BLACKBERRY UK LIMITED

Register to unlock more data on OkredoRegister

BLACKBERRY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04022422

Incorporation date

22/06/2000

Size

Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon24/11/2025
Full accounts made up to 2025-02-28
dot icon27/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon31/01/2025
Termination of appointment of Jay Peng Chai as a director on 2025-01-31
dot icon31/01/2025
Appointment of Cyndi Mcgillivray as a secretary on 2025-01-31
dot icon31/01/2025
Termination of appointment of Fraser Deziel as a secretary on 2025-01-31
dot icon31/01/2025
Appointment of Mr Fraser Deziel as a director on 2025-01-31
dot icon05/12/2024
Full accounts made up to 2024-02-29
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Statement by Directors
dot icon26/07/2024
Solvency Statement dated 19/07/24
dot icon26/07/2024
Statement of capital on 2024-07-26
dot icon04/07/2024
Confirmation statement made on 2024-06-20 with updates
dot icon30/04/2024
Resolutions
dot icon29/04/2024
Redenomination of shares. Statement of capital 2024-04-23
dot icon19/04/2024
Resolutions
dot icon19/04/2024
Solvency Statement dated 18/04/24
dot icon19/04/2024
Statement by Directors
dot icon19/04/2024
Statement of capital on 2024-04-19
dot icon02/04/2024
Registered office address changed from 5th Floor the Pearce Building West Street Maidenhead Berkshire SL6 1RL England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2024-04-02
dot icon02/04/2024
Register(s) moved to registered office address 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon02/04/2024
Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ to 16 Great Queen Street Covent Garden London WC2B 5AH
dot icon09/02/2024
Full accounts made up to 2023-02-28
dot icon07/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon02/06/2023
Termination of appointment of Gregory Best as a secretary on 2023-05-05
dot icon02/06/2023
Appointment of Fraser Deziel as a secretary on 2023-05-05
dot icon16/05/2023
Resolutions
dot icon04/05/2023
Redenomination of shares. Statement of capital 2012-03-01
dot icon31/03/2023
Registered office address changed from Ground Floor, the Pearce Building West Street Maidenhead Berkshire SL6 1RL England to 5th Floor the Pearce Building West Street Maidenhead Berkshire SL6 1RL on 2023-03-31
dot icon09/02/2023
Full accounts made up to 2022-02-28
dot icon30/01/2023
Termination of appointment of Nicola Ann Spohrer as a director on 2023-01-31
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Solvency Statement dated 05/12/22
dot icon06/12/2022
Statement by Directors
dot icon06/12/2022
Statement of capital on 2022-12-06
dot icon12/08/2022
Statement of capital on 2022-08-12
dot icon12/08/2022
Solvency Statement dated 11/08/22
dot icon12/08/2022
Resolutions
dot icon12/08/2022
Statement by Directors
dot icon30/06/2022
Statement of capital on 2022-06-30
dot icon30/06/2022
Statement by Directors
dot icon30/06/2022
Resolutions
dot icon30/06/2022
Solvency Statement dated 29/06/22
dot icon22/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon31/05/2022
Appointment of Ms Nicola Ann Spohrer as a director on 2022-05-31
dot icon10/12/2021
Full accounts made up to 2021-02-28
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon21/01/2021
Full accounts made up to 2020-02-29
dot icon24/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon04/12/2019
Full accounts made up to 2019-02-28
dot icon21/10/2019
Appointment of Keith Lee Bennett as a director on 2019-10-01
dot icon21/10/2019
Appointment of Jay Peng Chai as a director on 2019-10-01
dot icon21/10/2019
Termination of appointment of Satwinder Rai as a director on 2019-10-01
dot icon21/10/2019
Termination of appointment of Steven Capelli as a director on 2019-10-01
dot icon27/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon28/12/2018
Resolutions
dot icon17/12/2018
Statement by Directors
dot icon17/12/2018
Statement of capital on 2018-12-17
dot icon17/12/2018
Solvency Statement dated 14/12/18
dot icon17/12/2018
Resolutions
dot icon26/11/2018
Full accounts made up to 2018-02-28
dot icon29/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon23/03/2018
Statement by Directors
dot icon23/03/2018
Statement of capital on 2018-03-23
dot icon23/03/2018
Solvency Statement dated 21/03/18
dot icon23/03/2018
Resolutions
dot icon04/12/2017
Full accounts made up to 2017-02-28
dot icon20/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon16/06/2017
