BLACK SWAN DATA LTD

Register to unlock more data on OkredoRegister

BLACK SWAN DATA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07637003

Incorporation date

17/05/2011

Size

Group

Contacts

Registered address

Registered address

Mintel House, Playhouse Yard, London EC4V 5EXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon13/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon13/05/2025
Termination of appointment of Mariano Dima as a director on 2025-04-29
dot icon13/05/2025
Termination of appointment of Philip James Edmondson-Jones as a director on 2025-04-29
dot icon13/05/2025
Termination of appointment of Steve King as a director on 2025-04-29
dot icon13/05/2025
Termination of appointment of John Peter Williams as a director on 2025-04-29
dot icon13/05/2025
Appointment of Mr Richard David Carr as a director on 2025-04-29
dot icon13/05/2025
Appointment of Mr Jon Christopher Butcher as a director on 2025-04-29
dot icon13/05/2025
Appointment of Mr Matthew Nelson as a director on 2025-04-29
dot icon13/05/2025
Termination of appointment of Richard Alexander James Mann as a director on 2025-04-29
dot icon13/05/2025
Satisfaction of charge 076370030009 in full
dot icon13/05/2025
Satisfaction of charge 076370030011 in full
dot icon13/05/2025
Satisfaction of charge 076370030010 in full
dot icon13/05/2025
Registered office address changed from Fora 1st Floor, Blue Fin Building 110 Southwark Street London SE1 0SU England to Mintel House Playhouse Yard London EC4V 5EX on 2025-05-13
dot icon13/05/2025
Withdrawal of a person with significant control statement on 2025-05-13
dot icon13/05/2025
Notification of Mintel Group Ltd as a person with significant control on 2025-04-29
dot icon29/04/2025
Memorandum and Articles of Association
dot icon23/04/2025
Resolutions
dot icon11/04/2025
Second filing of a statement of capital following an allotment of shares on 2022-03-29
dot icon07/04/2025
Second filing of Confirmation Statement dated 2024-11-28
dot icon05/12/2024
28/11/24 Statement of Capital gbp 127981.14706
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-09
dot icon13/06/2024
Satisfaction of charge 076370030012 in full
dot icon28/05/2024
Registration of charge 076370030012, created on 2024-05-28
dot icon25/04/2024
Satisfaction of charge 076370030006 in full
dot icon25/04/2024
Satisfaction of charge 076370030005 in full
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon04/03/2024
Appointment of Mr Richard Alexander James Mann as a director on 2024-02-21
dot icon01/03/2024
Satisfaction of charge 076370030007 in full
dot icon01/03/2024
Satisfaction of charge 076370030008 in full
dot icon01/03/2024
Registration of charge 076370030009, created on 2024-02-23
dot icon01/03/2024
Registration of charge 076370030010, created on 2024-02-23
dot icon01/03/2024
Registration of charge 076370030011, created on 2024-02-23
dot icon23/02/2024
Registration of charge 076370030008, created on 2024-02-21
dot icon09/02/2024
Confirmation statement made on 2023-11-28 with updates
dot icon07/02/2024
Statement of capital following an allotment of shares on 2023-07-18
dot icon24/01/2024
Statement of capital following an allotment of shares on 2023-11-30
dot icon18/01/2024
Registered office address changed from Scott House 3rd Floor, Office 3.11 the Concourse, Waterloo Station London SE1 7LY England to Fora 1st Floor, Blue Fin Building 110 Southwark Street London SE1 0SU on 2024-01-18
dot icon03/01/2024
Registration of charge 076370030007, created on 2023-12-20
dot icon14/11/2023
Statement of capital following an allotment of shares on 2023-11-14
dot icon26/10/2023
Statement of capital following an allotment of shares on 2023-10-25
dot icon29/09/2023
Statement of capital following an allotment of shares on 2023-09-22
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-07-18
dot icon14/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon24/08/2023
Particulars of variation of rights attached to shares
dot icon16/08/2023
Memorandum and Articles of Association
dot icon03/08/2023
Change of share class name or designation
dot icon03/08/2023
Resolutions
dot icon27/07/2023
Termination of appointment of Martin Green as a director on 2023-07-18
dot icon27/07/2023
Termination of appointment of Edward William Anthony Lascelles as a director on 2023-07-10
dot icon21/07/2023
Purchase of own shares.
dot icon07/07/2023
Cancellation of shares. Statement of capital on 2022-12-07
dot icon29/06/2023
Statement of capital following an allotment of shares on 2022-12-07
dot icon28/06/2023
Termination of appointment of Kensuke Yoshida as a director on 2023-04-01
