Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLIPTA ENTERPRISES LIMITED
Company Information for

BLIPTA ENTERPRISES LIMITED

14 ALBANY REACH, QUEENS ROAD, THAMES DITTON, KT7 0QH,
Company Registration Number
01960377
Private Limited Company
Active

Company Overview

About Blipta Enterprises Ltd
BLIPTA ENTERPRISES LIMITED was founded on 1985-11-18 and has its registered office in Thames Ditton. The organisation's status is listed as "Active". Blipta Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLIPTA ENTERPRISES LIMITED
 
Legal Registered Office
14 ALBANY REACH
QUEENS ROAD
THAMES DITTON
KT7 0QH
Other companies in RH10
 
Filing Information
Company Number 01960377
Company ID Number 01960377
Date formed 1985-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 20:29:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLIPTA ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA PRICE
Company Secretary 1996-10-07
THOMAS ROGER PRICE
Director 1992-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GEOFFREY PRICE
Director 1992-10-05 2014-07-14
WILLIAM GEOFFREY PRICE
Company Secretary 1992-10-05 1996-10-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS ROGER PRICE ABBEY WORLDWIDE FINANCE LIMITED Director 2016-07-27 CURRENT 2016-07-27 Active
THOMAS ROGER PRICE LOCKETT INTERNATIONAL LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
THOMAS ROGER PRICE LOCKETT SPAIN LIMITED Director 2015-08-15 CURRENT 2015-08-15 Active
THOMAS ROGER PRICE LOCKETT ESTATES INTERNATIONAL LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
THOMAS ROGER PRICE LOCKETT BLOCK MANAGEMENT LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
THOMAS ROGER PRICE LOCKETT PROPERTY MANAGEMENT LIMITED Director 2012-04-10 CURRENT 2012-04-10 Active
THOMAS ROGER PRICE LOCKETT INVESTMENTS LIMITED Director 2012-04-05 CURRENT 2012-04-05 Active
THOMAS ROGER PRICE LOCKETT ESTATES LIMITED Director 2012-04-03 CURRENT 2012-04-03 Active
THOMAS ROGER PRICE SEBASTIAN ESTATES INTERNATIONAL LIMITED Director 2011-09-07 CURRENT 2011-09-07 Active
THOMAS ROGER PRICE PFO TRADING LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
THOMAS ROGER PRICE 69 DRAYTON GARDENS FREEHOLD LIMITED Director 2011-06-23 CURRENT 2009-09-24 Active
THOMAS ROGER PRICE LIVERPOOL ONE LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
THOMAS ROGER PRICE CANNING STREET PROPERTIES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
THOMAS ROGER PRICE CRABTREE ESTATES LIMITED Director 2009-12-03 CURRENT 2009-12-03 Liquidation
THOMAS ROGER PRICE LITTLEWORLD DAY NURSERIES LIMITED Director 1995-01-24 CURRENT 1989-10-10 Active
THOMAS ROGER PRICE WESSEX WASTE DISPOSAL LIMITED Director 1991-09-05 CURRENT 1979-05-18 Active
THOMAS ROGER PRICE SEVENOAKS ANIMAL FEEDS LIMITED Director 1979-01-01 CURRENT 1974-03-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-11CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2023-01-25Change of details for Mr Thomas Roger Price as a person with significant control on 2023-01-25
2023-01-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DAVID PRICE
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-12-18AAMDAmended mirco entity accounts made up to 2018-11-30
2019-12-18AAMDAmended mirco entity accounts made up to 2018-11-30
2019-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-03-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-04-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROGER PRICE
2018-04-25PSC07CESSATION OF THE PRICE TRUST AS A PERSON OF SIGNIFICANT CONTROL
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/18 FROM 14 Queens Road Thames Ditton Surrey KT7 0QH England
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH NO UPDATES
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08DISS40Compulsory strike-off action has been discontinued
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-11-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Unit E Rye Lane Dunton Green Sevenoaks Kent TN14 5HD England
2016-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/16 FROM Treetops Herons Close New Domewood West Sussex RH10 3HF
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-21AR0110/08/15 ANNUAL RETURN FULL LIST
2015-09-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0110/08/14 ANNUAL RETURN FULL LIST
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GEOFFREY PRICE
2013-11-02AR0105/10/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0105/10/12 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0105/10/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-03AR0105/10/10 FULL LIST
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-12AR0105/10/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEOFFREY PRICE / 01/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROGER PRICE / 01/10/2009
2009-10-01AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-01AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-28AA30/11/06 TOTAL EXEMPTION SMALL
2007-11-08363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2006-11-21363aRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-17363aRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: TREE TOPS HERONS CLOSE NEW DOMEWOOD WEST SUSSEX RH10 3HF
2003-10-14363(287)REGISTERED OFFICE CHANGED ON 14/10/03
2003-10-14363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-10-25363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-10-12363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-10-12363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-10-11363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-11-23363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-02-12363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-10-03AAFULL ACCOUNTS MADE UP TO 30/11/96
1997-03-19288bSECRETARY RESIGNED
1997-03-19288aNEW SECRETARY APPOINTED
1996-10-08363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-10-12363sRETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1994-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/94
1994-10-18363sRETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS
1994-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1993-10-07363sRETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS
1993-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92
1992-10-12363bRETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS
1992-10-05AAFULL ACCOUNTS MADE UP TO 30/11/91
1992-06-15363aRETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS; AMEND
1992-03-31AAFULL ACCOUNTS MADE UP TO 30/11/90
1991-10-25363bRETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS
1991-01-09363RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS
1990-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89
1990-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88
1990-02-22363RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS
1989-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities



Licences & Regulatory approval
We could not find any licences issued to BLIPTA ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLIPTA ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLIPTA ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.047
MortgagesNumMortOutstanding0.035
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.013

This shows the max and average number of mortgages for companies with the same SIC code of 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Creditors
Creditors Due Within One Year 2011-12-01 £ 35,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLIPTA ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2
Cash Bank In Hand 2011-12-01 £ 3,106
Current Assets 2011-12-01 £ 53,896
Debtors 2011-12-01 £ 28,790
Fixed Assets 2011-12-01 £ 13,339
Shareholder Funds 2011-12-01 £ 31,499
Stocks Inventory 2011-12-01 £ 22,000
Tangible Fixed Assets 2011-12-01 £ 610

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLIPTA ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLIPTA ENTERPRISES LIMITED
Trademarks
We have not found any records of BLIPTA ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLIPTA ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as BLIPTA ENTERPRISES LIMITED are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where BLIPTA ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLIPTA ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLIPTA ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.