, LondonW1S 1SB
Born January 1962

Nature of Control

Significant influence or control
Notified 17 May 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

47

Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Resolution
17 May 2016
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2016
CONNOTConfirmation Statement Notification
Resolution
12 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 February 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Incorporation Company
22 July 2015
NEWINCIncorporation