BLACK FOX MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLACK FOX MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08612414

Incorporation date

16/07/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2013)
dot icon27/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon05/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon11/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon24/05/2023
Change of details for Ms Pauline Comber as a person with significant control on 2023-03-06
dot icon24/05/2023
Director's details changed for Miss Pauline Ann Comber on 2023-03-06
dot icon21/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/07/2022
Resolutions
dot icon12/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/08/2021
Change of details for Ms Juliette Tieku-Smith as a person with significant control on 2021-08-12
dot icon17/08/2021
Change of details for Mr Joshua Tieku-Smith as a person with significant control on 2021-08-12
dot icon16/08/2021
Director's details changed for Juliette Tieku-Smith on 2021-08-12
dot icon16/08/2021
Director's details changed for Mr Joshua Tieku-Smith on 2021-08-12
dot icon16/08/2021
Change of details for Ms Juliette Tieku-Smith as a person with significant control on 2021-08-12
dot icon16/08/2021
Change of details for Mr Joshua Tieku-Smith as a person with significant control on 2021-08-12
dot icon16/08/2021
Registered office address changed from 39 Chesham Road the School House Brighton BN2 1NB England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2021-08-16
dot icon20/07/2021
Change of details for Mr Joshua Thomas Tieku-Smith as a person with significant control on 2019-03-14
dot icon18/07/2021
Confirmation statement made on 2021-07-03 with updates
dot icon18/07/2021
Director's details changed for Mr Joshua Thomas Tieku-Smith on 2019-03-14
dot icon14/07/2021
Change of details for Mr Joshua Thomas Smith as a person with significant control on 2019-03-14
dot icon14/07/2021
Director's details changed for Mr Joshua Thomas Smith on 2019-03-14
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon10/01/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon16/09/2019
Registered office address changed from 1 Blythe Road London W14 0HG England to 39 Chesham Road the School House Brighton BN2 1NB on 2019-09-16
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon27/06/2019
Change of details for Ms Pauline Comber as a person with significant control on 2019-06-26
dot icon13/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon20/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon06/07/2018
Director's details changed for Miss Pauline Ann Comber on 2018-07-06
dot icon28/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon21/08/2017
Registered office address changed from First Floor, Globe House 3 Morley Street Brighton East Sussex BN2 9RA England to 1 Blythe Road London W14 0HG on 2017-08-21
dot icon25/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/01/2017
Registered office address changed from The Old School House 39 Chesham Road Brighton East Sussex BN2 1NB England to First Floor, Globe House 3 Morley Street Brighton East Sussex BN2 9RA on 2017-01-30
dot icon25/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon13/05/2016
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to The Old School House 39 Chesham Road Brighton East Sussex BN2 1NB on 2016-05-13
dot icon22/04/2016
Director's details changed for Miss Pauline Ann Comber on 2016-04-22
dot icon15/02/2016
Director's details changed for Juliette Tieku-Smith on 2016-02-12
dot icon12/02/2016
Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-02-12
dot icon12/02/2016
Director's details changed for Juliette Tieku-Smith on 2016-02-12
dot icon05/02/2016
Director's details changed for Mr Joshua Thomas Smith on 2016-02-05
dot icon05/02/2016
Director's details changed for Miss Pauline Ann Comber on 2016-02-05
dot icon20/01/2016
Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE on 2016-01-20
dot icon18/01/2016
Director's details changed for Mr Joshua Thomas Smith on 2016-01-15
dot icon18/01/2016
Director's details changed for Miss Pauline Ann Comber on 2014-08-11
dot icon12/10/2015
Total exemption small company accounts made up to 2015-07-31
dot icon13/08/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon04/03/2014
Registered office address changed from 19 New Road Brighton BN1 1UF United Kingdom on 2014-03-04
dot icon05/08/2013
Director's details changed for Pauline Ann Comber on 2013-08-02
dot icon02/08/2013
Termination of appointment of Polly Comber as a director
dot icon02/08/2013
Director's details changed for Pauline Ann Comber on 2013-08-02
dot icon02/08/2013
Appointment of Pauline Ann Comber as a director
dot icon16/07/2013
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 icon+22.39 % *

* during past year

Cash in Bank

£263,828.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
939.89K
-
0.00
110.23K
-
2022
3
987.43K
-
0.00
215.57K
-
2023
3
1.07M
-
0.00
263.83K
-
2023
3
1.07M
-
0.00
263.83K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.07M £Ascended8.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

263.83K £Ascended22.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tieku-Smith, Juliette
Director
16/07/2013 - Present
1
Mr Joshua Tieku-Smith
Director
16/07/2013 - Present
3
Comber, Pauline Ann
Director
16/07/2013 - Present
2

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+
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 FOX MANAGEMENT LIMITED

BLACK FOX MANAGEMENT LIMITED is an(a) Active company incorporated on 16/07/2013 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. There are currently 3 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 FOX MANAGEMENT LIMITED?

toggle

BLACK FOX MANAGEMENT LIMITED is currently Active. It was registered on 16/07/2013 .

Where is BLACK FOX MANAGEMENT LIMITED located?

toggle

BLACK FOX MANAGEMENT LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does BLACK FOX MANAGEMENT LIMITED do?

toggle

BLACK FOX MANAGEMENT LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

How many employees does BLACK FOX MANAGEMENT LIMITED have?

toggle

BLACK FOX MANAGEMENT LIMITED had 3 employees in 2023.

What is the latest filing for BLACK FOX MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-07-31.