BLACK PUDDING LIMITED

Register to unlock more data on OkredoRegister

BLACK PUDDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01288610

Incorporation date

30/11/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1976)
dot icon23/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-13 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2023
Termination of appointment of Keith Stuart Brian Reid as a director on 2023-03-23
dot icon13/09/2023
Cessation of Keith Stuart Brian Reid as a person with significant control on 2023-03-23
dot icon13/09/2023
Change of details for Pinkey Reid as a person with significant control on 2023-03-23
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon08/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon08/03/2023
Amended total exemption full accounts made up to 2021-12-31
dot icon28/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/08/2022
Notification of Pinkey Reid as a person with significant control on 2022-08-01
dot icon03/08/2022
Change of details for Mr Keith Stuart Brian Reid as a person with significant control on 2022-08-01
dot icon03/08/2022
Confirmation statement made on 2022-08-03 with updates
dot icon29/06/2022
Appointment of Pinkey Reid as a director on 2022-06-28
dot icon29/06/2022
Director's details changed for Mr Keith Stuart Brian Reid on 2022-06-28
dot icon29/06/2022
Secretary's details changed for Mr Nicholas Graham Goddard Blackburn on 2022-06-28
dot icon29/06/2022
Change of details for Mr Keith Stuart Brian Reid as a person with significant control on 2022-06-28
dot icon20/06/2022
Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2022-06-20
dot icon10/04/2022
Change of details for Mr Keith Stuart Brian Reid as a person with significant control on 2022-04-10
dot icon10/04/2022
Director's details changed for Mr Keith Stuart Brian Reid on 2022-04-10
dot icon10/04/2022
Director's details changed for Mr Keith Stuart Brian Reid on 2022-04-10
dot icon20/01/2022
Confirmation statement made on 2021-12-19 with no updates
dot icon07/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon15/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon02/08/2016
Director's details changed for Mr Keith Stuart Brian Reid on 2016-08-01
dot icon02/08/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon16/03/2016
Total exemption full accounts made up to 2015-06-30
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon17/03/2015
Total exemption full accounts made up to 2014-06-30
dot icon22/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon01/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon23/12/2013
Annual return made up to 2013-12-22 with full list of shareholders
dot icon15/03/2013
Total exemption full accounts made up to 2012-06-30
dot icon04/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon12/01/2012
Total exemption full accounts made up to 2011-06-30
dot icon22/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon15/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon22/12/2010
Annual return made up to 2010-12-22 with full list of shareholders
dot icon22/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon24/12/2009
Annual return made up to 2009-12-22 with full list of shareholders
dot icon13/01/2009
Return made up to 31/12/08; full list of members
dot icon09/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon20/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/01/2008
Return made up to 31/12/07; full list of members
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon13/12/2006
Total exemption full accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 31/12/05; full list of members
dot icon21/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon08/02/2005
Return made up to 31/12/04; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon02/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon27/03/2003
Total exemption full accounts made up to 2002-06-30
dot icon03/03/2003
Return made up to 31/12/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon12/04/2001
Full accounts made up to 2000-06-30
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon06/01/2000
Full accounts made up to 1999-06-30
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon02/02/1998
Return made up to 31/12/97; no change of members
dot icon26/06/1997
Full accounts made up to 1996-06-30
dot icon24/01/1997
Resolutions
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon24/04/1996
Full accounts made up to 1995-06-30
dot icon08/01/1996
Return made up to 31/12/95; no change of members
dot icon19/07/1995
Full accounts made up to 1994-06-30
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Resolutions
dot icon13/02/1995
Return made up to 31/12/94; no change of members
dot icon08/04/1994
Accounts for a small company made up to 1993-06-30
dot icon08/04/1994
Accounts for a small company made up to 1992-06-30
dot icon08/04/1994
Accounts for a small company made up to 1991-06-30
dot icon16/03/1994
Return made up to 31/12/93; full list of members
dot icon12/03/1994
Registered office changed on 12/03/94 from: 27-31 blandford st london W1H 3AD
dot icon29/01/1993
Return made up to 31/12/92; full list of members
dot icon30/10/1992
Accounts for a small company made up to 1990-06-30
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Return made up to 31/12/91; full list of members
dot icon13/03/1991
Return made up to 28/12/90; full list of members
dot icon19/04/1990
Accounts for a small company made up to 1989-06-30
dot icon19/04/1990
Accounts for a small company made up to 1988-06-30
dot icon19/04/1990
Accounts for a small company made up to 1987-06-30
dot icon19/04/1990
Accounts for a small company made up to 1986-06-30
dot icon19/04/1990
Accounts for a small company made up to 1985-06-30
dot icon19/04/1990
Accounts for a small company made up to 1984-06-30
dot icon18/04/1990
Return made up to 31/12/89; full list of members
dot icon12/06/1989
Return made up to 30/12/88; full list of members
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon02/10/1987
Return made up to 31/12/86; full list of members
dot icon30/11/1976
Certificate of change of name
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£10,731.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/09/2026
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
2
23.10K
-
0.00
10.73K
-
2021
2
23.10K
-
0.00
10.73K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

23.10K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.73K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reid, Pinkey
Director
28/06/2022 - Present
8

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 PUDDING LIMITED

BLACK PUDDING LIMITED is an(a) Active company incorporated on 30/11/1976 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK PUDDING LIMITED?

toggle

BLACK PUDDING LIMITED is currently Active. It was registered on 30/11/1976 .

Where is BLACK PUDDING LIMITED located?

toggle

BLACK PUDDING LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does BLACK PUDDING LIMITED do?

toggle

BLACK PUDDING LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BLACK PUDDING LIMITED have?

toggle

BLACK PUDDING LIMITED had 2 employees in 2021.

What is the latest filing for BLACK PUDDING LIMITED?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2024-12-31.