BLACKLIGHT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

BLACKLIGHT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06984990

Incorporation date

07/08/2009

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 4 South Park Way, Wakefield 41 Business Park, Wakefield, West Yorkshire WF2 0XJCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2009)
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon16/06/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon04/12/2024
Termination of appointment of Michael Joseph Henderson as a director on 2024-12-04
dot icon04/12/2024
Termination of appointment of Andrew James Forsyth as a director on 2024-12-04
dot icon16/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon20/09/2023
Confirmation statement made on 2023-08-18 with updates
dot icon18/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/06/2023
Purchase of own shares.
dot icon02/05/2023
Appointment of Mr Richard Box as a director on 2023-05-01
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon20/09/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/10/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Registration of charge 069849900001, created on 2020-05-14
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Confirmation statement made on 2019-08-18 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/08/2018
Confirmation statement made on 2018-08-18 with no updates
dot icon27/09/2017
Amended total exemption full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon01/06/2017
Termination of appointment of Timothy Anthony Ellidge as a director on 2017-05-31
dot icon20/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Appointment of Mr Richard Box as a secretary on 2016-10-27
dot icon27/10/2016
Termination of appointment of Michael Mcgrady as a secretary on 2016-10-27
dot icon20/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon19/02/2016
Appointment of Mr Michael Mcgrady as a secretary on 2015-12-01
dot icon19/02/2016
Termination of appointment of Joanna Dawn Wellman as a secretary on 2015-12-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon12/08/2014
Director's details changed for Mr Andrew James Forsyth on 2014-07-07
dot icon12/08/2014
Register(s) moved to registered office address Unit 4 South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ
dot icon12/08/2014
Secretary's details changed for Ms Joanna Dawn Wellman on 2014-02-14
dot icon12/08/2014
Register inspection address has been changed from 71 Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England to Unit4 South Park Way Wakefield 41 Business Park Wakefield West Yorkshire WF2 0XJ
dot icon12/08/2014
Director's details changed for Mr Andrew James Forsyth on 2014-07-07
dot icon01/04/2014
Registered office address changed from 1 Bridge Road Crosby Liverpool L23 6SA on 2014-04-01
dot icon13/03/2014
Change of share class name or designation
dot icon07/03/2014
Resolutions
dot icon03/01/2014
Termination of appointment of Robin Jackson as a director
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon08/08/2013
Register(s) moved to registered inspection location
dot icon08/08/2013
Register inspection address has been changed from C/O Csi Mayesbrook House Lawnswood Business Park, Redvers Close Leeds LS16 6QY England
dot icon05/08/2013
Director's details changed for Mr Andrew James Forsyth on 2013-08-01
dot icon25/03/2013
Director's details changed for Mr Timothy Anthony Ellidge on 2013-03-25
dot icon20/03/2013
Termination of appointment of Michael Henderson as a secretary
dot icon20/03/2013
Appointment of Ms Joanna Dawn Wellman as a secretary
dot icon04/10/2012
Appointment of Mr Michael Joseph Henderson as a secretary
dot icon04/10/2012
Termination of appointment of Richard Starling as a director
dot icon04/10/2012
Termination of appointment of Martin Wakelam as a secretary
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon02/09/2011
Appointment of Mr Martin Terence Wakelam as a secretary
dot icon31/08/2011
Termination of appointment of Stephen Patterson as a secretary
dot icon09/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon06/09/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon01/09/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon31/08/2010
Director's details changed for Timothy Anthony Ellidge on 2010-08-06
dot icon31/08/2010
Director's details changed for Mr Michael Patrick Mcgrady on 2010-08-06
dot icon31/08/2010
Director's details changed for Mr Ian Heuston on 2010-08-06
dot icon31/08/2010
Register(s) moved to registered office address
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon11/08/2010
Register(s) moved to registered inspection location
dot icon10/08/2010
Register inspection address has been changed
dot icon10/08/2010
Statement of capital following an allotment of shares on 2010-07-21
dot icon04/08/2010
Resolutions
dot icon09/12/2009
Statement of capital following an allotment of shares on 2009-11-25
dot icon28/10/2009
Director's details changed for Mr Ian Houston on 2009-08-07
dot icon27/10/2009
Termination of appointment of Ian Heuston as a director
dot icon27/10/2009
Termination of appointment of Mike Mcgrady as a director
dot icon27/10/2009
Appointment of Mr Richard Starling as a director
dot icon27/10/2009
Appointment of Mr Robin Clive Jackson as a director
dot icon27/10/2009
Appointment of Mr Andrew James Forsyth as a director
dot icon27/10/2009
Appointment of Mr Michael Joseph Henderson as a director
dot icon16/10/2009
Appointment of Stephen John Patterson as a secretary
dot icon16/10/2009
Termination of appointment of Yvonne Anne Banks as a secretary
dot icon01/09/2009
Director appointed mike mcgrady
dot icon24/08/2009
Secretary appointed yvonne banks
dot icon24/08/2009
Director appointed timothy ellidge
dot icon24/08/2009
Director appointed ian heuston
dot icon24/08/2009
Registered office changed on 24/08/2009 from c/o mckenzie philips accountants 22 coronation road crosby liverpool L23 5RQ
dot icon07/08/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

33
2022
change arrow icon-62.51 % *

* during past year

Cash in Bank

£143,243.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
32
100.30K
-
0.00
382.10K
-
2022
33
109.95K
-
0.00
143.24K
-
2022
33
109.95K
-
0.00
143.24K
-

Employees

2022

Employees

33 Ascended3 % *

Net Assets(GBP)

109.95K £Ascended9.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

143.24K £Descended-62.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Box, Richard
Director
01/05/2023 - Present
10
Mcgrady, Michael Patrick
Director
07/08/2009 - Present
9
Forsyth, Andrew James
Director
11/09/2009 - 04/12/2024
17
Henderson, Michael Joseph
Director
11/09/2009 - 04/12/2024
16
Heuston, Ian
Director
07/08/2009 - Present
4

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 BLACKLIGHT SOFTWARE LIMITED

BLACKLIGHT SOFTWARE LIMITED is an(a) Active company incorporated on 07/08/2009 with the registered office located at Unit 4 South Park Way, Wakefield 41 Business Park, Wakefield, West Yorkshire WF2 0XJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKLIGHT SOFTWARE LIMITED?

toggle

BLACKLIGHT SOFTWARE LIMITED is currently Active. It was registered on 07/08/2009 .

Where is BLACKLIGHT SOFTWARE LIMITED located?

toggle

BLACKLIGHT SOFTWARE LIMITED is registered at Unit 4 South Park Way, Wakefield 41 Business Park, Wakefield, West Yorkshire WF2 0XJ.

What does BLACKLIGHT SOFTWARE LIMITED do?

toggle

BLACKLIGHT SOFTWARE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BLACKLIGHT SOFTWARE LIMITED have?

toggle

BLACKLIGHT SOFTWARE LIMITED had 33 employees in 2022.

What is the latest filing for BLACKLIGHT SOFTWARE LIMITED?

toggle

The latest filing was on 26/09/2025: Unaudited abridged accounts made up to 2024-12-31.