dot icon13/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-03-22
dot icon13/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-28
dot icon13/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-07-01
dot icon13/06/2023
Second filing of a statement of capital following an allotment of shares on 2022-11-03
dot icon15/05/2023
Registration of charge 076370030006, created on 2023-05-11
dot icon30/01/2023
Registered office address changed from Wework Building 10 York Road 12th Floor London SE1 7nd England to Scott House 3rd Floor, Office 3.11 the Concourse, Waterloo Station London SE1 7LY on 2023-01-31
dot icon15/01/2023
Statement of capital following an allotment of shares on 2023-01-11
dot icon06/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon07/12/2022
Termination of appointment of Tetsuro Akashi as a director on 2022-09-01
dot icon07/12/2022
Appointment of Mr Kensuke Yoshida as a director on 2022-09-01
dot icon06/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-03
dot icon30/11/2022
Satisfaction of charge 076370030004 in full
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon07/09/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-03-22
dot icon29/06/2022
Appointment of Mr Tetsuro Akashi as a director on 2022-06-01
dot icon29/06/2022
Termination of appointment of Keigo Tsuda as a director on 2022-06-01
dot icon08/06/2022
Group of companies' accounts made up to 2020-12-31
dot icon11/05/2022
Change of share class name or designation
dot icon11/05/2022
Particulars of variation of rights attached to shares
dot icon11/05/2022
Sub-division of shares on 2022-03-29
dot icon22/04/2022
Memorandum and Articles of Association
dot icon22/04/2022
Resolutions
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-03-29
dot icon21/04/2022
Particulars of variation of rights attached to shares
dot icon20/04/2022
Appointment of Mr Philip Edmondson-Jones as a director on 2022-03-29
dot icon08/04/2022
Appointment of Mr Keigo Tsuda as a director on 2022-04-01
dot icon08/04/2022
Termination of appointment of Daisuke Shimizu as a director on 2022-04-01
dot icon17/03/2022
Appointment of Mr Mariano Dima as a director on 2021-04-01
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-02-10
dot icon28/01/2022
Registration of charge 076370030005, created on 2022-01-25
dot icon22/12/2021
Termination of appointment of Don Levy as a secretary on 2021-12-21
dot icon22/12/2021
Registration of charge 076370030004, created on 2021-12-17
dot icon11/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon11/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon11/12/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon18/08/2021
Registered office address changed from 15th Floor, Wework Building 10 York Road London SE1 7nd England to Wework Building 10 York Road 12th Floor London SE1 7nd on 2021-08-18
dot icon02/07/2021
Memorandum and Articles of Association
dot icon02/07/2021
Resolutions
dot icon23/06/2021
Consolidation of shares on 2021-03-26
dot icon12/06/2021
Resolutions
dot icon27/05/2021
Change of share class name or designation
dot icon27/05/2021
Particulars of variation of rights attached to shares
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon14/05/2021
Confirmation statement made on 2020-11-28 with updates
dot icon05/05/2021
Satisfaction of charge 076370030001 in full
dot icon05/05/2021
Satisfaction of charge 076370030003 in full
dot icon05/05/2021
Satisfaction of charge 076370030002 in full
dot icon30/04/2021
Appointment of Mr Daisuke Shimizu as a director on 2021-04-27
dot icon29/04/2021
Termination of appointment of Makiko Ujiie as a director on 2021-04-27
dot icon29/04/2021
Amended group of companies' accounts made up to 2018-12-31
dot icon29/04/2021
Group of companies' accounts made up to 2019-12-31
dot icon26/04/2021
Termination of appointment of Kenneth Cumming Hills as a director on 2021-03-24
dot icon21/04/2021
Appointment of Mr Martin Green as a director on 2021-04-01
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Memorandum and Articles of Association
dot icon08/01/2021
Registration of charge 076370030002, created on 2020-12-22
dot icon08/01/2021
Registration of charge 076370030003, created on 2020-12-22
dot icon26/11/2020
Registration of charge 076370030001, created on 2020-11-18
dot icon16/11/2020
Termination of appointment of Alex Howell as a director on 2020-11-06
dot icon20/08/2020
Termination of appointment of John Hassett as a secretary on 2020-08-20
dot icon09/06/2020
Memorandum and Articles of Association
dot icon20/05/2020
