ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blip Propco Limited

Blip Propco Limited is an active company incorporated on 14 January 2021 with the registered office located in London, City of London. Blip Propco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
13133851
Private limited company
Age
4 years
Incorporated 14 January 2021
Size
Unreported
Confirmation
Submitted
Dated 14 January 2025 (9 months ago)
Next confirmation dated 14 January 2026
Due by 28 January 2026 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
4th Floor 140 Aldersgate Street
London
EC1A 4HY
United Kingdom
Address changed on 7 Oct 2025 (23 days ago)
Previous address was 42 Berners Street 5th Floor London W1T 3nd United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Director • British,american • Lives in UK • Born in Aug 1976
Director • British • Lives in England • Born in May 1989
Director • British • Lives in England • Born in Feb 1989
Director • Company Director/Executive • Italian • Lives in England • Born in Jun 1988
Director • Associate Director • British • Lives in England • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
South Normanton Development Limited
Sanne Group Secretaries (UK) Limited, James William Keast, and 2 more are mutual people.
Active
Rotherham East Development Limited
Sanne Group Secretaries (UK) Limited, James William Keast, and 2 more are mutual people.
Active
Toads Hole Valley Limited
Sanne Group Secretaries (UK) Limited and Mr Ravindran Uthayakumar are mutual people.
Active
Alperton Limited
Sanne Group Secretaries (UK) Limited and Mr Ravindran Uthayakumar are mutual people.
Active
Loveday Street Limited
Sanne Group Secretaries (UK) Limited and Mr Ravindran Uthayakumar are mutual people.
Active
Iraf Triumph Ltd
Luca Lelli and Mr Gregory Paul Minson are mutual people.
Active
One Lampton Road Opco Limited
Sanne Group Secretaries (UK) Limited and Mr Ravindran Uthayakumar are mutual people.
Active
Greenpark (Reading ) Limited
Sanne Group Secretaries (UK) Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£367K
Increased by £128K (+54%)
Turnover
£2.63M
Increased by £142K (+6%)
Employees
Unreported
Same as previous period
Total Assets
£47.61M
Increased by £655K (+1%)
Total Liabilities
-£33.11M
Increased by £824K (+3%)
Net Assets
£14.5M
Decreased by £169K (-1%)
Debt Ratio (%)
70%
Increased by 0.78% (+1%)
Latest Activity
New Charge Registered
17 Days Ago on 13 Oct 2025
Charge Satisfied
22 Days Ago on 8 Oct 2025
Charge Satisfied
22 Days Ago on 8 Oct 2025
Charge Satisfied
22 Days Ago on 8 Oct 2025
Charge Satisfied
22 Days Ago on 8 Oct 2025
Pete Harries Resigned
1 Month Ago on 26 Sep 2025
Mr. Gregory Paul Minson Appointed
1 Month Ago on 26 Sep 2025
Metropolitan Ap5 Propco 1 Limited (PSC) Appointed
1 Month Ago on 26 Sep 2025
Apex Financial Services (Secretaries) Limited Appointed
1 Month Ago on 26 Sep 2025
Apex Group Secretaries (Uk) Limited Resigned
1 Month Ago on 26 Sep 2025
Get Credit Report
Discover Blip Propco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 131338510005, created on 13 October 2025
Submitted on 16 Oct 2025
Notification of Metropolitan Ap5 Propco 1 Limited as a person with significant control on 26 September 2025
Submitted on 9 Oct 2025
Termination of appointment of Pete Harries as a director on 26 September 2025
Submitted on 9 Oct 2025
Appointment of Mr. Gregory Paul Minson as a director on 26 September 2025
Submitted on 9 Oct 2025
Withdrawal of a person with significant control statement on 9 October 2025
Submitted on 9 Oct 2025
Termination of appointment of a director
Submitted on 8 Oct 2025
Satisfaction of charge 131338510002 in full
Submitted on 8 Oct 2025
Satisfaction of charge 131338510003 in full
Submitted on 8 Oct 2025
Satisfaction of charge 131338510004 in full
Submitted on 8 Oct 2025
Satisfaction of charge 131338510001 in full
Submitted on 8 Oct 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year