ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blippar Group Limited

Blippar Group Limited is an active company incorporated on 23 January 2019 with the registered office located in London, Greater London. Blippar Group Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11784657
Private limited company
Age
7 years
Incorporated 23 January 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (1 year ago)
Next confirmation dated 22 January 2026
Was due on 5 February 2026 (9 days ago)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
49 Upper Brook Street
Mayfair
London
W1K 2BR
United Kingdom
Address changed on 17 Jun 2025 (8 months ago)
Previous address was Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom
Telephone
07494 263713
Email
Unreported
People
Officers
6
Shareholders
9
Controllers (PSC)
2
Director • PSC • British • Lives in UK • Born in Jan 1973
Director • PSC • Chartered Accountant • British • Lives in Luxembourg • Born in Jun 1959
Director • British • Lives in UK • Born in Sep 1983
Director • British • Lives in Scotland • Born in Aug 1969
Director • Chief Creative Officer • British • Lives in UK • Born in Dec 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blippar Limited
Nicholas Anthony Christopher Candy, Lucinda Emma Marsh, and 2 more are mutual people.
Active
Collectability Ltd
Nicholas Anthony Christopher Candy and Lucinda Emma Marsh are mutual people.
Active
Candy London Limited
Nicholas Anthony Christopher Candy is a mutual person.
Active
Candy & Candy Holdings Limited
Nicholas Anthony Christopher Candy is a mutual person.
Active
NC (London) Limited
Nicholas Anthony Christopher Candy is a mutual person.
Active
Candy Capital Limited
Nicholas Anthony Christopher Candy is a mutual person.
Active
Candy Ventures Limited
Nicholas Anthony Christopher Candy is a mutual person.
Active
Embankment Gardens (London) Limited
Nicholas Anthony Christopher Candy is a mutual person.
Active
Brands
Blippar
Blippar is a technology content company specializing in Augmented Reality (AR).
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£14.7M
Increased by £1.21M (+9%)
Total Liabilities
-£11.39M
Increased by £1.95M (+21%)
Net Assets
£3.3M
Decreased by £741K (-18%)
Debt Ratio (%)
78%
Increased by 7.51% (+11%)
Latest Activity
Ambarish Mitra Resigned
2 Months Ago on 11 Dec 2025
Preet Prasannan Resigned
2 Months Ago on 11 Dec 2025
Justin Alex Edward Cooke Resigned
4 Months Ago on 30 Sep 2025
Steven Miles Smith (PSC) Appointed
7 Months Ago on 9 Jul 2025
Inspection Address Changed
8 Months Ago on 17 Jun 2025
Mr Phillip James Walter Appointed
8 Months Ago on 28 May 2025
Abridged Accounts Submitted
10 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year Ago on 29 Jan 2025
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 17 Dec 2024
Abridged Accounts Submitted
1 Year 2 Months Ago on 16 Dec 2024
Get Credit Report
Discover Blippar Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ambarish Mitra as a director on 11 December 2025
Submitted on 4 Jan 2026
Termination of appointment of Preet Prasannan as a director on 11 December 2025
Submitted on 4 Jan 2026
Termination of appointment of Justin Alex Edward Cooke as a director on 30 September 2025
Submitted on 2 Oct 2025
Memorandum and Articles of Association
Submitted on 16 Jul 2025
Resolutions
Submitted on 16 Jul 2025
Notification of Steven Miles Smith as a person with significant control on 9 July 2025
Submitted on 15 Jul 2025
Statement of capital following an allotment of shares on 9 July 2025
Submitted on 11 Jul 2025
Register inspection address has been changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to 49 Upper Brook Street London W1K 2BR
Submitted on 17 Jun 2025
Appointment of Mr Phillip James Walter as a director on 28 May 2025
Submitted on 3 Jun 2025
Unaudited abridged accounts made up to 31 December 2024
Submitted on 31 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year