BLACK BOX ARCHITECTS LIMITED

Register to unlock more data on OkredoRegister

BLACK BOX ARCHITECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05534345

Incorporation date

11/08/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Dalmar House Barras Lane, Dalston, Carlisle CA5 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2005)
dot icon29/04/2026
Micro company accounts made up to 2025-08-31
dot icon27/04/2026
Confirmation statement made on 2026-04-16 with no updates
dot icon28/04/2025
Confirmation statement made on 2025-04-16 with updates
dot icon28/04/2025
Change of details for Mr Christopher George Day as a person with significant control on 2024-08-31
dot icon22/01/2025
Micro company accounts made up to 2024-08-31
dot icon02/01/2025
Cessation of Malcolm Scott Wilson as a person with significant control on 2024-08-31
dot icon02/01/2025
Termination of appointment of Malcolm Scott Wilson as a director on 2024-08-31
dot icon11/11/2024
Cancellation of shares. Statement of capital on 2024-08-31
dot icon20/10/2024
Resolutions
dot icon20/10/2024
Purchase of own shares.
dot icon26/04/2024
Confirmation statement made on 2024-04-16 with no updates
dot icon12/02/2024
Micro company accounts made up to 2023-08-31
dot icon28/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon06/03/2023
Micro company accounts made up to 2022-08-31
dot icon28/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon30/12/2021
Change of share class name or designation
dot icon22/12/2021
Micro company accounts made up to 2021-08-31
dot icon16/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon16/04/2021
Notification of Christopher George Day as a person with significant control on 2020-09-01
dot icon16/04/2021
Change of details for Mr Malcolm Scott Wilson as a person with significant control on 2020-09-01
dot icon09/12/2020
Micro company accounts made up to 2020-08-31
dot icon07/09/2020
Appointment of Mr Christopher George Day as a director on 2020-09-01
dot icon19/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon17/04/2020
Micro company accounts made up to 2019-08-31
dot icon22/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-08-31
dot icon21/08/2018
Confirmation statement made on 2018-08-11 with no updates
dot icon22/05/2018
Micro company accounts made up to 2017-08-31
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with no updates
dot icon27/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Termination of appointment of Malcolm Scott Wilson as a secretary on 2016-08-24
dot icon24/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon10/06/2015
Registered office address changed from 119 Denton Street Carlisle Cumbria CA2 5EN to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 2015-06-10
dot icon30/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon16/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon16/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon10/02/2012
Registered office address changed from Arkle House Lonsdale Street Carlisle Cumbria CA1 1BJ England on 2012-02-10
dot icon02/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon30/08/2011
Registered office address changed from 5 Fisher Street Carlisle Cumbria CA3 8RR on 2011-08-30
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon15/09/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon15/09/2010
Director's details changed for Mr Malcolm Scott Wilson on 2009-10-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon22/10/2009
Annual return made up to 2009-08-11 with full list of shareholders
dot icon19/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/01/2009
Registered office changed on 14/01/2009 from level one paton house victoria viaduct carlisle cumbria CA3 8AN
dot icon08/09/2008
Return made up to 11/08/08; full list of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/06/2008
Appointment terminated director jonathan lowe
dot icon08/04/2008
Secretary appointed mr malcolm scott wilson
dot icon08/04/2008
Appointment terminated secretary paul mitchell
dot icon11/03/2008
Director's change of particulars / jonathan lowe / 11/03/2008
dot icon03/09/2007
Return made up to 11/08/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon08/06/2007
Director's particulars changed
dot icon06/03/2007
Secretary's particulars changed
dot icon11/12/2006
Secretary resigned
dot icon11/12/2006
New secretary appointed
dot icon05/09/2006
Return made up to 11/08/06; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon05/09/2006
Ad 05/08/05--------- £ si [email protected]=10 £ ic 100/110
dot icon11/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.42K
-
0.00
-
-
2022
2
68.89K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Malcolm Scott
Director
11/08/2005 - 31/08/2024
-
Day, Christopher George
Director
01/09/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK BOX ARCHITECTS LIMITED

BLACK BOX ARCHITECTS LIMITED is an(a) Active company incorporated on 11/08/2005 with the registered office located at Dalmar House Barras Lane, Dalston, Carlisle CA5 7NY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK BOX ARCHITECTS LIMITED?

toggle

BLACK BOX ARCHITECTS LIMITED is currently Active. It was registered on 11/08/2005 .

Where is BLACK BOX ARCHITECTS LIMITED located?

toggle

BLACK BOX ARCHITECTS LIMITED is registered at Dalmar House Barras Lane, Dalston, Carlisle CA5 7NY.

What does BLACK BOX ARCHITECTS LIMITED do?

toggle

BLACK BOX ARCHITECTS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BLACK BOX ARCHITECTS LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-08-31.