BLACKHORSE HCC LIMITED

Register to unlock more data on OkredoRegister

BLACKHORSE HCC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10313117

Incorporation date

04/08/2016

Size

Small

Contacts

Registered address

Registered address

Unite House 1, 28 Theobald’S Road, London WC1X 8TNCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2016)
dot icon06/05/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon21/04/2026
Termination of appointment of Edward Cassidy as a director on 2026-04-20
dot icon11/11/2025
Accounts for a small company made up to 2021-12-31
dot icon03/09/2025
Registered office address changed from C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom to Unite House 1 28 Theobald’S Road London WC1X 8TN on 2025-09-03
dot icon14/08/2025
Registered office address changed from 10 Queen Street Place London EC4R 1BE England to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on 2025-08-14
dot icon28/05/2025
Confirmation statement made on 2025-04-14 with no updates
dot icon09/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon08/12/2023
Compulsory strike-off action has been discontinued
dot icon14/11/2023
Compulsory strike-off action has been suspended
dot icon06/11/2023
Termination of appointment of Gail Ann Cartmail as a director on 2023-11-01
dot icon06/11/2023
Appointment of Ms Sarah Margaret Carpenter as a director on 2023-11-01
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon05/07/2023
Termination of appointment of Zimeon Inigo Jones as a director on 2023-06-08
dot icon05/07/2023
Termination of appointment of Monica Sorice as a director on 2023-06-08
dot icon05/07/2023
Appointment of Mr Edward Cassidy as a director on 2023-06-08
dot icon05/07/2023
Appointment of Ms Paula Brennan as a director on 2023-06-08
dot icon05/07/2023
Appointment of Mrs Michelle Lorraine Smith as a director on 2023-06-08
dot icon15/04/2023
Compulsory strike-off action has been discontinued
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/03/2023
Appointment of Ms Gail Ann Cartmail as a director on 2023-03-24
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon02/11/2022
Termination of appointment of Howard James Percival as a director on 2022-10-31
dot icon08/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon20/07/2022
Notification of Unite the Union Second Trustee Company Limited as a person with significant control on 2018-01-26
dot icon20/07/2022
Notification of Unite the Union Trustee Company Limited as a person with significant control on 2018-01-26
dot icon20/07/2022
Withdrawal of a person with significant control statement on 2022-07-20
dot icon06/04/2022
Accounts for a small company made up to 2020-12-31
dot icon21/12/2021
Appointment of Mr Howard James Percival as a director on 2021-12-10
dot icon17/11/2021
Termination of appointment of Jayne Taylor as a director on 2021-09-07
dot icon02/11/2021
Termination of appointment of Leonard Mccluskey as a director on 2021-11-01
dot icon12/10/2021
Appointment of Mr Leonard Mccluskey as a director on 2021-09-27
dot icon01/10/2021
Appointment of Ms Sharon Graham as a director on 2021-09-27
dot icon01/10/2021
Termination of appointment of Leonard Mccluskey as a director on 2021-09-27
dot icon11/08/2021
Confirmation statement made on 2021-08-04 with updates
dot icon10/02/2021
Second filing of Confirmation Statement dated 2020-08-04
dot icon07/01/2021
Resolutions
dot icon06/01/2021
Accounts for a small company made up to 2019-12-31
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon14/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon31/07/2020
Appointment of Zimeon Inigo Jones as a director on 2020-07-08
dot icon31/07/2020
Appointment of Ms Monica Sorice as a director on 2020-07-08
dot icon20/07/2020
Termination of appointment of James Alfred Mitchell as a director on 2020-07-08
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-12-18
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Resolutions
dot icon26/05/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon26/05/2020
Statement of capital following an allotment of shares on 2019-10-15
dot icon14/05/2020
Termination of appointment of John Mcgovern as a director on 2020-05-06
dot icon17/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon09/01/2020
Resolutions
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon25/06/2019
Resolutions
dot icon24/06/2019
Statement of capital following an allotment of shares on 2019-05-23
dot icon24/06/2019
Sub-division of shares on 2019-05-23
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon22/05/2018
Second filing of a statement of capital following an allotment of shares on 2017-06-23
dot icon10/05/2018
Accounts for a small company made up to 2017-12-31
dot icon23/03/2018
Previous accounting period extended from 2017-08-31 to 2017-12-31
dot icon27/02/2018
Second filing of a statement of capital following an allotment of shares on 2018-01-26
dot icon09/02/2018
Resolutions
dot icon06/02/2018
Statement of capital following an allotment of shares on 2018-01-26
dot icon06/02/2018
Registration of charge 103131170001, created on 2018-02-02
dot icon06/02/2018
Registration of charge 103131170002, created on 2018-02-02
dot icon04/09/2017
Confirmation statement made on 2017-08-04 with updates
dot icon31/08/2017
Appointment of Ms Jayne Taylor as a director on 2017-06-09
dot icon31/08/2017
Appointment of Mr James Alfred Mitchell as a director on 2017-06-09
dot icon31/08/2017
Appointment of Mr John Mcgovern as a director on 2017-06-09
dot icon31/08/2017
Appointment of Mr Thomas Joseph Murphy as a director on 2017-06-09
dot icon17/08/2017
Termination of appointment of Mark Andrew Wood as a director on 2017-06-09
dot icon17/08/2017
Termination of appointment of Brian Holmes as a director on 2017-06-09
dot icon04/08/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Sharon
Director
27/09/2021 - Present
7
Cartmail, Gail Ann
Director
24/03/2023 - 01/11/2023
4
Jones, Zimeon Inigo
Director
08/07/2020 - 08/06/2023
2
Murphy, Thomas Joseph
Director
09/06/2017 - Present
2
Sorice, Monica
Director
08/07/2020 - 08/06/2023
3

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 BLACKHORSE HCC LIMITED

BLACKHORSE HCC LIMITED is an(a) Active company incorporated on 04/08/2016 with the registered office located at Unite House 1, 28 Theobald’S Road, London WC1X 8TN. There are currently 5 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 BLACKHORSE HCC LIMITED?

toggle

BLACKHORSE HCC LIMITED is currently Active. It was registered on 04/08/2016 .

Where is BLACKHORSE HCC LIMITED located?

toggle

BLACKHORSE HCC LIMITED is registered at Unite House 1, 28 Theobald’S Road, London WC1X 8TN.

What does BLACKHORSE HCC LIMITED do?

toggle

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

What is the latest filing for BLACKHORSE HCC LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-04-14 with no updates.