BLACKDOWN RESOURCES (UK) LIMITED

Register to unlock more data on OkredoRegister

BLACKDOWN RESOURCES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08582203

Incorporation date

24/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

25 St. Thomas Street, Winchester, Hampshire SO23 9HJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2013)
dot icon21/04/2026
Total exemption full accounts made up to 2025-04-30
dot icon09/03/2026
Confirmation statement made on 2026-03-08 with updates
dot icon29/01/2026
Previous accounting period shortened from 2025-05-06 to 2025-05-05
dot icon28/01/2026
Previous accounting period extended from 2025-05-03 to 2025-05-06
dot icon10/10/2025
Director's details changed for Mr Nicholas Antony Clarke on 2025-10-01
dot icon25/06/2025
Termination of appointment of Nicholas Mark Davis as a director on 2025-06-20
dot icon25/06/2025
Appointment of Mr David Judge as a director on 2025-06-20
dot icon02/06/2025
Director's details changed for Mr Nicholas Antony Clarke on 2025-05-01
dot icon02/04/2025
Termination of appointment of David Judge as a director on 2025-03-31
dot icon28/03/2025
Confirmation statement made on 2025-03-08 with updates
dot icon12/02/2025
Change of details for Curzon African Holdings Limited as a person with significant control on 2025-02-12
dot icon12/02/2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 2025-02-12
dot icon12/02/2025
Director's details changed for Mr David Judge on 2025-02-12
dot icon29/01/2025
Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01
dot icon29/01/2025
Director's details changed for Mr Nicholas Antony Clarke on 2025-01-01
dot icon27/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon14/11/2024
Appointment of Mr Nicholas Mark Davis as a director on 2024-11-13
dot icon11/07/2024
Director's details changed for Mr Nicholas Antony Clarke on 2024-07-11
dot icon11/07/2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11
dot icon11/07/2024
Change of details for Curzon African Holdings Limited as a person with significant control on 2024-07-11
dot icon11/07/2024
Director's details changed for Mr David Judge on 2024-07-11
dot icon05/06/2024
Director's details changed for Mr Nicholas Antony Clarke on 2024-04-15
dot icon13/05/2024
Director's details changed for Mr Nicholas Anthony Clarke on 2024-05-01
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon19/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon14/06/2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to Bank House 81 st Judes Road Englefield Green TW20 0DF on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr Nicholas Anthony Clarke on 2023-06-14
dot icon14/06/2023
Director's details changed for Mr David Judge on 2023-06-14
dot icon14/06/2023
Change of details for Curzon African Holdings Limited as a person with significant control on 2023-06-14
dot icon01/05/2023
Total exemption full accounts made up to 2022-04-30
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon09/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon16/08/2021
Termination of appointment of Rui De Sousa as a director on 2021-08-13
dot icon06/07/2021
Appointment of Mr David Judge as a director on 2021-07-05
dot icon09/06/2021
Termination of appointment of International Registrars Ltd as a secretary on 2021-05-25
dot icon09/06/2021
Termination of appointment of Mark Stanley as a director on 2021-05-25
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon16/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon08/12/2020
Director's details changed for Mr Nicholas Anthony Clarke on 2020-12-07
dot icon20/11/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/11/2020
Compulsory strike-off action has been discontinued
dot icon17/11/2020
First Gazette notice for compulsory strike-off
dot icon08/04/2020
Previous accounting period shortened from 2019-05-04 to 2019-05-03
dot icon09/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon23/01/2020
Previous accounting period shortened from 2019-05-05 to 2019-05-04
dot icon22/01/2020
Previous accounting period extended from 2019-04-23 to 2019-05-05
dot icon14/08/2019
Accounts for a small company made up to 2018-04-30
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon03/04/2019
Confirmation statement made on 2019-03-08 with updates
dot icon09/01/2019
Previous accounting period shortened from 2018-04-24 to 2018-04-23
dot icon13/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-10-08
dot icon13/12/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-28
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon05/12/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon16/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon10/10/2018
Resolutions
dot icon05/04/2018
Accounts for a small company made up to 2017-04-30
dot icon08/03/2018
Confirmation statement made on 2018-03-08 with updates
dot icon08/03/2018
Notification of Curzon African Holdings Limited as a person with significant control on 2017-09-27
dot icon08/03/2018
Cessation of Salkeld Investments Limited as a person with significant control on 2017-09-27
dot icon20/10/2017
Resolutions
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-06-19
dot icon03/08/2017
Confirmation statement made on 2017-06-24 with updates
dot icon03/08/2017
Notification of Salkeld Investments Limited as a person with significant control on 2016-04-06
dot icon09/05/2017
Accounts for a small company made up to 2016-04-30
dot icon20/04/2017
Previous accounting period shortened from 2016-04-25 to 2016-04-24
dot icon26/01/2017
Previous accounting period shortened from 2016-04-26 to 2016-04-25
dot icon02/09/2016
Accounts for a small company made up to 2015-04-30
dot icon28/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon26/04/2016
Current accounting period shortened from 2015-04-27 to 2015-04-26
dot icon27/01/2016
Previous accounting period shortened from 2015-04-28 to 2015-04-27
dot icon03/11/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/08/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-10
dot icon25/06/2015
Resolutions
dot icon27/04/2015
Previous accounting period shortened from 2014-04-29 to 2014-04-28
dot icon23/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon23/02/2015
Resolutions
dot icon29/01/2015
Previous accounting period shortened from 2014-04-30 to 2014-04-29
dot icon08/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon17/06/2014
Resolutions
dot icon16/04/2014
Appointment of Rui De Sousa as a director
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-03-13
dot icon14/04/2014
Resolutions
dot icon28/03/2014
Current accounting period shortened from 2014-06-30 to 2014-04-30
dot icon14/03/2014
Appointment of International Registrars Ltd as a secretary
dot icon24/01/2014
Resolutions
dot icon24/01/2014
Statement of capital following an allotment of shares on 2013-11-12
dot icon24/01/2014
Appointment of Mark Stanley as a director
dot icon14/01/2014
Resolutions
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-10-24
dot icon14/01/2014
Sub-division of shares on 2013-10-24
dot icon14/01/2014
Statement of capital following an allotment of shares on 2013-10-24
dot icon10/07/2013
Resolutions
dot icon24/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
08/03/2027
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
05/05/2025
dot iconNext due on
29/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judge, David
Director
05/07/2021 - 31/03/2025
22
Judge, David
Director
20/06/2025 - Present
22
Davis, Nicholas Mark
Director
13/11/2024 - 20/06/2025
20
Clarke, Nicholas Anthony
Director
24/06/2013 - Present
24

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+
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 BLACKDOWN RESOURCES (UK) LIMITED

BLACKDOWN RESOURCES (UK) LIMITED is an(a) Active company incorporated on 24/06/2013 with the registered office located at 25 St. Thomas Street, Winchester, Hampshire SO23 9HJ. 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 BLACKDOWN RESOURCES (UK) LIMITED?

toggle

BLACKDOWN RESOURCES (UK) LIMITED is currently Active. It was registered on 24/06/2013 .

Where is BLACKDOWN RESOURCES (UK) LIMITED located?

toggle

BLACKDOWN RESOURCES (UK) LIMITED is registered at 25 St. Thomas Street, Winchester, Hampshire SO23 9HJ.

What does BLACKDOWN RESOURCES (UK) LIMITED do?

toggle

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

What is the latest filing for BLACKDOWN RESOURCES (UK) LIMITED?

toggle

The latest filing was on 21/04/2026: Total exemption full accounts made up to 2025-04-30.