Register(s) moved to registered inspection location C/O Jones Day 21 Tudor Street London EC4Y 0DJ
dot icon01/03/2017
Full accounts made up to 2016-02-29
dot icon15/02/2017
Satisfaction of charge 1 in full
dot icon28/11/2016
Registered office address changed from 200 Bath Road Slough Berkshire SL1 3XE to Ground Floor, the Pearce Building West Street Maidenhead Berkshire SL6 1RL on 2016-11-28
dot icon31/10/2016
Appointment of Steven Capelli as a director on 2016-10-25
dot icon28/10/2016
Termination of appointment of James Yersh as a director on 2016-10-25
dot icon06/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon30/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon15/06/2015
Appointment of Satwinder Rai as a director on 2015-05-29
dot icon01/06/2015
Termination of appointment of Jennifer Ramsey-Armorer as a director on 2015-05-29
dot icon24/04/2015
Resolutions
dot icon24/04/2015
Statement of company's objects
dot icon25/03/2015
Full accounts made up to 2014-03-01
dot icon08/07/2014
Appointment of Gregory Best as a secretary
dot icon08/07/2014
Appointment of Jennifer Ramsey-Armorer as a director
dot icon26/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/06/2014
Register(s) moved to registered inspection location
dot icon02/06/2014
Satisfaction of charge 040224220005 in full
dot icon02/06/2014
Satisfaction of charge 040224220006 in full
dot icon02/06/2014
Satisfaction of charge 040224220004 in full
dot icon06/03/2014
Full accounts made up to 2013-03-02
dot icon29/11/2013
Termination of appointment of Brian Bidulka as a director
dot icon29/11/2013
Appointment of James Yersh as a director
dot icon10/09/2013
Memorandum and Articles of Association
dot icon10/09/2013
Resolutions
dot icon31/08/2013
Satisfaction of charge 2 in full
dot icon31/08/2013
Satisfaction of charge 3 in full
dot icon28/08/2013
Registration of charge 040224220005
dot icon28/08/2013
Registration of charge 040224220006
dot icon28/08/2013
Registration of charge 040224220004
dot icon25/07/2013
Termination of appointment of Tessa Smillie as a director
dot icon25/07/2013
Termination of appointment of Tessa Smillie as a secretary
dot icon18/07/2013
Certificate of change of name
dot icon17/07/2013
Change of name notice
dot icon20/06/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon01/03/2013
Full accounts made up to 2012-03-03
dot icon09/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon16/07/2012
Director's details changed for Tessa Louise Smillie on 2012-06-22
dot icon13/07/2012
Termination of appointment of Patrick Spence as a director
dot icon13/07/2012
Register(s) moved to registered office address
dot icon29/02/2012
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF on 2012-02-29
dot icon15/02/2012
Full accounts made up to 2011-02-26
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-07-20
dot icon15/11/2011
Resolutions
dot icon22/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon22/07/2011
Director's details changed for Patrick Spence on 2011-02-01
dot icon22/07/2011
Director's details changed for Brian Bidulka on 2011-06-22
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-05-13
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-21
dot icon06/01/2011
Statement of capital following an allotment of shares on 2010-11-26
dot icon06/12/2010
Termination of appointment of James Balsillie as a director
dot icon06/12/2010
Appointment of Patrick Spence as a director
dot icon30/11/2010
Full accounts made up to 2010-02-27
dot icon17/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon18/10/2010
Statement of capital following an allotment of shares on 2010-09-10
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon17/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon17/08/2010
Director's details changed for Brian Bidulka on 2010-06-22
dot icon17/08/2010
Director's details changed for James Balsillie on 2010-06-22
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Register inspection address has been changed
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-05-05
dot icon18/03/2010
Appointment of Tessa Louise Smillie as a secretary
dot icon18/03/2010
Appointment of Tessa Louise Smillie as a director
dot icon15/03/2010
Termination of appointment of Ian Hoddle as a secretary
dot icon15/03/2010
Termination of appointment of Ian Hoddle as a director
dot icon02/03/2010
Full accounts made up to 2009-02-28
dot icon01/03/2010
