BLACKBUCK TOPCO LIMITED

Register to unlock more data on OkredoRegister

BLACKBUCK TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10590887

Incorporation date

30/01/2017

Size

Group

Contacts

Registered address

Registered address

1 Capability Green, Luton, Bedfordshire LU1 3LUCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2017)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon03/12/2025
Application to strike the company off the register
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon29/09/2025
Statement of capital following an allotment of shares on 2025-09-29
dot icon29/09/2025
Resolutions
dot icon29/09/2025
Solvency Statement dated 29/09/25
dot icon29/09/2025
Statement of capital on 2025-09-29
dot icon29/09/2025
Statement by Directors
dot icon26/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon05/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/03/2024
Particulars of variation of rights attached to shares
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Appointment of Mr Martin Mosebo Christensen as a director on 2024-01-19
dot icon22/02/2024
Termination of appointment of Matthew Paul Plose as a director on 2024-01-19
dot icon07/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon19/12/2023
Notification of Revelstoke Bidco Limited as a person with significant control on 2023-07-28
dot icon06/11/2023
Registration of charge 105908870001, created on 2023-11-02
dot icon04/09/2023
Termination of appointment of Gehan Talwatte as a director on 2023-07-28
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon11/08/2023
Termination of appointment of Vitruvian Directors I Limited as a director on 2023-07-28
dot icon11/08/2023
Termination of appointment of Vitruvian Directors Ii Limited as a director 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 2023-01-29 with updates
dot icon18/05/2022
Statement of capital on 2022-04-25
dot icon04/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon02/02/2022
Confirmation statement made on 2022-01-29 with updates
dot icon07/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon12/04/2021
Statement of capital on 2021-03-22
dot icon01/02/2021
Confirmation statement made on 2021-01-29 with updates
dot icon27/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/03/2020
Cancellation of shares. Statement of capital on 2019-10-21
dot icon02/03/2020
Statement of capital on 2019-06-04
dot icon11/02/2020
Confirmation statement made on 2020-01-29 with updates
dot icon15/12/2019
Cancellation of shares. Statement of capital on 2019-10-24
dot icon05/12/2019
Resolutions
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-10-21
dot icon05/12/2019
Purchase of own shares.
dot icon17/09/2019
Memorandum and Articles of Association
dot icon17/09/2019
Resolutions
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 icon30/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/05/2019
Memorandum and Articles of Association
dot icon03/04/2019
Cancellation of shares. Statement of capital on 2019-03-11
dot icon03/04/2019
Resolutions
dot icon03/04/2019
Purchase of own shares.
dot icon07/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon27/06/2018
Statement of capital following an allotment of shares on 2018-05-23
dot icon18/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-15
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with updates
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon13/11/2017
Cessation of Vip Ii Nominees Limited as a person with significant control on 2017-02-16
dot icon16/08/2017
Current accounting period shortened from 2018-01-31 to 2017-12-31
dot icon02/08/2017
Appointment of Gehan Talwatte as a director on 2017-07-18
dot icon25/07/2017
Notification of Vip Ii Nominees 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 icon07/06/2017
Resolutions
dot icon10/05/2017
Registered office address changed from 105 Wigmore Street Marylebone London W1U 1QY United Kingdom to 1 Capability Green Luton Bedfordshire LU1 3LU on 2017-05-10
dot icon08/05/2017
Resolutions
dot icon24/04/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon21/04/2017
Statement of capital following an allotment of shares on 2017-02-16
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Particulars of variation of rights attached to shares
dot icon28/03/2017
Sub-division of shares on 2017-02-16
dot icon28/03/2017
Sub-division 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 icon28/03/2017
Redenomination of shares. Statement of capital 2017-02-16
dot icon28/03/2017
Consolidation of shares on 2017-02-16
dot icon13/03/2017
Change of share class name or designation
dot icon08/03/2017
Termination of appointment of Robert James Sanderson as a director on 2017-02-16
dot icon08/03/2017
Appointment of Mr Philip Giles Callow as a director on 2017-02-16
dot icon08/03/2017
Appointment of Mr Matthew Paul Plose as a director on 2017-02-16
dot icon30/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
26/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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
Talwatte, Gehan
Director
18/07/2017 - 28/07/2023
-
VITRUVIAN DIRECTORS I LIMITED
Corporate Director
30/01/2017 - 28/07/2023
57
VITRUVIAN DIRECTORS II LIMITED
Corporate Director
30/01/2017 - 28/07/2023
47
Sanderson, Robert James
Director
30/01/2017 - 16/02/2017
55
Callow, Philip Giles
Director
16/02/2017 - Present
18

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKBUCK TOPCO LIMITED

BLACKBUCK TOPCO LIMITED is an(a) Dissolved company incorporated on 30/01/2017 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 TOPCO LIMITED?

toggle

BLACKBUCK TOPCO LIMITED is currently Dissolved. It was registered on 30/01/2017 and dissolved on 03/03/2026.

Where is BLACKBUCK TOPCO LIMITED located?

toggle

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

What does BLACKBUCK TOPCO LIMITED do?

toggle

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

What is the latest filing for BLACKBUCK TOPCO LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.