BLACKBELT 360 GLOBAL LIMITED

Register to unlock more data on OkredoRegister

BLACKBELT 360 GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05286787

Incorporation date

15/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Helm Bank, Natland, Kendal, Cumbria LA9 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2004)
dot icon25/02/2026
Certificate of change of name
dot icon05/01/2026
Termination of appointment of Harbinder Garchay as a director on 2025-12-19
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon13/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon22/01/2025
Termination of appointment of Jonathan James Walker as a director on 2025-01-20
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/08/2022
Change of details for Mr. Gary Middlebrook as a person with significant control on 2016-11-15
dot icon14/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon05/02/2021
Director's details changed for Mr. Gary Middlebrook on 2021-02-05
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/09/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon06/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon05/09/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon16/11/2018
Micro company accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-18 with updates
dot icon11/01/2018
Appointment of Mr Harbinder Garchay as a director on 2018-01-01
dot icon23/11/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon05/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Appointment of Mrs Lesley Ann Middlebrook as a director on 2016-01-28
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/02/2015
Termination of appointment of Gill Jones as a secretary on 2015-02-18
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon27/11/2014
Appointment of Mrs Gill Jones as a secretary on 2014-02-10
dot icon27/11/2014
Termination of appointment of Karen Wright as a secretary on 2014-02-10
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Particulars of variation of rights attached to shares
dot icon15/01/2014
Change of share class name or designation
dot icon20/12/2013
Termination of appointment of Peter Harrison as a director
dot icon11/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon27/11/2012
Termination of appointment of Philip Henneberry as a secretary
dot icon27/11/2012
Appointment of Mrs Karen Wright as a secretary
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/01/2012
Annual return made up to 2011-11-15 with full list of shareholders
dot icon19/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/02/2011
Certificate of change of name
dot icon18/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Termination of appointment of Darren Goldie as a director
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon16/12/2009
Director's details changed for Peter Roger Harrison on 2009-11-15
dot icon16/12/2009
Director's details changed for Darren John Goldie on 2009-11-15
dot icon16/11/2009
Termination of appointment of Ian Willock as a director
dot icon04/04/2009
Director appointed peter roger harrison
dot icon19/01/2009
Appointment terminated director david tranter
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2009
Appointment terminate, director ian mcgregor willock logged form
dot icon20/11/2008
Return made up to 15/11/08; full list of members
dot icon03/03/2008
Resolutions
dot icon03/03/2008
Resolutions
dot icon26/02/2008
Resolutions
dot icon29/01/2008
Resolutions
dot icon11/12/2007
Return made up to 15/11/07; full list of members
dot icon29/08/2007
New director appointed
dot icon09/08/2007
Ad 07/08/07--------- £ si 50000@1=50000 £ ic 85000/135000
dot icon08/08/2007
£ nc 85000/135000 07/08/07
dot icon04/08/2007
New director appointed
dot icon19/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon17/04/2007
Ad 04/04/07-04/04/07 £ si 30000@1=30000 £ ic 55000/85000
dot icon16/04/2007
£ nc 55000/85000 04/04/07
dot icon29/03/2007
Ad 08/01/07-08/01/07 £ si 25000@1=25000 £ ic 30000/55000
dot icon08/03/2007
£ nc 30000/55000 04/12/06
dot icon18/12/2006
Secretary resigned
dot icon18/12/2006
New secretary appointed
dot icon12/12/2006
Return made up to 15/11/06; full list of members
dot icon12/12/2006
Location of debenture register
dot icon12/12/2006
Location of register of members
dot icon12/12/2006
Registered office changed on 12/12/06 from: helm bank, helme lane natland kendal cumbria LA9 7PS
dot icon12/12/2006
Secretary resigned
dot icon19/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon18/09/2006
Location of debenture register
dot icon18/09/2006
Location of register of members
dot icon18/09/2006
Director resigned
dot icon26/07/2006
Ad 06/07/06--------- £ si 20000@1=20000 £ ic 9200/29200
dot icon26/07/2006
Director resigned
dot icon26/06/2006
£ nc 10000/30000 23/06/06
dot icon30/05/2006
Registered office changed on 30/05/06 from: low mill house, 1 natland road kendal cumbria LA9 7LR
dot icon27/04/2006
Certificate of change of name
dot icon05/04/2006
New director appointed
dot icon31/03/2006
Director resigned
dot icon09/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Director resigned
dot icon23/02/2006
Registered office changed on 23/02/06 from: dockra, cowgill dent sedbergh cumbria LA10 5RJ
dot icon25/11/2005
Ad 20/05/05--------- £ si 7450@1=7450
dot icon25/11/2005
Return made up to 15/11/05; full list of members
dot icon25/11/2005
Location of debenture register
dot icon24/11/2005
Ad 15/11/05--------- £ si 200@1=200 £ ic 9000/9200
dot icon31/10/2005
Registered office changed on 31/10/05 from: 137 st james road orrell wigan WN5 7AB
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Resolutions
dot icon08/08/2005
Statement of rights variation attached to shares
dot icon08/08/2005
Notice of assignment of name or new name to shares
dot icon28/07/2005
Location of register of members
dot icon27/07/2005
Ad 19/06/05--------- £ si 1350@1=1350 £ ic 7650/9000
dot icon27/07/2005
Ad 20/05/05--------- £ si 7450@1=7450 £ ic 200/7650
dot icon08/07/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon08/07/2005
New director appointed
dot icon05/07/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon17/02/2005
New director appointed
dot icon15/11/2004
Secretary resigned
dot icon15/11/2004
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
31/03/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.49M
-
0.00
365.25K
-
2022
7
808.11K
-
0.00
297.71K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Gill
Secretary
10/02/2014 - 18/02/2015
-
Harrison, Peter Roger
Director
24/03/2009 - 29/11/2013
-
Bieber, Andreas
Director
09/02/2005 - 28/02/2006
-
Hoffmann, Jens Uwe
Director
20/05/2005 - 21/07/2006
-
Middlebrook, Gary, Mr.
Director
20/05/2005 - Present
4

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 BLACKBELT 360 GLOBAL LIMITED

BLACKBELT 360 GLOBAL LIMITED is an(a) Active company incorporated on 15/11/2004 with the registered office located at Helm Bank, Natland, Kendal, Cumbria LA9 7PS. There are currently 2 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 BLACKBELT 360 GLOBAL LIMITED?

toggle

BLACKBELT 360 GLOBAL LIMITED is currently Active. It was registered on 15/11/2004 .

Where is BLACKBELT 360 GLOBAL LIMITED located?

toggle

BLACKBELT 360 GLOBAL LIMITED is registered at Helm Bank, Natland, Kendal, Cumbria LA9 7PS.

What does BLACKBELT 360 GLOBAL LIMITED do?

toggle

BLACKBELT 360 GLOBAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLACKBELT 360 GLOBAL LIMITED?

toggle

The latest filing was on 25/02/2026: Certificate of change of name.