BLACKMORE COMPUTERS LIMITED

Register to unlock more data on OkredoRegister

BLACKMORE COMPUTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03371980

Incorporation date

16/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chitterne Dairy Shrewton Road, Chitterne, Warminster, Wiltshire BA12 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon23/02/2026
Memorandum and Articles of Association
dot icon23/02/2026
Resolutions
dot icon26/08/2025
Confirmation statement made on 2025-08-17 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-17 with updates
dot icon15/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/10/2023
Resolutions
dot icon16/10/2023
Cancellation of shares. Statement of capital on 2023-09-15
dot icon15/09/2023
Termination of appointment of Russell Pawson as a director on 2023-09-15
dot icon15/09/2023
Termination of appointment of Mike Rowe as a director on 2023-09-15
dot icon21/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon05/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/04/2023
Appointment of Russell Pawson as a director on 2023-03-31
dot icon24/08/2022
Confirmation statement made on 2022-08-17 with updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon28/10/2021
Total exemption full accounts made up to 2021-06-30
dot icon31/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon29/01/2021
Resolutions
dot icon22/12/2020
Current accounting period extended from 2020-12-31 to 2021-06-30
dot icon16/09/2020
Confirmation statement made on 2020-08-17 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Cessation of Richard Geoffrey Lewis as a person with significant control on 2017-11-01
dot icon24/10/2019
Confirmation statement made on 2019-08-17 with updates
dot icon04/06/2019
Cessation of Richard Laurence Somers Connock as a person with significant control on 2019-05-07
dot icon23/05/2019
Termination of appointment of Richard Laurence Somers Connock as a director on 2019-05-14
dot icon13/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/10/2018
Confirmation statement made on 2018-08-17 with updates
dot icon24/09/2018
Termination of appointment of John Russell Bolt as a director on 2018-04-30
dot icon17/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Change of details for Mr Richard Laurence Somers Connock as a person with significant control on 2017-11-10
dot icon14/12/2017
Notification of Steven Anthony Edmunds as a person with significant control on 2017-11-10
dot icon14/12/2017
Appointment of Mr Mike Rowe as a director on 2017-12-01
dot icon14/12/2017
Appointment of Mr Steven Anthony Edmunds as a director on 2017-11-10
dot icon14/12/2017
Appointment of Mr John Russell Bolt as a director on 2017-11-10
dot icon14/12/2017
Cessation of Jonathan Paul Blake as a person with significant control on 2017-11-10
dot icon14/12/2017
Termination of appointment of Richard Geoffrey Lewis as a director on 2017-11-10
dot icon14/12/2017
Termination of appointment of Jonathan Paul Blake as a director on 2017-11-10
dot icon29/11/2017
Change of share class name or designation
dot icon29/11/2017
Particulars of variation of rights attached to shares
dot icon28/11/2017
Termination of appointment of Pip Consultancy Ltd as a secretary on 2017-11-28
dot icon28/11/2017
Resolutions
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon30/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon02/08/2016
Appointment of Mr Richard Laurence Somers Connock as a director on 2015-12-01
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Statement of capital following an allotment of shares on 2015-12-01
dot icon21/01/2016
Director's details changed for Mr Jonathan Paul Blake on 2014-09-01
dot icon15/10/2015
Appointment of Pip Consultancy Ltd as a secretary on 2015-10-15
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon11/08/2015
Second filing of SH01 previously delivered to Companies House
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon02/07/2015
Change of share class name or designation
dot icon27/05/2015
Change of share class name or designation
dot icon14/05/2015
Director's details changed for Mr Richard Geoffrey Lewis on 2015-05-01
dot icon14/05/2015
Director's details changed for Mr Jonathan Paul Blake on 2015-05-01
dot icon14/05/2015
Director's details changed for Mr Simon Patrick Barfoot on 2015-05-01
dot icon30/03/2015
Registered office address changed from St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU to Chitterne Dairy Shrewton Road Chitterne Warminster Wiltshire BA12 0LN on 2015-03-30
dot icon30/03/2015
Termination of appointment of Clifford Fry & Co (Company Secretarial) Ltd as a secretary on 2015-03-30
dot icon23/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon31/12/2014
Previous accounting period shortened from 2015-08-31 to 2014-12-31
dot icon15/10/2014
Appointment of Mr Richard Geoffrey Lewis as a director on 2014-09-01
dot icon15/10/2014
Appointment of Mr Jonathan Paul Blake as a director on 2014-09-01
dot icon04/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon14/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon14/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon13/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/05/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon13/05/2010
Director's details changed
dot icon13/05/2010
Director's details changed for Simon Patrick Barfoot on 2009-10-01
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon18/05/2009
Return made up to 13/05/09; full list of members
dot icon13/05/2008
Return made up to 13/05/08; full list of members
dot icon18/04/2008
Resolutions
dot icon14/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/10/2007
Director resigned
dot icon27/09/2007
Particulars of mortgage/charge
dot icon04/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/05/2007
Return made up to 13/05/07; full list of members
dot icon03/10/2006
New director appointed
dot icon20/09/2006
Return made up to 13/05/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon20/05/2005
Return made up to 13/05/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/06/2004
Return made up to 16/05/04; full list of members
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
New secretary appointed
dot icon23/01/2004
Total exemption small company accounts made up to 2003-08-31
dot icon27/05/2003
Return made up to 16/05/03; full list of members
dot icon01/04/2003
Accounts for a small company made up to 2002-08-31
dot icon27/05/2002
Return made up to 16/05/02; full list of members
dot icon17/01/2002
Accounts for a small company made up to 2001-08-31
dot icon05/06/2001
Accounts for a small company made up to 2000-08-31
dot icon17/05/2001
Return made up to 16/05/01; full list of members
dot icon18/07/2000
Return made up to 16/05/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-08-31
dot icon21/01/2000
Secretary resigned
dot icon21/01/2000
New director appointed
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
Ad 29/12/99-31/12/99 £ si 98@1=98 £ ic 2/100
dot icon21/01/2000
£ nc 20000/40000 29/12/99
dot icon10/09/1999
Registered office changed on 10/09/99 from: 1 goldcroft yeovil somerset BA21 4DX
dot icon20/05/1999
Return made up to 16/05/99; no change of members
dot icon20/04/1999
Full accounts made up to 1998-08-31
dot icon16/06/1998
Return made up to 16/05/98; full list of members
dot icon31/03/1998
Registered office changed on 31/03/98 from: rodgrove copse moor lane rodgrove wincanton somerset BA9 9QU
dot icon09/03/1998
Accounting reference date extended from 31/05/98 to 31/08/98
dot icon16/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

