BLADECAM LIMITED

Register to unlock more data on OkredoRegister

BLADECAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785910

Incorporation date

10/06/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

109 Hammersmith Grove, London, W6 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1999)
dot icon04/08/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon24/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon24/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon24/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon24/06/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon20/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon31/01/2024
Accounts for a small company made up to 2023-04-30
dot icon06/07/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/04/2022
Director's details changed for Mrs Gillian Winifred Godwin on 2022-04-20
dot icon22/04/2022
Secretary's details changed for Mrs Gillian Winifred Godwin on 2022-04-20
dot icon22/04/2022
Director's details changed for Mr Robert Henry Godwin on 2022-04-20
dot icon22/04/2022
Director's details changed for Mr Stuart Thomas Godwin on 2022-04-20
dot icon30/03/2022
Compulsory strike-off action has been discontinued
dot icon29/03/2022
First Gazette notice for compulsory strike-off
dot icon03/08/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon23/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon17/07/2018
Confirmation statement made on 2018-06-10 with no updates
dot icon17/07/2018
Termination of appointment of Stuart Russell Godwin as a director on 2016-10-17
dot icon25/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon08/02/2016
Accounts for a dormant company made up to 2015-04-30
dot icon02/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon13/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon20/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon04/04/2013
Appointment of Stuart Thomas Godwin as a director
dot icon03/04/2013
Current accounting period extended from 2013-03-31 to 2013-04-30
dot icon12/03/2013
Appointment of Robert Henry Godwin as a director
dot icon12/03/2013
Appointment of Gillian Winifred Godwin as a director
dot icon08/03/2013
Statement by directors
dot icon08/03/2013
Statement of capital on 2013-03-08
dot icon08/03/2013
Solvency statement dated 14/02/13
dot icon08/03/2013
Resolutions
dot icon03/01/2013
Accounts for a small company made up to 2012-03-31
dot icon14/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon21/07/2011
Secretary's details changed for Gillian Winifred Godwin on 2011-07-20
dot icon20/07/2011
Director's details changed for Stuart Russell Godwin on 2011-07-20
dot icon17/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon23/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon25/09/2009
Return made up to 10/06/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 10/06/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/07/2007
Return made up to 10/06/07; full list of members
dot icon15/03/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/12/2006
Return made up to 10/06/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon20/07/2005
Return made up to 10/06/05; full list of members
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/09/2004
Return made up to 10/06/04; full list of members
dot icon13/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon10/07/2003
Return made up to 10/06/03; full list of members
dot icon08/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/07/2002
Return made up to 10/06/02; full list of members
dot icon30/04/2002
Return made up to 10/06/01; full list of members
dot icon29/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon13/11/2000
Ad 16/03/00--------- £ si 10000@1
dot icon26/09/2000
Return made up to 10/06/00; full list of members
dot icon14/03/2000
Ad 02/12/99--------- £ si 10000@1=10000 £ ic 2/10002
dot icon14/03/2000
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon08/11/1999
Director resigned
dot icon08/11/1999
Secretary resigned
dot icon08/11/1999
New director appointed
dot icon08/11/1999
New secretary appointed
dot icon08/11/1999
Registered office changed on 08/11/99 from: 1 michell lane bristol avon BS1 6BU
dot icon08/11/1999
Resolutions
dot icon08/11/1999
Resolutions
dot icon08/11/1999
£ nc 1000/500000 19/10/99
dot icon05/11/1999
Memorandum and Articles of Association
dot icon03/11/1999
Secretary resigned
dot icon03/11/1999
Director resigned
dot icon10/06/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,266.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.73K
-
0.00
1.27K
-
2022
3
6.59K
-
0.00
1.27K
-
2022
3
6.59K
-
0.00
1.27K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

6.59K £Descended-14.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.27K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godwin, Robert Henry
Director
15/02/2013 - Present
12
Godwin, Stuart Thomas
Director
15/02/2013 - Present
12
Godwin, Gillian Winifred
Director
15/02/2013 - Present
14

Persons with Significant Control

0

No PSC data available.

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 BLADECAM LIMITED

BLADECAM LIMITED is an(a) Active company incorporated on 10/06/1999 with the registered office located at 109 Hammersmith Grove, London, W6 0NQ. 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 BLADECAM LIMITED?

toggle

BLADECAM LIMITED is currently Active. It was registered on 10/06/1999 .

Where is BLADECAM LIMITED located?

toggle

BLADECAM LIMITED is registered at 109 Hammersmith Grove, London, W6 0NQ.

What does BLADECAM LIMITED do?

toggle

BLADECAM LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLADECAM LIMITED have?

toggle

BLADECAM LIMITED had 3 employees in 2022.

What is the latest filing for BLADECAM LIMITED?

toggle

The latest filing was on 04/08/2025: Confirmation statement made on 2025-05-26 with no updates.