BLACKDOT CONSULTING LTD

Register to unlock more data on OkredoRegister

BLACKDOT CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07713669

Incorporation date

21/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2011)
dot icon03/02/2026
Return of final meeting in a members' voluntary winding up
dot icon21/08/2025
Liquidators' statement of receipts and payments to 2025-06-27
dot icon15/04/2025
Termination of appointment of Gavin Alexander Jordan as a director on 2025-03-31
dot icon11/07/2024
Resolutions
dot icon11/07/2024
Appointment of a voluntary liquidator
dot icon11/07/2024
Declaration of solvency
dot icon23/02/2024
Termination of appointment of David Haydn Scourfield as a director on 2024-02-19
dot icon21/02/2024
Appointment of Gavin Alexander Jordan as a director on 2024-02-19
dot icon20/09/2023
Second filing of Confirmation Statement dated 2021-07-21
dot icon20/09/2023
Second filing of Confirmation Statement dated 2020-07-21
dot icon20/09/2023
Second filing of Confirmation Statement dated 2019-07-21
dot icon20/09/2023
Second filing of Confirmation Statement dated 2018-07-21
dot icon20/09/2023
Second filing of Confirmation Statement dated 2017-07-21
dot icon13/09/2023
Second filing of Confirmation Statement dated 2016-07-21
dot icon02/08/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon18/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/04/2023
Previous accounting period shortened from 2022-08-31 to 2022-06-30
dot icon28/03/2023
Previous accounting period extended from 2022-06-30 to 2022-08-31
dot icon28/09/2022
Change of details for Mr David Joseph Larocca as a person with significant control on 2022-04-09
dot icon28/09/2022
Notification of David Joseph Larocca as a person with significant control on 2022-04-09
dot icon28/09/2022
Cessation of Martin Ian Nicholas as a person with significant control on 2022-04-09
dot icon13/09/2022
Confirmation statement made on 2022-07-21 with updates
dot icon26/08/2022
Termination of appointment of Martin Ian Nicholas as a director on 2022-04-08
dot icon26/08/2022
Director's details changed for Mr Stuart Alan Halyburton Orr on 2022-04-09
dot icon10/06/2022
Appointment of David Haydn Scourfield as a director on 2022-04-09
dot icon11/05/2022
Appointment of Mr Stuart Alan Halyburton Orr as a director on 2022-04-09
dot icon11/05/2022
Registered office address changed from 2 Eastbourne Terrace Level 5 London W2 6LG England to 1 More London Place London SE1 2AF on 2022-05-11
dot icon28/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/01/2022
Satisfaction of charge 077136690001 in full
dot icon03/08/2021
21/07/21 Statement of Capital gbp 1
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/10/2020
Registration of charge 077136690001, created on 2020-10-19
dot icon28/07/2020
Confirmation statement made on 2020-07-21 with updates
dot icon27/07/2020
Change of details for Mr Martin Ian Nicholas as a person with significant control on 2020-07-24
dot icon24/07/2020
Director's details changed for Mr Martin Ian Nicholas on 2020-07-24
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon30/07/2019
Confirmation statement made on 2019-07-21 with updates
dot icon26/07/2019
Change of details for Mr Martin Ian Nicholas as a person with significant control on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Martin Ian Nicholas on 2019-07-25
dot icon25/07/2019
Registered office address changed from 2 Eastbourne Terrace Level 3 London W2 6LG England to 2 Eastbourne Terrace Level 5 London W2 6LG on 2019-07-25
dot icon25/07/2019
Director's details changed for Mr Martin Ian Nicholas on 2019-07-25
dot icon25/07/2019
Change of details for Mr Martin Ian Nicholas as a person with significant control on 2019-07-25
dot icon08/02/2019
Director's details changed for Mr Martin Ian Nicholas on 2019-02-08
dot icon08/02/2019
Director's details changed for Mr Martin Ian Nicholas on 2019-02-08
dot icon29/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon01/08/2018
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 2 Eastbourne Terrace Level 3 London W2 6LG on 2018-08-01
dot icon25/07/2018
Confirmation statement made on 2018-07-21 with updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/07/2017
Confirmation statement made on 2017-07-21 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon31/05/2016
Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-05-31
dot icon14/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon14/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon04/08/2014
Annual return made up to 2014-07-21 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon11/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/07/2013
Director's details changed for Mr Martin Ian Nicholas on 2013-06-18
dot icon04/04/2013
Previous accounting period shortened from 2012-07-31 to 2012-06-30
dot icon06/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon21/07/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
21/07/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
197.28K
-
0.00
970.33K
-
2022
18
237.92K
-
0.00
2.10M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orr, Stuart Alan Halyburton
Director
09/04/2022 - Present
11
Mr Martin Ian Nicholas
Director
21/07/2011 - 08/04/2022
-
Scourfield, David Haydn
Director
09/04/2022 - 19/02/2024
5
Jordan, Gavin Alexander
Director
19/02/2024 - 31/03/2025
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACKDOT CONSULTING LTD

BLACKDOT CONSULTING LTD is an(a) Liquidation company incorporated on 21/07/2011 with the registered office located at 1 More London Place, London SE1 2AF. 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 BLACKDOT CONSULTING LTD?

toggle

BLACKDOT CONSULTING LTD is currently Liquidation. It was registered on 21/07/2011 .

Where is BLACKDOT CONSULTING LTD located?

toggle

BLACKDOT CONSULTING LTD is registered at 1 More London Place, London SE1 2AF.

What does BLACKDOT CONSULTING LTD do?

toggle

BLACKDOT CONSULTING LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLACKDOT CONSULTING LTD?

toggle

The latest filing was on 03/02/2026: Return of final meeting in a members' voluntary winding up.