BLACKBELL UK LTD

Register to unlock more data on OkredoRegister

BLACKBELL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08362020

Incorporation date

15/01/2013

Size

Micro Entity

Contacts

Registered address

Registered address

2 Claridge Court, Lower Kings Road, Berkhamsted, Herts HP4 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2013)
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon24/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon07/08/2024
Micro company accounts made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon07/02/2024
Termination of appointment of Stephen Gerrard Brady as a director on 2024-02-07
dot icon26/07/2023
Confirmation statement made on 2023-07-11 with updates
dot icon14/06/2023
Micro company accounts made up to 2022-12-31
dot icon15/12/2022
Registered office address changed from 3rd Floor, 9 Devonshire Square London EC2M 4YD England to 2 Claridge Court Lower Kings Road Berkhamsted Herts HP4 2AF on 2022-12-15
dot icon10/10/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Confirmation statement made on 2022-07-11 with updates
dot icon17/01/2022
Registered office address changed from 199 Bishopsgate Spitalfields London EC2M 3TY United Kingdom to 3rd Floor, 9 Devonshire Square London EC2M 4YD on 2022-01-17
dot icon08/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/10/2021
Compulsory strike-off action has been discontinued
dot icon05/10/2021
First Gazette notice for compulsory strike-off
dot icon30/09/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon23/06/2021
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon22/06/2021
Change of details for David Benjamin Brakha as a person with significant control on 2021-06-22
dot icon03/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2020
Compulsory strike-off action has been discontinued
dot icon10/12/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon06/02/2020
Director's details changed for Mr Stephen Gerrard Brady on 2020-02-06
dot icon05/02/2020
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 199 Bishopsgate Spitalfields London EC2M 3TY on 2020-02-05
dot icon29/01/2020
Termination of appointment of Sharon Brakha as a director on 2020-01-23
dot icon27/01/2020
Appointment of Mr Stephen Gerrard Brady as a director on 2020-01-23
dot icon31/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/10/2019
Resolutions
dot icon20/08/2019
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon16/08/2019
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon11/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon10/06/2019
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 2019-06-10
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon02/12/2017
Compulsory strike-off action has been discontinued
dot icon29/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon23/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon16/12/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon12/12/2013
Appointment of Sharon Brakha as a director
dot icon06/12/2013
Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2013-12-06
dot icon15/01/2013
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
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
13.20K
-
0.00
-
-
2022
2
18.48K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brouet, Nicolas Jean-Marie
Director
15/01/2013 - Present
6
Brady, Stephen Gerrard
Director
23/01/2020 - 07/02/2024
19

Persons with Significant Control

1
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 BLACKBELL UK LTD

BLACKBELL UK LTD is an(a) Active company incorporated on 15/01/2013 with the registered office located at 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts HP4 2AF. 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 BLACKBELL UK LTD?

toggle

BLACKBELL UK LTD is currently Active. It was registered on 15/01/2013 .

Where is BLACKBELL UK LTD located?

toggle

BLACKBELL UK LTD is registered at 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts HP4 2AF.

What does BLACKBELL UK LTD do?

toggle

BLACKBELL UK LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLACKBELL UK LTD?

toggle

The latest filing was on 14/08/2025: Micro company accounts made up to 2024-12-31.