BLACPACK LIMITED

Register to unlock more data on OkredoRegister

BLACPACK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05700794

Incorporation date

07/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

31a Thayer Street, London W1U 2QSCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2006)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon06/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon18/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon10/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon14/01/2021
Micro company accounts made up to 2020-03-31
dot icon18/04/2020
Director's details changed for Mr Jared Pepall on 2020-03-17
dot icon18/04/2020
Change of details for Mr Jared Pepall as a person with significant control on 2020-03-17
dot icon12/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon04/12/2018
Micro company accounts made up to 2018-03-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon27/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/03/2014
Termination of appointment of Union Partners (Secretaries) Limited as a secretary
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/03/2013
Registered office address changed from 38 South Molton Street Mayfair London W1K 5RL on 2013-03-05
dot icon28/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon21/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon15/02/2011
Secretary's details changed for P C Mavron & Co Secretaries Limited on 2011-02-07
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon15/02/2010
Director's details changed for Jared Pepall on 2010-02-15
dot icon15/02/2010
Secretary's details changed for P C Mavron & Co Secretaries Limited on 2010-02-15
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/03/2009
Return made up to 07/02/09; full list of members
dot icon20/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon28/03/2008
Appointment terminated director panayiotis mavron
dot icon21/02/2008
Return made up to 07/02/08; full list of members
dot icon08/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/08/2007
Ad 02/08/07--------- £ si 1@1=1 £ ic 1/2
dot icon31/07/2007
New director appointed
dot icon19/02/2007
Return made up to 07/02/07; full list of members
dot icon14/12/2006
Director's particulars changed
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon08/02/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon07/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
373.25K
-
0.00
-
-
2022
1
483.23K
-
0.00
-
-
2023
1
559.34K
-
0.00
-
-
2023
1
559.34K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

559.34K £Ascended15.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pepall, Jared
Director
09/02/2006 - Present
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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLACPACK LIMITED

BLACPACK LIMITED is an(a) Active company incorporated on 07/02/2006 with the registered office located at 31a Thayer Street, London W1U 2QS. 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 BLACPACK LIMITED?

toggle

BLACPACK LIMITED is currently Active. It was registered on 07/02/2006 .

Where is BLACPACK LIMITED located?

toggle

BLACPACK LIMITED is registered at 31a Thayer Street, London W1U 2QS.

What does BLACPACK LIMITED do?

toggle

BLACPACK LIMITED operates in the Media representation services (73.12 - SIC 2007) sector.

How many employees does BLACPACK LIMITED have?

toggle

BLACPACK LIMITED had 1 employees in 2023.

What is the latest filing for BLACPACK LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with no updates.