BLACK CAT COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

BLACK CAT COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05861356

Incorporation date

29/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon28/08/2025
Total exemption full accounts made up to 2024-10-31
dot icon21/08/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon10/10/2024
Registered office address changed from 128 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-10-10
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon29/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon17/01/2023
Current accounting period extended from 2022-12-31 to 2023-10-31
dot icon19/10/2022
Change of details for Mr Benjamin Luke Thomas as a person with significant control on 2022-10-19
dot icon07/07/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon27/06/2022
Director's details changed for Mr Ben Thomas on 2022-06-27
dot icon27/06/2022
Change of details for Mr Benjamin Luke Thomas as a person with significant control on 2022-06-27
dot icon15/06/2022
Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-06-15
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/09/2021
Director's details changed for Mr Benjamin Luke Thomas on 2021-09-07
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon05/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/01/2021
Director's details changed for Mr Benjamin Luke Thomas on 2021-01-11
dot icon11/01/2021
Registered office address changed from International House 12 Constance Street Victoria Dock London E16 2DQ England to 160 Kemp House City Road London EC1V 2NX on 2021-01-11
dot icon24/10/2020
Registered office address changed from 12 Constance Street Constance Street London E16 2DQ England to International House 12 Constance Street Victoria Dock London E16 2DQ on 2020-10-24
dot icon22/10/2020
Registered office address changed from Flat 21 Hinsby Court Shepherd Drive, Eynesbury St. Neots Cambridgeshire PE19 2GD England to 12 Constance Street Constance Street London E16 2DQ on 2020-10-22
dot icon22/10/2020
Director's details changed for Mr Benjamin Luke Thomas on 2020-10-22
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon24/07/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon06/07/2017
Notification of Benjamin Luke Thomas as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon12/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon23/07/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon09/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/11/2015
Registered office address changed from 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD England to Flat 21 Hinsby Court Shepherd Drive, Eynesbury St. Neots Cambridgeshire PE19 2GD on 2015-11-12
dot icon05/11/2015
Director's details changed for Mr Ben Thomas on 2015-11-05
dot icon05/11/2015
Termination of appointment of Linda Patricia Thomas as a secretary on 2015-08-01
dot icon21/10/2015
Termination of appointment of Clive Gordon Charles Thomas as a director on 2015-08-02
dot icon21/10/2015
Appointment of Mr Ben Thomas as a director on 2015-08-02
dot icon21/10/2015
Registered office address changed from 25 Beeson Close Little Paxton St Neots Cambridgeshire PE19 6NE to 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD on 2015-10-21
dot icon20/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon30/06/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon01/07/2010
Director's details changed for Clive Gordon Charles Thomas on 2010-06-29
dot icon12/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 29/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/08/2008
Return made up to 29/06/08; full list of members
dot icon13/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 29/06/07; full list of members
dot icon10/07/2006
Secretary resigned
dot icon29/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-99.75 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
29.00
-
0.00
7.10K
-
2022
0
425.00
-
0.00
18.00
-
2022
0
425.00
-
0.00
18.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

425.00 £Ascended1.37K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Descended-99.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
29/06/2006 - 29/06/2006
6456
Thomas, Ben
Director
02/08/2015 - Present
4
Thomas, Linda Patricia
Secretary
29/06/2006 - 01/08/2015
-
Thomas, Clive Gordon Charles
Director
29/06/2006 - 02/08/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK CAT COMPUTERS LIMITED

BLACK CAT COMPUTERS LIMITED is an(a) Active company incorporated on 29/06/2006 with the registered office located at 124 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK CAT COMPUTERS LIMITED?

toggle

BLACK CAT COMPUTERS LIMITED is currently Active. It was registered on 29/06/2006 .

Where is BLACK CAT COMPUTERS LIMITED located?

toggle

BLACK CAT COMPUTERS LIMITED is registered at 124 City Road, London EC1V 2NX.

What does BLACK CAT COMPUTERS LIMITED do?

toggle

BLACK CAT COMPUTERS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLACK CAT COMPUTERS LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-10-31.