BLACKDICE CYBER LIMITED

Register to unlock more data on OkredoRegister

BLACKDICE CYBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11757714

Incorporation date

09/01/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Wellington Place, 5th Floor, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2019)
dot icon13/02/2026
Registration of charge 117577140005, created on 2026-02-12
dot icon27/01/2026
Confirmation statement made on 2026-01-08 with updates
dot icon27/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/05/2025
Cessation of Blackdice Holdings Inc as a person with significant control on 2025-05-12
dot icon14/05/2025
Notification of Cyber Intelligence Group as a person with significant control on 2025-05-12
dot icon11/04/2025
Registered office address changed from 6 Heddon Street London W1B 4BT England to 2 Wellington Place 5th Floor Leeds LS1 4AP on 2025-04-11
dot icon27/02/2025
Current accounting period shortened from 2025-09-30 to 2025-03-31
dot icon13/02/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-09-30
dot icon04/11/2024
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon24/09/2024
Registered office address changed from 6 6 Heddon Street London W1B 4BT England to 6 Heddon Street London W1B 4BT on 2024-09-24
dot icon17/09/2024
Registered office address changed from 2 Heap Bridge Bury Lancashire BL9 7HR England to 6 6 Heddon Street London W1B 4BT on 2024-09-17
dot icon07/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Second filing of Confirmation Statement dated 2023-01-08
dot icon22/02/2024
Notification of Blackdice Holdings Inc as a person with significant control on 2023-09-15
dot icon22/02/2024
Cessation of Paul Francis Hague as a person with significant control on 2023-09-15
dot icon12/02/2024
Second filing of Confirmation Statement dated 2022-01-08
dot icon06/02/2024
Second filing of Confirmation Statement dated 2021-01-08
dot icon02/02/2024
Confirmation statement made on 2024-01-08 with updates
dot icon30/01/2024
Second filing of Confirmation Statement dated 2020-01-08
dot icon09/10/2023
Resolutions
dot icon04/10/2023
Memorandum and Articles of Association
dot icon14/08/2023
Change of details for Mr Paul Francis Hague as a person with significant control on 2023-08-11
dot icon11/08/2023
Registered office address changed from 46 Park Place Leeds LS1 2RY England to 2 Heap Bridge Bury Lancashire BL9 7HR on 2023-08-11
dot icon28/07/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon12/04/2023
Purchase of own shares.
dot icon12/04/2023
Cancellation of shares. Statement of capital on 2023-03-10
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Resolutions
dot icon24/03/2023
Memorandum and Articles of Association
dot icon23/03/2023
Registered office address changed from 147 Wales Road Wales Road Kiveton Park Sheffield S26 6RB England to 46 Park Place Leeds LS1 2RY on 2023-03-23
dot icon21/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon14/03/2023
Registration of charge 117577140004, created on 2023-03-13
dot icon22/02/2023
Withdrawal of a person with significant control statement on 2023-02-22
dot icon22/02/2023
Notification of Paul Francis Hague as a person with significant control on 2021-07-02
dot icon16/02/2023
Confirmation statement made on 2023-01-08 with updates
dot icon19/01/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/09/2022
Termination of appointment of Paul Jenkins as a director on 2022-09-29
dot icon23/08/2022
Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY England to 147 Wales Road Wales Road Kiveton Park Sheffield S26 6RB on 2022-08-23
dot icon11/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/09/2021
Notification of a person with significant control statement
dot icon27/08/2021
Appointment of Mr Paul Francis Hague as a director on 2021-08-14
dot icon25/08/2021
Termination of appointment of Paul Francis Hague as a director on 2021-08-14
dot icon25/08/2021
Cessation of Paul Francis Hague as a person with significant control on 2021-07-01
dot icon12/02/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon01/02/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon02/09/2020
Change of details for Mr Paul Francis Hague as a person with significant control on 2020-09-01
dot icon01/09/2020
Registered office address changed from 261 Woodside Court 261 Low Lane, Horsforth Leeds LS18 5NY England to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY on 2020-09-01
dot icon01/09/2020
Director's details changed for Mr Paul Francis Hague on 2020-09-01
dot icon08/06/2020
Notification of Paul Francis Hague as a person with significant control on 2019-03-01
dot icon20/05/2020
Registered office address changed from Northleigh Northleigh Brook Lane Alderley Edge SK9 7QJ United Kingdom to 261 Woodside Court 261 Low Lane, Horsforth Leeds LS18 5NY on 2020-05-20
dot icon17/04/2020
Registered office address changed from The Foundry Yorke Street Wrexham LL13 8LW Wales to Northleigh Northleigh Brook Lane Alderley Edge SK9 7QJ on 2020-04-17
dot icon19/03/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/02/2020
Cessation of Paul Francis Hague as a person with significant control on 2020-01-01
dot icon10/02/2020
Confirmation statement made on 2020-01-08 with updates
dot icon22/10/2019
Change of share class name or designation
dot icon22/10/2019
Resolutions
dot icon08/10/2019
Change of details for Mr Paul Francis Hague as a person with significant control on 2019-09-26
dot icon08/10/2019
Statement of capital following an allotment of shares on 2019-09-26
dot icon08/10/2019
Satisfaction of charge 117577140002 in full
dot icon08/10/2019
Satisfaction of charge 117577140003 in full
dot icon26/09/2019
Director's details changed for Mr Paul Francis Hague on 2019-09-19
dot icon25/09/2019
Change of details for Mr Paul Francis Hague as a person with significant control on 2019-09-19
dot icon25/09/2019
Director's details changed for Mr Paul Francis Hague on 2019-09-19
dot icon25/09/2019
Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds West Yorkshire LS18 5NY United Kingdom to The Foundry Yorke Street Wrexham LL13 8LW on 2019-09-25
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-15
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon13/08/2019
Appointment of Mr Paul Jenkins as a director on 2019-08-01
dot icon02/07/2019
Statement of capital following an allotment of shares on 2019-03-26
dot icon12/04/2019
Statement of capital following an allotment of shares on 2019-04-03
dot icon09/04/2019
Registration of charge 117577140003, created on 2019-03-25
dot icon08/04/2019
Registration of charge 117577140002, created on 2019-03-25
dot icon08/04/2019
Satisfaction of charge 117577140001 in full
dot icon05/04/2019
Registration of charge 117577140001, created on 2019-03-25
dot icon09/01/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
79.68K
-
0.00
4.48K
-
2022
3
194.84K
-
0.00
3.94K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hague, Paul Francis
Director
14/08/2021 - Present
11

Persons with Significant Control

9
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 BLACKDICE CYBER LIMITED

BLACKDICE CYBER LIMITED is an(a) Active company incorporated on 09/01/2019 with the registered office located at 2 Wellington Place, 5th Floor, Leeds LS1 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKDICE CYBER LIMITED?

toggle

BLACKDICE CYBER LIMITED is currently Active. It was registered on 09/01/2019 .

Where is BLACKDICE CYBER LIMITED located?

toggle

BLACKDICE CYBER LIMITED is registered at 2 Wellington Place, 5th Floor, Leeds LS1 4AP.

What does BLACKDICE CYBER LIMITED do?

toggle

BLACKDICE CYBER LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BLACKDICE CYBER LIMITED?

toggle

The latest filing was on 13/02/2026: Registration of charge 117577140005, created on 2026-02-12.