BLACKBUCK ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BLACKBUCK ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10584019

Incorporation date

25/01/2017

Size

Group

Contacts

Registered address

Registered address

1 Capability Green, Luton, Bedfordshire LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2017)
dot icon19/02/2026
Notification of Revelstoke Bidco Limited as a person with significant control on 2025-09-30
dot icon05/02/2026
Appointment of Mr James Cameron-Williams as a director on 2026-01-13
dot icon04/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon04/02/2026
Appointment of Mr Filip Filipov as a director on 2026-01-13
dot icon04/02/2026
Termination of appointment of Philip Giles Callow as a director on 2026-01-13
dot icon04/02/2026
Termination of appointment of Martin Mosebo Christensen as a director on 2026-01-13
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon26/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon06/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/02/2024
Termination of appointment of Matthew Paul Plose as a director on 2024-01-19
dot icon21/02/2024
Appointment of Mr Martin Mosebo Christensen as a director on 2024-01-19
dot icon07/02/2024
Confirmation statement made on 2024-01-24 with updates
dot icon06/11/2023
Registration of charge 105840190003, created on 2023-11-02
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon14/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon29/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon04/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon25/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon12/05/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon19/06/2019
Satisfaction of charge 105840190001 in full
dot icon07/06/2019
Registration of charge 105840190002, created on 2019-06-04
dot icon06/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon04/06/2019
Statement by Directors
dot icon04/06/2019
Statement of capital on 2019-06-04
dot icon04/06/2019
Solvency Statement dated 04/06/19
dot icon04/06/2019
Resolutions
dot icon05/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon10/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon13/11/2017
Cessation of Vitruvian Partners Llp as a person with significant control on 2017-01-25
dot icon16/08/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon01/08/2017
Notification of Blackburn Midco Limited as a person with significant control on 2017-02-16
dot icon09/06/2017
Director's details changed for Mr Matthew Paul Plose on 2017-06-09
dot icon09/06/2017
Director's details changed for Mr Philip Giles Callow on 2017-06-09
dot icon09/05/2017
Registered office address changed from 105 Wigmore Street Marylebone London W1U 1QY United Kingdom to 1 Capability Green Luton Bedfordshire LU1 3LU on 2017-05-09
dot icon08/05/2017
Resolutions
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon28/03/2017
Redenomination of shares. Statement of capital 2017-02-16
dot icon28/03/2017
Sub-division of shares on 2017-02-16
dot icon28/03/2017
Consolidation of shares on 2017-02-16
dot icon28/03/2017
Sub-division of shares on 2017-02-16
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon13/03/2017
Resolutions
dot icon07/03/2017
Appointment of Mr Philip Giles Callow as a director on 2017-02-16
dot icon07/03/2017
Appointment of Mr Matthew Paul Plose as a director on 2017-02-16
dot icon07/03/2017
Termination of appointment of Vitruvian Directors I Limited as a director on 2017-02-16
dot icon07/03/2017
Termination of appointment of Vitruvian Directors Ii Limited as a director on 2017-02-16
dot icon07/03/2017
Termination of appointment of Robert James Sanderson as a director on 2017-02-16
dot icon03/03/2017
Resolutions
dot icon22/02/2017
Registration of charge 105840190001, created on 2017-02-16
dot icon25/01/2017
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
24/01/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Filipov, Filip
Director
13/01/2026 - Present
5
Cameron Williams, James
Director
13/01/2026 - Present
4
Callow, Philip Giles
Director
16/02/2017 - 13/01/2026
18
Plose, Matthew Paul
Director
16/02/2017 - 19/01/2024
23
Christensen, Martin Mosebo
Director
19/01/2024 - 13/01/2026
6

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 BLACKBUCK ACQUISITIONS LIMITED

BLACKBUCK ACQUISITIONS LIMITED is an(a) Active company incorporated on 25/01/2017 with the registered office located at 1 Capability Green, Luton, Bedfordshire LU1 3LU. 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 BLACKBUCK ACQUISITIONS LIMITED?

toggle

BLACKBUCK ACQUISITIONS LIMITED is currently Active. It was registered on 25/01/2017 .

Where is BLACKBUCK ACQUISITIONS LIMITED located?

toggle

BLACKBUCK ACQUISITIONS LIMITED is registered at 1 Capability Green, Luton, Bedfordshire LU1 3LU.

What does BLACKBUCK ACQUISITIONS LIMITED do?

toggle

BLACKBUCK ACQUISITIONS LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for BLACKBUCK ACQUISITIONS LIMITED?

toggle

The latest filing was on 19/02/2026: Notification of Revelstoke Bidco Limited as a person with significant control on 2025-09-30.