BLACK INSOMNIA LTD

Register to unlock more data on OkredoRegister

BLACK INSOMNIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11162363

Incorporation date

22/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avebury House, 6 St. Peter Street, Winchester, Hampshire SO23 8BNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2018)
dot icon16/12/2025
Termination of appointment of Keith Davis as a director on 2025-12-16
dot icon16/12/2025
Termination of appointment of James Michael Ian Walker as a director on 2025-12-16
dot icon16/12/2025
Cessation of James Michael Ian Walker as a person with significant control on 2025-12-16
dot icon22/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon18/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon06/11/2024
Current accounting period shortened from 2025-01-31 to 2024-12-31
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon30/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon08/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon02/04/2024
Confirmation statement made on 2024-04-02 with updates
dot icon25/03/2024
Confirmation statement made on 2024-03-25 with updates
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon27/10/2023
Confirmation statement made on 2023-10-27 with updates
dot icon03/10/2023
Certificate of change of name
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with updates
dot icon11/05/2022
Purchase of own shares.
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon15/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon20/01/2021
Confirmation statement made on 2021-01-20 with updates
dot icon20/01/2021
Appointment of Mr Alexander Maria Michael Thomas Sacken as a director on 2021-01-05
dot icon09/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon27/01/2020
Termination of appointment of Alexander Maria Michael Thomas Sacken as a director on 2020-01-23
dot icon22/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon05/09/2019
Appointment of Mr Keith Davis as a director on 2019-09-05
dot icon14/06/2019
Director's details changed for Mr James Michael Ian Walker on 2019-06-13
dot icon14/06/2019
Change of details for Mr James Michael Ian Walker as a person with significant control on 2019-06-13
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon28/02/2019
Statement of capital following an allotment of shares on 2019-02-26
dot icon29/10/2018
Confirmation statement made on 2018-10-29 with updates
dot icon29/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon18/06/2018
Registered office address changed from 5 Mayflower Close Lymington Hampshire SO41 3SN United Kingdom to Avebury House 6 st. Peter Street Winchester Hampshire SO23 8BN on 2018-06-18
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon18/05/2018
Notification of Alexander Maria Michael Thomas Sacken as a person with significant control on 2018-05-15
dot icon18/05/2018
Appointment of Mr Alexander Maria Michael Thomas Sacken as a director on 2018-05-15
dot icon12/05/2018
Resolutions
dot icon22/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.34K
-
0.00
18.72K
-
2022
3
59.66K
-
0.00
30.10K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Keith
Director
05/09/2019 - 16/12/2025
4
Walker, James Michael Ian
Director
22/01/2018 - 16/12/2025
21
Mr Alexander Maria Michael Thomas Sacken
Director
05/01/2021 - 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+
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 INSOMNIA LTD

BLACK INSOMNIA LTD is an(a) Active company incorporated on 22/01/2018 with the registered office located at Avebury House, 6 St. Peter Street, Winchester, Hampshire SO23 8BN. 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 INSOMNIA LTD?

toggle

BLACK INSOMNIA LTD is currently Active. It was registered on 22/01/2018 .

Where is BLACK INSOMNIA LTD located?

toggle

BLACK INSOMNIA LTD is registered at Avebury House, 6 St. Peter Street, Winchester, Hampshire SO23 8BN.

What does BLACK INSOMNIA LTD do?

toggle

BLACK INSOMNIA LTD operates in the Production of coffee and coffee substitutes (10.83/2 - SIC 2007) sector.

What is the latest filing for BLACK INSOMNIA LTD?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Keith Davis as a director on 2025-12-16.