Registered office address changed from 15th Floor, Wework 10 York Road London SE1 7nd England to 15th Floor, Wework Building 10 York Road London SE1 7nd on 2020-05-20
dot icon07/05/2020
Resolutions
dot icon06/05/2020
Particulars of variation of rights attached to shares
dot icon06/05/2020
Change of share class name or designation
dot icon05/05/2020
Termination of appointment of Richard Alexander James Mann as a director on 2020-05-05
dot icon01/05/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon30/04/2020
Appointment of Mr Don Levy as a secretary on 2020-04-30
dot icon21/04/2020
Appointment of Makiko Ujiie as a director on 2020-04-14
dot icon21/04/2020
Termination of appointment of Toshiyuki Matsui as a director on 2020-04-14
dot icon20/04/2020
Notification of a person with significant control statement
dot icon07/01/2020
Confirmation statement made on 2019-11-28 with updates
dot icon07/01/2020
Cessation of The Blackstone Group Lp as a person with significant control on 2020-01-01
dot icon06/01/2020
Termination of appointment of Macrae Secretaries Limited as a secretary on 2020-01-01
dot icon06/01/2020
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 15th Floor, Wework 10 York Road London SE1 7nd on 2020-01-06
dot icon20/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/12/2019
Compulsory strike-off action has been discontinued
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon26/09/2019
Appointment of John Peter Williams as a director on 2019-09-26
dot icon23/07/2019
Appointment of Mr Edward William Anthony Lascelles as a director on 2019-07-23
dot icon10/05/2019
Resolutions
dot icon25/04/2019
Appointment of Mr Toshiyuki Matsui as a director on 2019-04-25
dot icon25/04/2019
Termination of appointment of Minoru Ueda as a director on 2019-04-25
dot icon25/03/2019
Group of companies' accounts made up to 2017-12-31
dot icon11/12/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/09/2018
Termination of appointment of Troy Gareth Harris-Speid as a director on 2018-09-28
dot icon21/09/2018
Previous accounting period shortened from 2018-05-31 to 2017-12-31
dot icon20/08/2018
Full accounts made up to 2017-05-31
dot icon16/05/2018
Compulsory strike-off action has been discontinued
dot icon08/05/2018
First Gazette notice for compulsory strike-off
dot icon27/03/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon19/02/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon29/12/2017
Confirmation statement made on 2017-11-28 with updates
dot icon28/12/2017
Statement of capital following an allotment of shares on 2017-12-10
dot icon13/12/2017
Appointment of Mr. Alex Howell as a director on 2017-08-18
dot icon13/12/2017
Termination of appointment of Mgage Holdings Llc as a director on 2017-08-18
dot icon05/10/2017
Appointment of John Hassett as a secretary on 2017-09-18
dot icon05/10/2017
Termination of appointment of Michael Andrew Foulkes as a secretary on 2017-09-18
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-10-02
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-09-30
dot icon04/10/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon04/10/2017
Resolutions
dot icon19/09/2017
Appointment of Minora Ueda as a director on 2017-08-07
dot icon13/05/2017
Compulsory strike-off action has been discontinued
dot icon11/05/2017
Full accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon10/03/2017
Resolutions
dot icon27/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon23/02/2017
Statement of capital following an allotment of shares on 2017-01-20
dot icon26/01/2017
Second filing of the annual return made up to 2013-05-17
dot icon26/01/2017
Second filing of the annual return made up to 2012-05-17
dot icon23/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon14/10/2016
Registered office address changed from , One America Square Crosswall, London, EC3N 2SG, England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-10-14
dot icon19/09/2016
Secretary's details changed for Macrae Secretaries Limited on 2016-08-01
dot icon03/08/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon14/07/2016
Appointment of Mr Kenneth Cumming Hills as a director on 2016-07-05
dot icon14/07/2016
Appointment of Mr Troy Gareth Harris-Speid as a director on 2016-07-05
dot icon14/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-07-05
dot icon12/07/2016
Statement of capital following an allotment of shares on 2016-06-09
dot icon14/04/2016
Resolutions
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon01/04/2016
Appointment of Mr Michael Andrew Foulkes as a secretary on 2016-03-03
dot icon03/03/2016
