BLACKYS RECOVERY LTD

Register to unlock more data on OkredoRegister

BLACKYS RECOVERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10431683

Incorporation date

17/10/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 7 Sturmer Road, New England, Halstead CO9 4BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2016)
dot icon27/11/2025
Unaudited abridged accounts made up to 2024-10-31
dot icon22/10/2025
Compulsory strike-off action has been discontinued
dot icon21/10/2025
Confirmation statement made on 2025-10-02 with updates
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2024
Confirmation statement made on 2024-10-02 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon06/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/07/2023
Appointment of Mrs Katerina Kleopa as a director on 2023-07-04
dot icon04/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon08/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon19/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/06/2021
Termination of appointment of Katerina Kleopa as a director on 2021-06-08
dot icon31/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon16/10/2020
Registered office address changed from Office 212B, Building 3 North London Business Park Oakleigh Road South London N11 1GN United Kingdom to Unit 7 Sturmer Road New England Halstead CO9 4BB on 2020-10-16
dot icon09/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon20/08/2020
Change of details for Mr Andreas Papanikolaou as a person with significant control on 2020-08-01
dot icon20/08/2020
Secretary's details changed for Mr Andreas Papanikolaou on 2020-08-20
dot icon20/08/2020
Director's details changed for Mr Andreas Papanikolaou on 2020-08-20
dot icon06/02/2020
Registered office address changed from Office 238, Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Office 212B, Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2020-02-06
dot icon12/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon12/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon10/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/07/2018
Director's details changed for Mrs Katerina Kleopa on 2018-07-01
dot icon01/07/2018
Registered office address changed from Office 238, Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Office 238, Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2018-07-01
dot icon01/07/2018
Registered office address changed from Office 471B, Building 4 North London Business Park Oakleigh Road South London N11 1GN England to Office 238, Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2018-07-01
dot icon01/06/2018
Director's details changed for Mrs Karerina Nikolaou Kleopa on 2018-06-01
dot icon25/05/2018
Appointment of Mrs Karerina Nikolaou Kleopa as a director on 2018-05-25
dot icon25/05/2018
Registered office address changed from 68 Brookfield Gardens Cheshunt Waltham Cross EN8 0QA England to Office 471B, Building 4 North London Business Park Oakleigh Road South London N11 1GN on 2018-05-25
dot icon29/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon12/08/2017
Registered office address changed from 19 Homestead Paddock London N14 4AN United Kingdom to 68 Brookfield Gardens Cheshunt Waltham Cross EN8 0QA on 2017-08-12
dot icon17/10/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon+125.08 % *

* during past year

Cash in Bank

£3,716.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
02/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
10.54K
-
0.00
1.65K
-
2022
3
34.56K
-
0.00
3.72K
-
2022
3
34.56K
-
0.00
3.72K
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

34.56K £Ascended228.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.72K £Ascended125.08 % *

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
Kleopa, Katerina
Director
04/07/2023 - Present
1
Papanikolaou, Andreas
Secretary
17/10/2016 - Present
-
Kleopa, Katerina
Director
25/05/2018 - 08/06/2021
1
Papanikolaou, Andreas
Director
17/10/2016 - Present
5

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLACKYS RECOVERY LTD

BLACKYS RECOVERY LTD is an(a) Active company incorporated on 17/10/2016 with the registered office located at Unit 7 Sturmer Road, New England, Halstead CO9 4BB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACKYS RECOVERY LTD?

toggle

BLACKYS RECOVERY LTD is currently Active. It was registered on 17/10/2016 .

Where is BLACKYS RECOVERY LTD located?

toggle

BLACKYS RECOVERY LTD is registered at Unit 7 Sturmer Road, New England, Halstead CO9 4BB.

What does BLACKYS RECOVERY LTD do?

toggle

BLACKYS RECOVERY LTD operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does BLACKYS RECOVERY LTD have?

toggle

BLACKYS RECOVERY LTD had 3 employees in 2022.

What is the latest filing for BLACKYS RECOVERY LTD?

toggle

The latest filing was on 27/11/2025: Unaudited abridged accounts made up to 2024-10-31.