BLACK RIVER ENTERPRISES LTD

Register to unlock more data on OkredoRegister

BLACK RIVER ENTERPRISES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08545999

Incorporation date

28/05/2013

Size

Micro Entity

Contacts

Registered address

Registered address

16 Durham Close, Bicester OX26 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2013)
dot icon13/04/2026
Confirmation statement made on 2025-12-06 with no updates
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon09/09/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon12/07/2024
Registered office address changed from 42 Pitts Road Headington Oxford OX3 8AZ England to 16 Durham Close Bicester OX26 1EY on 2024-07-12
dot icon12/07/2024
Director's details changed for Mrs Magdalena Dominika Mikulska on 2024-07-01
dot icon22/02/2024
Micro company accounts made up to 2023-05-31
dot icon19/08/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon23/05/2023
Registered office address changed from 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL England to 42 Pitts Road Headington Oxford OX3 8AZ on 2023-05-23
dot icon23/05/2023
Director's details changed for Mrs Magdalena Dominika Mikulska on 2023-05-15
dot icon20/02/2023
Micro company accounts made up to 2022-05-31
dot icon06/09/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon05/08/2022
Change of details for Mr Krzysztof Zbigniew Falatowicz as a person with significant control on 2022-08-01
dot icon04/08/2022
Director's details changed for Mrs Magdalena Dominika Mikulska on 2022-08-01
dot icon04/08/2022
Change of details for Mrs Maria Wiktoria Falatowicz as a person with significant control on 2022-08-01
dot icon04/08/2022
Registered office address changed from 18 Alexandra Street Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT England to 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL on 2022-08-04
dot icon02/02/2022
Micro company accounts made up to 2021-05-31
dot icon27/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon27/07/2021
Director's details changed for Mrs Magdalena Dominika Mikulska on 2021-07-20
dot icon05/05/2021
Change of details for Mr Krzysztof Zbigniew Falatowicz as a person with significant control on 2021-04-20
dot icon01/05/2021
Change of details for Mrs Maria Wiktoria Falatowicz as a person with significant control on 2021-04-20
dot icon01/05/2021
Director's details changed for Mrs Magdalena Dominika Mikulska on 2021-04-19
dot icon01/05/2021
Registered office address changed from 4 Belmont Avenue Salford Manchester M6 8JF England to 18 Alexandra Street Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT on 2021-05-01
dot icon09/03/2021
Micro company accounts made up to 2020-05-31
dot icon21/07/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon23/03/2020
Change of details for Mr Krzysztof Zbigniew Falatowicz as a person with significant control on 2020-03-21
dot icon23/03/2020
Registered office address changed from 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL United Kingdom to 4 Belmont Avenue Salford Manchester M6 8JF on 2020-03-23
dot icon21/03/2020
Change of details for Mrs Maria Wiktoria Falatowicz as a person with significant control on 2020-03-21
dot icon13/02/2020
Micro company accounts made up to 2019-05-31
dot icon09/08/2019
Confirmation statement made on 2019-07-09 with updates
dot icon09/08/2019
Cessation of Jacek Ryszard Falatowicz as a person with significant control on 2019-08-09
dot icon26/11/2018
Appointment of Mrs Magdalena Dominika Mikulska as a director on 2018-11-21
dot icon26/11/2018
Termination of appointment of Robert Mateusz Koprowski as a director on 2018-11-26
dot icon29/10/2018
Micro company accounts made up to 2018-05-31
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon12/02/2018
Micro company accounts made up to 2017-05-31
dot icon12/07/2017
Notification of Maria Wiktoria Falatowicz as a person with significant control on 2017-06-30
dot icon12/07/2017
Notification of Jacek Ryszard Falatowicz as a person with significant control on 2017-06-30
dot icon12/07/2017
Cessation of Krzysztof Zbigniew Falatowicz as a person with significant control on 2017-06-30
dot icon10/07/2017
Notification of Krzysztof Zbigniew Falatowicz as a person with significant control on 2017-06-30
dot icon10/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon10/07/2017
Termination of appointment of Krzysztof Falatowicz as a director on 2017-06-30
dot icon10/07/2017
Termination of appointment of Krzysztof Falatowicz as a secretary on 2017-06-30
dot icon10/07/2017
Appointment of Mr Robert Mateusz Koprowski as a director on 2017-06-30
dot icon01/06/2017
Confirmation statement made on 2017-05-28 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/06/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon16/03/2016
Director's details changed for Krzysztof Falatowicz on 2016-03-01
dot icon16/03/2016
Secretary's details changed for Krzysztof Falatowicz on 2016-03-01
dot icon01/03/2016
Registered office address changed from 35 Kendals Close Radlett WD7 8NQ to 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL on 2016-03-01
dot icon23/02/2016
Micro company accounts made up to 2015-05-31
dot icon20/08/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon07/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon02/04/2014
Director's details changed for Krzysztof Falatowicz on 2014-03-15
dot icon28/05/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.93K
-
0.00
-
-
2022
0
2.92K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mikulska, Magdalena Dominika
Director
21/11/2018 - Present
18
Mr Krzysztof Zbigniew Falatowicz
Director
28/05/2013 - 30/06/2017
-
Koprowski, Robert Mateusz
Director
30/06/2017 - 26/11/2018
4
Falatowicz, Krzysztof
Secretary
28/05/2013 - 30/06/2017
-

Persons with Significant Control

4
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 RIVER ENTERPRISES LTD

BLACK RIVER ENTERPRISES LTD is an(a) Active company incorporated on 28/05/2013 with the registered office located at 16 Durham Close, Bicester OX26 1EY. 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 RIVER ENTERPRISES LTD?

toggle

BLACK RIVER ENTERPRISES LTD is currently Active. It was registered on 28/05/2013 .

Where is BLACK RIVER ENTERPRISES LTD located?

toggle

BLACK RIVER ENTERPRISES LTD is registered at 16 Durham Close, Bicester OX26 1EY.

What does BLACK RIVER ENTERPRISES LTD do?

toggle

BLACK RIVER ENTERPRISES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BLACK RIVER ENTERPRISES LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2025-12-06 with no updates.