Memorandum and Articles of Association
dot icon01/03/2010
Resolutions
dot icon16/02/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon15/07/2009
Return made up to 22/06/09; full list of members
dot icon17/06/2009
Ad 03/06/09\gbp si 5102537@1=5102537\gbp ic 64124305/69226842\
dot icon17/06/2009
Nc inc already adjusted 03/06/09
dot icon17/06/2009
Resolutions
dot icon21/04/2009
Ad 25/02/09\gbp si 39083095@1=39083095\gbp ic 25041210/64124305\
dot icon21/04/2009
Nc inc already adjusted 25/02/09
dot icon21/04/2009
Resolutions
dot icon21/04/2009
Director appointed brian bidulka
dot icon20/02/2009
Appointment terminated director angelo loberto
dot icon22/12/2008
Full accounts made up to 2008-03-01
dot icon26/09/2008
Ad 21/08/08\gbp si 15036600@1=15036600\gbp ic 10004610/25041210\
dot icon26/09/2008
Resolutions
dot icon26/09/2008
Nc inc already adjusted 21/08/08
dot icon13/08/2008
Gbp nc 12627809/15143009\25/07/08
dot icon13/08/2008
Ad 25/07/08\gbp si 2515200@1=2515200\gbp ic 7489410/10004610\
dot icon16/07/2008
Return made up to 22/06/08; full list of members
dot icon16/07/2008
Director's change of particulars / angelo loberto / 20/06/2008
dot icon16/07/2008
Location of register of members
dot icon08/04/2008
Gbp nc 7490409/12627809\21/02/08
dot icon04/03/2008
Full accounts made up to 2007-03-03
dot icon29/02/2008
Ad 21/02/08\gbp si 5137400@1=5137400\gbp ic 2352010/7489410\
dot icon29/02/2008
Resolutions
dot icon17/12/2007
Ad 28/11/07--------- £ si 2352009@1=2352009 £ ic 1/2352010
dot icon17/12/2007
Nc inc already adjusted 28/11/07
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon13/07/2007
Return made up to 22/06/07; no change of members
dot icon03/01/2007
Group of companies' accounts made up to 2006-02-28
dot icon03/08/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon18/07/2006
Return made up to 22/06/06; full list of members
dot icon18/05/2006
Group of companies' accounts made up to 2005-02-26
dot icon29/12/2005
Delivery ext'd 3 mth 26/02/05
dot icon01/08/2005
Return made up to 22/06/05; full list of members
dot icon19/05/2005
Group of companies' accounts made up to 2004-02-28
dot icon20/04/2005
Secretary resigned
dot icon20/04/2005
Director resigned
dot icon20/04/2005
New secretary appointed;new director appointed
dot icon22/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Group of companies' accounts made up to 2003-03-01
dot icon20/07/2004
Return made up to 22/06/04; full list of members
dot icon24/12/2003
Delivery ext'd 3 mth 01/03/03
dot icon08/07/2003
Return made up to 22/06/03; full list of members
dot icon15/04/2003
Full accounts made up to 2002-03-02
dot icon31/12/2002
Delivery ext'd 3 mth 28/02/02
dot icon06/08/2002
Return made up to 22/06/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-02-28
dot icon20/07/2001
Return made up to 22/06/01; full list of members
dot icon01/03/2001
Registered office changed on 01/03/01 from: centrum station road egham surrey TS20 9LD
dot icon07/11/2000
Registered office changed on 07/11/00 from: 3 queen victoria street london EC4N 8NA
dot icon24/07/2000
New director appointed
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Resolutions
dot icon14/07/2000
Accounting reference date shortened from 30/06/01 to 28/02/01
dot icon14/07/2000
New director appointed
dot icon22/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, Gregory
Secretary
26/06/2014 - 05/05/2023
-
Spohrer, Nicola Ann
Director
30/05/2022 - 30/01/2023
2
Chai, Jay Peng
Director
01/10/2019 - 31/01/2025
-
Bennett, Keith Lee
Director
01/10/2019 - Present
-
Deziel, Fraser
Secretary
05/05/2023 - 31/01/2025
-

Persons with Significant Control

0

No PSC data available.

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 BLACKBERRY UK LIMITED

BLACKBERRY UK LIMITED is an(a) Active company incorporated on 22/06/2000 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 3 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 BLACKBERRY UK LIMITED?

toggle

BLACKBERRY UK LIMITED is currently Active. It was registered on 22/06/2000 .

Where is BLACKBERRY UK LIMITED located?

toggle

BLACKBERRY UK LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BLACKBERRY UK LIMITED do?

toggle

BLACKBERRY UK LIMITED operates in the Wholesale of computers computer peripheral equipment and software (46.51 - SIC 2007) sector.

What is the latest filing for BLACKBERRY UK LIMITED?

toggle

The latest filing was on 24/11/2025: Full accounts made up to 2025-02-28.