BLACKCAP LIMITED

Register to unlock more data on OkredoRegister

BLACKCAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391332

Incorporation date

24/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Berghem Mews, Blythe Road, London W14 0HNCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon31/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon16/02/2026
Director's details changed for Mr Mark Jeremy Shaffer on 2025-12-04
dot icon12/02/2026
Termination of appointment of Brian Myer Shaffer as a director on 2025-12-04
dot icon12/02/2026
Appointment of Mr Mark Jeremy Shaffer as a director on 2025-12-04
dot icon20/10/2025
Resolutions
dot icon20/10/2025
Solvency Statement dated 15/10/25
dot icon20/10/2025
Statement of capital on 2025-10-20
dot icon20/10/2025
Statement by Directors
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon20/12/2023
Termination of appointment of Elinor Shaffer as a director on 2023-12-20
dot icon05/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon29/09/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon20/08/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon22/04/2020
Satisfaction of charge 1 in full
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon14/07/2017
Notification of R Shaffer Discretionary Settlement as a person with significant control on 2016-04-06
dot icon20/06/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon06/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/09/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon22/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon28/01/2016
Statement of capital on 2015-06-29
dot icon13/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/11/2014
Satisfaction of charge 10 in full
dot icon03/10/2014
All of the property or undertaking has been released and no longer forms part of charge 10
dot icon03/10/2014
Satisfaction of charge 9 in full
dot icon03/10/2014
Satisfaction of charge 8 in full
dot icon03/10/2014
Satisfaction of charge 2 in full
dot icon16/09/2014
Satisfaction of charge 3 in full
dot icon16/09/2014
Satisfaction of charge 4 in full
dot icon16/09/2014
Satisfaction of charge 5 in full
dot icon08/08/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon29/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-06-24
dot icon01/05/2014
Total exemption small company accounts made up to 2013-06-30
dot icon01/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon06/06/2013
Accounts for a small company made up to 2012-06-30
dot icon17/10/2012
Accounts for a small company made up to 2011-11-30
dot icon31/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon24/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon14/08/2012
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon21/11/2011
Accounts for a small company made up to 2010-11-30
dot icon02/11/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon02/11/2011
Secretary's details changed for Tolulope Samuel George on 2011-10-25
dot icon21/10/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon21/10/2011
Particulars of variation of rights attached to shares
dot icon21/10/2011
Resolutions
dot icon06/10/2011
Annual return made up to 2010-06-24 with full list of shareholders
dot icon28/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/04/2011
Particulars of a mortgage or charge / charge no: 10
dot icon11/02/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/09/2010
Accounts for a small company made up to 2009-11-30
dot icon15/05/2010
Particulars of a mortgage or charge / charge no: 8
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/04/2010
Particulars of a mortgage or charge / charge no: 6
dot icon05/11/2009
Accounts for a small company made up to 2008-11-30
dot icon24/10/2009
Compulsory strike-off action has been discontinued
dot icon22/10/2009
Annual return made up to 2009-06-24 with full list of shareholders
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon30/12/2008
Accounts for a small company made up to 2007-11-30
dot icon25/07/2008
Return made up to 24/06/08; full list of members
dot icon01/04/2008
Secretary appointed tolulope samuel george
dot icon12/03/2008
Appointment terminated secretary brian shaffer
dot icon22/12/2007
Accounts for a small company made up to 2006-11-30
dot icon03/09/2007
Return made up to 24/06/07; full list of members
dot icon27/04/2007
Accounts for a small company made up to 2005-11-30
dot icon18/08/2006
Return made up to 24/06/06; full list of members
dot icon14/02/2006
Return made up to 24/06/05; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2004-11-30
dot icon08/11/2005
Particulars of mortgage/charge
dot icon05/01/2005
Accounts for a small company made up to 2003-11-30
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/11/2004
Particulars of mortgage/charge
dot icon13/09/2004
Return made up to 24/06/04; full list of members
dot icon02/09/2004
Accounts for a small company made up to 2002-11-30
dot icon20/08/2004
£ ic 315612/150562 30/11/03 £ sr [email protected]=165050
dot icon19/08/2004
£ sr [email protected] 30/06/02
dot icon26/08/2003
Accounts for a small company made up to 2001-11-30
dot icon29/07/2003
Return made up to 24/06/03; full list of members
dot icon31/07/2002
Return made up to 24/06/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2000-11-30
dot icon29/08/2001
Return made up to 24/06/01; full list of members
dot icon25/07/2001
Accounts for a dormant company made up to 1999-11-30
dot icon31/07/2000
Return made up to 24/06/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1998-11-30
dot icon27/07/1999
Return made up to 24/06/99; no change of members
dot icon02/02/1999
Memorandum and Articles of Association
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Resolutions
dot icon22/12/1998
Ad 30/11/98--------- £ si [email protected]=315512 £ ic 100/315612
dot icon22/12/1998
£ nc 1000/316513 30/11/98
dot icon04/12/1998
Particulars of mortgage/charge
dot icon04/08/1998
Return made up to 24/06/98; full list of members
dot icon29/01/1998
Accounting reference date extended from 30/06/98 to 30/11/98
dot icon09/09/1997
Ad 02/07/97--------- £ si 98@1=98 £ ic 2/100
dot icon20/07/1997
Secretary resigned
dot icon20/07/1997
Director resigned
dot icon20/07/1997
New secretary appointed;new director appointed
dot icon20/07/1997
New director appointed
dot icon05/07/1997
Registered office changed on 05/07/97 from: 788-790 finchley road london NW11 7UR
dot icon24/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-60.28 % *

* during past year

Cash in Bank

£1,399,037.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.51M
-
0.00
4.94M
-
2022
2
3.76M
-
0.00
3.52M
-
2023
2
2.97M
-
0.00
1.40M
-
2023
2
2.97M
-
0.00
1.40M
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.97M £Descended-20.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.40M £Descended-60.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaffer, Brian Myer
Director
27/06/1997 - 04/12/2025
20
Shaffer, Mark Jeremy
Director
04/12/2025 - Present
10
Shaffer, Elinor
Director
27/06/1997 - 20/12/2023
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACKCAP LIMITED

BLACKCAP LIMITED is an(a) Active company incorporated on 24/06/1997 with the registered office located at 16 Berghem Mews, Blythe Road, London W14 0HN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKCAP LIMITED?

toggle

BLACKCAP LIMITED is currently Active. It was registered on 24/06/1997 .

Where is BLACKCAP LIMITED located?

toggle

BLACKCAP LIMITED is registered at 16 Berghem Mews, Blythe Road, London W14 0HN.

What does BLACKCAP LIMITED do?

toggle

BLACKCAP LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLACKCAP LIMITED have?

toggle

BLACKCAP LIMITED had 2 employees in 2023.

What is the latest filing for BLACKCAP LIMITED?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-06-30.