57
2022
change arrow icon+1,112.36 % *

* during past year

Cash in Bank

£34,322.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
43
137.98K
-
0.00
2.83K
-
2022
57
280.27K
-
0.00
34.32K
-
2022
57
280.27K
-
0.00
34.32K
-

Employees

2022

Employees

57 Ascended33 % *

Net Assets(GBP)

280.27K £Ascended103.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

34.32K £Ascended1.11K % *

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
Pawson, Russell
Director
31/03/2023 - 15/09/2023
-
Edmunds, Steven Anthony
Director
10/11/2017 - Present
11
Barfoot, Simon Patrick
Director
16/05/1997 - Present
5
Rowe, Mike
Director
01/12/2017 - 15/09/2023
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About BLACKMORE COMPUTERS LIMITED

BLACKMORE COMPUTERS LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at Chitterne Dairy Shrewton Road, Chitterne, Warminster, Wiltshire BA12 0LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 57 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKMORE COMPUTERS LIMITED?

toggle

BLACKMORE COMPUTERS LIMITED is currently Active. It was registered on 16/05/1997 .

Where is BLACKMORE COMPUTERS LIMITED located?

toggle

BLACKMORE COMPUTERS LIMITED is registered at Chitterne Dairy Shrewton Road, Chitterne, Warminster, Wiltshire BA12 0LN.

What does BLACKMORE COMPUTERS LIMITED do?

toggle

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

How many employees does BLACKMORE COMPUTERS LIMITED have?

toggle

BLACKMORE COMPUTERS LIMITED had 57 employees in 2022.

What is the latest filing for BLACKMORE COMPUTERS LIMITED?

toggle

The latest filing was on 23/02/2026: Memorandum and Articles of Association.