Registered office address changed from , C/O Shakespeare Martineau Llp, One America Square Crosswall, London, EC3N 2SG, England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-03-03
dot icon02/03/2016
Accounts for a small company made up to 2015-05-31
dot icon02/03/2016
Registered office address changed from , 100 Cannon Street, London, EC4N 6EU to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2016-03-02
dot icon11/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon20/11/2015
Appointment of Mgage Holdings Llc as a director on 2015-11-19
dot icon20/11/2015
Termination of appointment of Gso Mmbu Private Company Limited as a director on 2015-10-30
dot icon12/08/2015
Statement of capital following an allotment of shares on 2015-05-27
dot icon07/08/2015
Appointment of Mr Richard Alexander James Mann as a director on 2015-08-07
dot icon09/06/2015
Change of share class name or designation
dot icon09/06/2015
Resolutions
dot icon05/06/2015
Sub-division of shares on 2015-05-22
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon14/05/2015
Resolutions
dot icon06/05/2015
Termination of appointment of Christopher John Day as a director on 2015-02-25
dot icon09/03/2015
Accounts for a small company made up to 2014-05-31
dot icon06/01/2015
Annual return made up to 2014-11-28 with full list of shareholders
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-06-20
dot icon11/07/2014
Memorandum and Articles of Association
dot icon11/07/2014
Resolutions
dot icon01/07/2014
Appointment of Gso Mmbu Private Company Limited as a director
dot icon01/07/2014
Appointment of Mr Hugo Amos as a director
dot icon19/06/2014
Change of share class name or designation
dot icon19/06/2014
Resolutions
dot icon16/06/2014
Resolutions
dot icon14/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon24/03/2014
Statement of capital following an allotment of shares on 2014-01-03
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Change of share class name or designation
dot icon05/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon29/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon23/08/2013
Appointment of Macrae Secretaries Limited as a secretary
dot icon24/06/2013
Registered office address changed from , 59 Lafone Street, London, SE1 2LX on 2013-06-24
dot icon20/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon07/12/2012
Appointment of Mr Christopher John Day as a director
dot icon11/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Steve King as a director
dot icon28/02/2012
Termination of appointment of Christopher Day as a director
dot icon28/02/2012
Termination of appointment of Keith Conniford as a director
dot icon30/12/2011
Termination of appointment of George Cadbury as a director
dot icon19/10/2011
Termination of appointment of Steve King as a director
dot icon19/09/2011
Statement of capital following an allotment of shares on 2011-09-02
dot icon16/09/2011
Appointment of Keith Vernon Laurence Conniford as a director
dot icon05/08/2011
Termination of appointment of Mark Sear as a director
dot icon05/08/2011
Termination of appointment of Gareth Scurlock as a director
dot icon05/08/2011
Registered office address changed from , Flat 1 245a Balham High Road, London, SW17 7BE, United Kingdom on 2011-08-05
dot icon22/07/2011
Resolutions
dot icon22/07/2011
Appointment of Steve King as a director
dot icon22/07/2011
Appointment of George Patrick Egbert Cadbury as a director
dot icon22/07/2011
Appointment of Mark Andrew Sear as a director
dot icon22/07/2011
Appointment of Mr Christopher John Day as a director
dot icon17/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dima, Mariano
Director
01/04/2021 - 29/04/2025
3
Williams, John Peter
Director
26/09/2019 - 29/04/2025
29
Mann, Richard Alexander James
Director
07/08/2015 - 05/05/2020
21
Mann, Richard Alexander James
Director
21/02/2024 - 29/04/2025
21
Mr Hugo Amos
Director
20/06/2014 - Present
1

Persons with Significant Control

2
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 SWAN DATA LTD

BLACK SWAN DATA LTD is an(a) Active company incorporated on 17/05/2011 with the registered office located at Mintel House, Playhouse Yard, London EC4V 5EX. There are currently 4 active directors 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 SWAN DATA LTD?

toggle

BLACK SWAN DATA LTD is currently Active. It was registered on 17/05/2011 .

Where is BLACK SWAN DATA LTD located?

toggle

BLACK SWAN DATA LTD is registered at Mintel House, Playhouse Yard, London EC4V 5EX.

What does BLACK SWAN DATA LTD do?

toggle

BLACK SWAN DATA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLACK SWAN DATA LTD?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-28 with updates.