Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blast Design Limited
Blast Design Limited is an active company incorporated on 15 January 1999 with the registered office located in London, Greater London. Blast Design Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03695656
Private limited company
Age
26 years
Incorporated
15 January 1999
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
11 June 2025
(3 months ago)
Next confirmation dated
11 June 2026
Due by
25 June 2026
(9 months remaining)
Last change occurred
2 months ago
Accounts
Submitted
For period
1 Feb
⟶
31 Jan 2024
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 October 2025
(1 month remaining)
Learn more about Blast Design Limited
Contact
Address
Unit 2 291a Hackney Road
London
E2 8NA
England
Address changed on
20 Jun 2022
(3 years ago)
Previous address was
Unit 2 219a Hackney Road London E2 8NA England
Companies in E2 8NA
Telephone
02073597422
Email
Available in Endole App
Website
Blast.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Mr Colin William Gifford
Director • Secretary • British • Lives in England • Born in Mar 1970
Blast Holdings Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Blast Holdings Limited
Mr Colin William Gifford is a mutual person.
Active
Casse-Cou Limited
Mr Colin William Gifford is a mutual person.
Active
See All Mutual Companies
Brands
Blast Design
Blast Design is a London-based branding and communications studio that has been operating for 25 years.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£120.75K
Increased by £59.26K (+96%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£334.64K
Increased by £47.18K (+16%)
Total Liabilities
-£154.87K
Decreased by £7.24K (-4%)
Net Assets
£179.77K
Increased by £54.42K (+43%)
Debt Ratio (%)
46%
Decreased by 10.11% (-18%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 16 Jun 2025
Full Accounts Submitted
10 Months Ago on 31 Oct 2024
Confirmation Submitted
1 Year 3 Months Ago on 11 Jun 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Mr Colin William Gifford Details Changed
1 Year 11 Months Ago on 25 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 14 Jun 2023
Paul Tunnicliffe Resigned
2 Years 5 Months Ago on 30 Mar 2023
Confirmation Submitted
2 Years 10 Months Ago on 15 Nov 2022
Full Accounts Submitted
2 Years 10 Months Ago on 31 Oct 2022
Registered Address Changed
3 Years Ago on 20 Jun 2022
Get Alerts
Get Credit Report
Discover Blast Design Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 11 June 2025 with updates
Submitted on 16 Jun 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 31 Oct 2024
Confirmation statement made on 11 June 2024 with updates
Submitted on 11 Jun 2024
Total exemption full accounts made up to 31 January 2023
Submitted on 29 Sep 2023
Director's details changed for Mr Colin William Gifford on 25 September 2023
Submitted on 25 Sep 2023
Confirmation statement made on 14 June 2023 with updates
Submitted on 14 Jun 2023
Termination of appointment of Paul Tunnicliffe as a director on 30 March 2023
Submitted on 14 Jun 2023
Confirmation statement made on 10 November 2022 with no updates
Submitted on 15 Nov 2022
Total exemption full accounts made up to 31 January 2022
Submitted on 31 Oct 2022
Registered office address changed from Unit 2 219a Hackney Road London E2 8NA England to Unit 2 291a Hackney Road London E2 8NA on 20 June 2022
Submitted on 20 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs