BLACKCHAIR SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BLACKCHAIR SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08540961

Incorporation date

23/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1386 London Road, Leigh On Sea, Essex SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2013)
dot icon17/03/2026
Registration of charge 085409610002, created on 2026-03-13
dot icon13/02/2026
Confirmation statement made on 2026-01-01 with updates
dot icon26/09/2025
Confirmation statement made on 2025-01-01 with updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/03/2025
Registered office address changed from Clarendon House 2nd Floor 52 Cornmarket Street Oxford Oxforshire OX1 3HJ United Kingdom to 1386 London Road Leigh on Sea Essex SS9 2UJ on 2025-03-18
dot icon21/02/2025
Confirmation statement made on 2024-12-20 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/05/2022
Confirmation statement made on 2021-12-20 with updates
dot icon25/02/2022
Registration of charge 085409610001, created on 2022-02-24
dot icon15/10/2021
Registered office address changed from Spaces Waterside Drive Theale Reading Berkshire RG7 4SA United Kingdom to Clarendon House 2nd Floor 52 Cornmarket Street Oxford Oxforshire OX1 3HJ on 2021-10-15
dot icon03/09/2021
Confirmation statement made on 2021-05-23 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/03/2021
Registered office address changed from 1210 Arlington Business Park Theale Redding Berkshire RG7 4TY England to Spaces Waterside Drive Theale Reading Berkshire RG7 4SA on 2021-03-26
dot icon22/01/2021
Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA to 1210 Arlington Business Park Theale Redding Berkshire RG7 4TY on 2021-01-22
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/07/2020
Confirmation statement made on 2020-05-23 with updates
dot icon11/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-05-23 with updates
dot icon05/04/2019
Notification of a person with significant control statement
dot icon22/03/2019
Resolutions
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/08/2018
Compulsory strike-off action has been discontinued
dot icon14/08/2018
First Gazette notice for compulsory strike-off
dot icon08/08/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2017-06-30 to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-05-23 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon15/07/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/08/2015
Annual return made up to 2015-05-23
dot icon23/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/02/2015
Previous accounting period extended from 2014-05-31 to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon05/06/2014
Registered office address changed from 1436 London Road Leigh on Sea Essex SS9 2UL England on 2014-06-05
dot icon19/03/2014
Change of share class name or designation
dot icon24/10/2013
Appointment of Mr Jason Thomas Owen as a director
dot icon18/07/2013
Change of share class name or designation
dot icon23/05/2013
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
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
3.09M
-
0.00
237.63K
-
2022
16
2.51M
-
0.00
246.64K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owen, Jason Thomas
Director
01/07/2013 - Present
7
Timmins, Nicholas James Unsworth
Director
23/05/2013 - Present
5

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 BLACKCHAIR SOFTWARE LIMITED

BLACKCHAIR SOFTWARE LIMITED is an(a) Active company incorporated on 23/05/2013 with the registered office located at 1386 London Road, Leigh On Sea, Essex SS9 2UJ. 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 BLACKCHAIR SOFTWARE LIMITED?

toggle

BLACKCHAIR SOFTWARE LIMITED is currently Active. It was registered on 23/05/2013 .

Where is BLACKCHAIR SOFTWARE LIMITED located?

toggle

BLACKCHAIR SOFTWARE LIMITED is registered at 1386 London Road, Leigh On Sea, Essex SS9 2UJ.

What does BLACKCHAIR SOFTWARE LIMITED do?

toggle

BLACKCHAIR SOFTWARE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLACKCHAIR SOFTWARE LIMITED?

toggle

The latest filing was on 17/03/2026: Registration of charge 085409610002, created on 2026-03-13.