BLACKROCK CONSULTANCY SERVICES LTD

Register to unlock more data on OkredoRegister

BLACKROCK CONSULTANCY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10353314

Incorporation date

31/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2c Viva Centre, Coverdale Crescent, Manchester M12 4APCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2016)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Accounts for a dormant company made up to 2024-08-31
dot icon16/03/2026
Notification of Rochelle Laura Foley as a person with significant control on 2026-03-16
dot icon16/03/2026
Appointment of Ms Rochelle Laura Foley as a director on 2026-03-16
dot icon16/03/2026
Cessation of Ahmad Ullah Gul as a person with significant control on 2026-03-15
dot icon16/03/2026
Termination of appointment of Ahmad Ullah Gul as a director on 2026-03-15
dot icon16/03/2026
Registered office address changed from Imperial House Suite 120, Hornby Street Bury BL9 5BN England to Unit 2C Viva Centre Coverdale Crescent Manchester M12 4AP on 2026-03-16
dot icon16/03/2026
Confirmation statement made on 2025-10-07 with updates
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon08/01/2025
Registered office address changed from Blackburn Technology Management Centre R37 Challenge Way Blackburn Lancashire BB1 5QB England to Imperial House Suite 120, Hornby Street Bury BL9 5BN on 2025-01-08
dot icon07/10/2024
Appointment of Mr Ahmad Ullah Gul as a director on 2024-10-07
dot icon07/10/2024
Notification of Ahmad Ullah Gul as a person with significant control on 2024-10-07
dot icon07/10/2024
Cessation of Adalt Hussain as a person with significant control on 2024-10-07
dot icon07/10/2024
Termination of appointment of Adalt Hussain as a director on 2024-10-07
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with updates
dot icon31/05/2024
Micro company accounts made up to 2023-08-31
dot icon26/12/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon31/05/2023
Micro company accounts made up to 2022-08-31
dot icon03/01/2023
Notification of Adalt Hussain as a person with significant control on 2022-10-31
dot icon25/11/2022
Cessation of Denis Lavrut as a person with significant control on 2022-10-31
dot icon25/11/2022
Termination of appointment of Denis Lavrut as a director on 2022-10-31
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon05/09/2022
Director's details changed for Mr Denis Lurvat on 2022-08-28
dot icon05/09/2022
Change of details for Mr Denis Lurvat as a person with significant control on 2022-08-28
dot icon27/08/2022
Appointment of Mr Denis Lurvat as a director on 2022-08-10
dot icon27/08/2022
Notification of Denis Lurvat as a person with significant control on 2022-08-10
dot icon27/08/2022
Cessation of Adalt Hussain as a person with significant control on 2022-08-10
dot icon27/08/2022
Confirmation statement made on 2022-08-27 with updates
dot icon30/06/2022
Micro company accounts made up to 2021-08-31
dot icon26/04/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-08-31
dot icon06/05/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon03/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon22/01/2020
Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn Lancashire BB1 8ET England to Blackburn Technology Management Centre R37 Challenge Way Blackburn Lancashire BB1 5QB on 2020-01-22
dot icon03/12/2019
Registered office address changed from Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB England to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn Lancashire BB1 8ET on 2019-12-03
dot icon11/05/2019
Director's details changed for Mr Adalt Hussain on 2019-05-01
dot icon11/05/2019
Registered office address changed from 292 Whalley Range Blackburn BB1 6NL England to Blackburn Technology Management Centre R37 Challenge Way Blackburn BB1 5QB on 2019-05-11
dot icon11/05/2019
Change of details for Mr Adalt Hussain as a person with significant control on 2019-05-01
dot icon08/05/2019
Micro company accounts made up to 2018-08-31
dot icon29/04/2019
Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to 292 Whalley Range Blackburn BB1 6NL on 2019-04-29
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon11/03/2019
Resolutions
dot icon17/11/2018
Director's details changed for Mr Adalt Hussain on 2018-11-10
dot icon07/11/2018
Resolutions
dot icon29/10/2018
Notification of Adalt Hussain as a person with significant control on 2018-10-29
dot icon31/05/2018
Cessation of Goldchild Limited as a person with significant control on 2018-05-31
dot icon09/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon19/04/2018
Registered office address changed from Blackburn Technology Management Centre R23 Challenge Way Blackburn BB1 5QB United Kingdom to R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB on 2018-04-19
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon19/03/2018
Termination of appointment of Goldchild Limited as a director on 2018-03-14
dot icon01/03/2018
Registered office address changed from 292 Whalley Range Blackburn BB1 6NL United Kingdom to Blackburn Technology Management Centre R23 Challenge Way Blackburn BB1 5QB on 2018-03-01
dot icon14/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon31/08/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
39.34K
-
0.00
-
-
2022
1
44.46K
-
0.00
-
-
2022
1
44.46K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

44.46K £Ascended13.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mr Adalt Hussain
Director
31/08/2016 - 07/10/2024
460
Mr Denis Lavrut
Director
10/08/2022 - 31/10/2022
144
GOLDCHILD LIMITED
Corporate Director
31/08/2016 - 14/03/2018
235
Ms Rochelle Laura Foley
Director
16/03/2026 - Present
80
Mr Ahmad Ullah Gul
Director
07/10/2024 - 15/03/2026
-

Persons with Significant Control

7
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 BLACKROCK CONSULTANCY SERVICES LTD

BLACKROCK CONSULTANCY SERVICES LTD is an(a) Active company incorporated on 31/08/2016 with the registered office located at Unit 2c Viva Centre, Coverdale Crescent, Manchester M12 4AP. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKROCK CONSULTANCY SERVICES LTD?

toggle

BLACKROCK CONSULTANCY SERVICES LTD is currently Active. It was registered on 31/08/2016 .

Where is BLACKROCK CONSULTANCY SERVICES LTD located?

toggle

BLACKROCK CONSULTANCY SERVICES LTD is registered at Unit 2c Viva Centre, Coverdale Crescent, Manchester M12 4AP.

What does BLACKROCK CONSULTANCY SERVICES LTD do?

toggle

BLACKROCK CONSULTANCY SERVICES LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does BLACKROCK CONSULTANCY SERVICES LTD have?

toggle

BLACKROCK CONSULTANCY SERVICES LTD had 1 employees in 2022.

What is the latest filing for BLACKROCK CONSULTANCY SERVICES LTD?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.