Background WavePink WaveYellow Wave

BLIPPAR LIMITED (11787934)

BLIPPAR LIMITED (11787934) is an active UK company. incorporated on 25 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLIPPAR LIMITED has been registered for 7 years. Current directors include CANDY, Nicholas Anthony Christopher, MARSH, Lucinda Emma, SMITH, Steven Miles and 2 others.

Company Number
11787934
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
49 Upper Brook Street, London, W1K 2BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CANDY, Nicholas Anthony Christopher, MARSH, Lucinda Emma, SMITH, Steven Miles, SPENCER, Steve, WALTER, Phillip James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLIPPAR LIMITED

BLIPPAR LIMITED is an active company incorporated on 25 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLIPPAR LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11787934

LTD Company

Age

7 Years

Incorporated 25 January 2019

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 31 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

49 Upper Brook Street Mayfair London, W1K 2BR,

Timeline

13 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Feb 21
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Jun 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CANDY, Nicholas Anthony Christopher

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973
Director
Appointed 25 Jan 2019

MARSH, Lucinda Emma

Active
Upper Brook Street, LondonW1K 2BR
Born September 1983
Director
Appointed 05 Aug 2020

SMITH, Steven Miles

Active
Upper Brook Street, LondonW1K 2BR
Born June 1959
Director
Appointed 10 Mar 2023

SPENCER, Steve

Active
Upper Brook Street, LondonW1K 2BR
Born December 1973
Director
Appointed 09 Mar 2023

WALTER, Phillip James

Active
Upper Brook Street, LondonW1K 2BR
Born May 1967
Director
Appointed 28 May 2025

COOKE, Justin Alex Edward

Resigned
Upper Brook Street, LondonW1K 2BR
Born June 1972
Director
Appointed 10 Dec 2020
Resigned 30 Sept 2025

GALARIA, Faisal

Resigned
Upper Brook Street, LondonW1K 2BR
Born October 1973
Director
Appointed 19 May 2020
Resigned 13 Dec 2022

MITRA, Ambarish

Resigned
Upper Brook Street, LondonW1K 2BR
Born January 1977
Director
Appointed 09 Jul 2020
Resigned 11 Dec 2025

PRASANNAN, Preet

Resigned
Upper Brook Street, LondonW1K 2BR
Born October 1983
Director
Appointed 09 Mar 2023
Resigned 11 Dec 2025

Persons with significant control

1

Mr Nicholas Anthony Christopher Candy

Active
Upper Brook Street, LondonW1K 2BR
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
17 June 2025
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
16 December 2024
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
2 June 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
11 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 January 2019
NEWINCIncorporation