BLACK DAGGER TATTOO LTD

Register to unlock more data on OkredoRegister

BLACK DAGGER TATTOO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09690701

Incorporation date

17/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

65 Borrowdale Drive, Norwich NR1 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2015)
dot icon11/03/2026
Micro company accounts made up to 2025-07-31
dot icon29/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-07-31
dot icon22/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon24/08/2023
Micro company accounts made up to 2023-07-31
dot icon05/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon30/09/2022
Micro company accounts made up to 2022-07-31
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon28/04/2022
Micro company accounts made up to 2021-07-31
dot icon19/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-07-31
dot icon18/07/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon31/12/2019
Notification of Simon Syder as a person with significant control on 2019-04-02
dot icon31/12/2019
Notification of Steven Gigli as a person with significant control on 2019-04-02
dot icon19/12/2019
Cessation of Christopher James Arnold as a person with significant control on 2019-04-01
dot icon13/09/2019
Confirmation statement made on 2019-07-17 with updates
dot icon29/08/2019
Registered office address changed from Wymondham Business Centre 1 Town Green Wymondham Norfolk NR18 0PN United Kingdom to 65 Borrowdale Drive Norwich NR1 4NS on 2019-08-29
dot icon12/07/2019
Appointment of Steven Gigli as a director on 2019-07-12
dot icon11/07/2019
Appointment of Simon Syder as a director on 2019-07-11
dot icon11/07/2019
Termination of appointment of Christopher James Arnold as a director on 2019-07-11
dot icon26/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon24/07/2018
Change of details for Mr Christopher James Arnold as a person with significant control on 2018-06-01
dot icon17/07/2018
Cessation of Christopher James Arnold as a person with significant control on 2018-06-01
dot icon17/07/2018
Cessation of Jason Raymond Bertie as a person with significant control on 2018-06-01
dot icon17/07/2018
Change of details for Mr Christopher James Arnold as a person with significant control on 2018-07-02
dot icon16/07/2018
Cessation of Jason Raymond Bertie as a person with significant control on 2018-07-02
dot icon06/06/2018
Termination of appointment of Jason Raymond Bertie as a director on 2018-06-01
dot icon31/05/2018
Resolutions
dot icon30/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with updates
dot icon08/07/2017
Confirmation statement made on 2016-07-17 with updates
dot icon08/07/2017
Notification of Jason Raymond Bertie as a person with significant control on 2016-04-06
dot icon08/07/2017
Notification of Christopher James Arnold as a person with significant control on 2016-04-06
dot icon18/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon24/11/2015
Appointment of Christopher James Arnold as a director on 2015-11-23
dot icon27/10/2015
Certificate of change of name
dot icon17/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.16K
-
0.00
-
-
2022
3
11.80K
-
0.00
-
-
2023
3
7.20K
-
0.00
-
-
2023
3
7.20K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

7.20K £Descended-39.05 % *

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
Gigli, Steven
Director
12/07/2019 - Present
-
Syder, Simon
Director
11/07/2019 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACK DAGGER TATTOO LTD

BLACK DAGGER TATTOO LTD is an(a) Active company incorporated on 17/07/2015 with the registered office located at 65 Borrowdale Drive, Norwich NR1 4NS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK DAGGER TATTOO LTD?

toggle

BLACK DAGGER TATTOO LTD is currently Active. It was registered on 17/07/2015 .

Where is BLACK DAGGER TATTOO LTD located?

toggle

BLACK DAGGER TATTOO LTD is registered at 65 Borrowdale Drive, Norwich NR1 4NS.

What does BLACK DAGGER TATTOO LTD do?

toggle

BLACK DAGGER TATTOO LTD operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does BLACK DAGGER TATTOO LTD have?

toggle

BLACK DAGGER TATTOO LTD had 3 employees in 2023.

What is the latest filing for BLACK DAGGER TATTOO LTD?

toggle

The latest filing was on 11/03/2026: Micro company accounts made up to 2025-07-31.