ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Textureblast Limited

Textureblast Limited is an active company incorporated on 16 January 2006 with the registered office located in Wellington, Somerset. Textureblast Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05675801
Private limited company
Age
19 years
Incorporated 16 January 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 October 2024 (10 months ago)
Next confirmation dated 22 October 2025
Due by 5 November 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Feb31 Mar 2025 (1 year 1 month)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
Tremayne House Westpark
Chelston
Wellington
Somerset
TA21 9AD
England
Same address for the past 7 years
Telephone
01903716358
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Engineer • British • Lives in UK • Born in Feb 1965
Director • British • Lives in UK • Born in Dec 1967
Director • Highways Consultant • British • Lives in England • Born in Dec 1963
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Jan 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
WJ Group Holdings Limited
Mr Wayne Douglas Johnston, Mr Terry John Trevelyan, and 3 more are mutual people.
Active
WJ Group Infrastructure Limited
Mr Wayne Douglas Johnston, Mr Terry John Trevelyan, and 3 more are mutual people.
Active
Nolan Roadmarking Ltd
Mr Wayne Douglas Johnston, Mr Terry John Trevelyan, and 2 more are mutual people.
Active
WJ (Group) Limited
Gregory Mark Andrews, Neil Austin Johnson, and 1 more are mutual people.
Active
WJ South West Limited
Gregory Mark Andrews, Neil Austin Johnson, and 1 more are mutual people.
Active
WJ North Limited
Gregory Mark Andrews and Neil Austin Johnson are mutual people.
Active
WJ South Limited
Gregory Mark Andrews and Neil Austin Johnson are mutual people.
Active
WJ Products Limited
Gregory Mark Andrews and Neil Austin Johnson are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Jan31 Mar 2025
Traded for 14 months
Cash in Bank
£1.05M
Increased by £476.89K (+83%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£5.39M
Increased by £1.24M (+30%)
Total Liabilities
-£768K
Increased by £175.55K (+30%)
Net Assets
£4.62M
Increased by £1.06M (+30%)
Debt Ratio (%)
14%
Decreased by 0.03% (-0%)
Latest Activity
Small Accounts Submitted
9 Days Ago on 29 Aug 2025
Accounting Period Extended
10 Days Ago on 28 Aug 2025
Matthew Thornley Lowe Resigned
1 Month Ago on 16 Jul 2025
Mr Neil Austin Johnson Appointed
9 Months Ago on 21 Nov 2024
Confirmation Submitted
10 Months Ago on 4 Nov 2024
Gregory Mark Andrews Resigned
10 Months Ago on 23 Oct 2024
New Charge Registered
1 Year Ago on 5 Sep 2024
Small Accounts Submitted
1 Year 1 Month Ago on 1 Aug 2024
Nigel John Savage Resigned
1 Year 2 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 24 Oct 2023
Get Credit Report
Discover Textureblast Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 March 2025
Submitted on 29 Aug 2025
Previous accounting period extended from 31 January 2025 to 31 March 2025
Submitted on 28 Aug 2025
Termination of appointment of Matthew Thornley Lowe as a director on 16 July 2025
Submitted on 18 Jul 2025
Appointment of Mr Neil Austin Johnson as a director on 21 November 2024
Submitted on 29 Nov 2024
Confirmation statement made on 22 October 2024 with updates
Submitted on 4 Nov 2024
Termination of appointment of Gregory Mark Andrews as a director on 23 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Nigel John Savage as a director on 30 June 2024
Submitted on 14 Oct 2024
Registration of charge 056758010007, created on 5 September 2024
Submitted on 10 Sep 2024
Accounts for a small company made up to 31 January 2024
Submitted on 1 Aug 2024
Confirmation statement made on 22 October 2023 with updates
Submitted on 24 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year