BLADERUNNER LIMITED

Register to unlock more data on OkredoRegister

BLADERUNNER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04035973

Incorporation date

18/07/2000

Size

Dormant

Contacts

Registered address

Registered address

Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2000)
dot icon08/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon12/12/2025
Termination of appointment of Matthew Lynn as a director on 2025-12-10
dot icon12/12/2025
Appointment of Mr Paul Martin Baker as a director on 2025-12-10
dot icon09/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon04/11/2024
Termination of appointment of Amanda Lambert as a director on 2024-10-31
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/09/2024
Director's details changed for Mrs Iben Charlotte Thomson on 2024-09-03
dot icon03/09/2024
Termination of appointment of Caroline Naomi Smith as a director on 2024-09-03
dot icon29/08/2024
Appointment of Mrs Iben Charlotte Thomson as a director on 2024-08-20
dot icon02/08/2024
Appointment of Mr Matthew Lynn as a director on 2024-08-01
dot icon10/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon04/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon01/12/2022
Appointment of Iben Thomson as a secretary on 2022-11-30
dot icon01/12/2022
Termination of appointment of Toby Newman as a secretary on 2022-11-30
dot icon01/12/2022
Appointment of Mrs Caroline Naomi Smith as a director on 2022-11-30
dot icon01/12/2022
Appointment of Amanda Lambert as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Toby Newman as a director on 2022-11-30
dot icon01/12/2022
Termination of appointment of Chris Blackwell-Frost as a director on 2022-11-30
dot icon11/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon08/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon26/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon13/11/2017
Appointment of Chris Blackwell-Frost as a director on 2017-10-31
dot icon13/11/2017
Termination of appointment of Greg Hyatt as a director on 2017-10-31
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon13/03/2017
Appointment of Mr Toby Newman as a director on 2017-02-28
dot icon13/03/2017
Termination of appointment of Luke Talbutt as a director on 2017-02-28
dot icon13/03/2017
Termination of appointment of Luke Talbutt as a secretary on 2017-02-28
dot icon13/03/2017
Appointment of Mr Toby Newman as a secretary on 2017-02-28
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon09/12/2015
Termination of appointment of Marcus John Powell as a director on 2015-12-08
dot icon09/12/2015
Appointment of Mr Luke Talbutt as a director on 2015-12-08
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon13/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon07/04/2014
Termination of appointment of Kevan Doyle as a director
dot icon07/04/2014
Secretary's details changed for Luke Talbutt on 2014-04-07
dot icon07/04/2014
Director's details changed for Marcus John Powell on 2014-04-07
dot icon28/11/2013
Registered office address changed from 40-44 Coombe Road New Malden Surrey KT3 4QF on 2013-11-28
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/12/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon27/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon13/01/2011
Appointment of Luke Talbutt as a secretary
dot icon13/01/2011
Appointment of Greg Hyatt as a director
dot icon13/01/2011
Appointment of Marcus John Powell as a director
dot icon13/01/2011
Appointment of Mr Kevan Peter Doyle as a director
dot icon13/01/2011
Termination of appointment of Stephen Mathers as a secretary
dot icon13/01/2011
Termination of appointment of David Stalker as a director
dot icon13/01/2011
Termination of appointment of David Brame as a director
dot icon13/01/2011
Termination of appointment of Keith Osborne as a director
dot icon13/01/2011
Termination of appointment of Stephen Mathers as a director
dot icon13/01/2011
Termination of appointment of Henry Beker as a director
dot icon22/12/2010
Registered office address changed from Exeter House Amor Way Letchworth Garden City Hertfordshire SG6 1UG United Kingdom on 2010-12-22
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-11-05
dot icon10/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon17/05/2010
Director's details changed for Professor Henry Joseph Beker on 2009-10-02
dot icon17/05/2010
Director's details changed for Keith Osborne on 2009-10-02
dot icon17/05/2010
Director's details changed for David Michael Stalker on 2009-10-02
dot icon17/05/2010
Director's details changed for David Tony Brame on 2009-10-02
dot icon17/05/2010
Director's details changed for Stephen Mathers on 2009-10-02
dot icon21/09/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/05/2009
Registered office changed on 19/05/2009 from precision law ancient HOUSE18 clubs lane 18 clubs lane boxford sudbury suffolk CO10 5HP united kingdom
dot icon23/04/2009
Resolutions
dot icon14/04/2009
Capitals not rolled up
dot icon09/04/2009
Return made up to 31/03/09; full list of members
dot icon09/04/2009
Location of register of members
dot icon09/04/2009
Location of debenture register
dot icon09/04/2009
Registered office changed on 09/04/2009 from exeter house 1 amor way letchworth hertfordshire SG6 1UG
dot icon09/03/2009
Auditor's resignation
dot icon22/01/2009
Statement by directors
dot icon22/01/2009
Gbp nc 897000/570000\11/12/08
dot icon22/01/2009
Miscellaneous
dot icon22/01/2009
Solvency statement dated 11/12/08
dot icon22/01/2009
Resolutions
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 8
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon07/07/2008
Return made up to 04/07/08; full list of members
dot icon07/07/2008
Location of register of members
dot icon07/07/2008
Location of debenture register
dot icon28/10/2007
New director appointed
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 13/07/07; no change of members
dot icon16/08/2006
Return made up to 13/07/06; full list of members
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon23/08/2005
Return made up to 13/07/05; full list of members
dot icon17/02/2005
New director appointed
dot icon06/10/2004
Return made up to 13/07/04; full list of members
dot icon28/04/2004
Particulars of contract relating to shares
dot icon28/04/2004
Ad 01/04/04--------- £ si 20000@1=20000 £ ic 707000/727000
dot icon24/04/2004
Declaration of satisfaction of mortgage/charge
dot icon14/04/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
Director resigned
dot icon15/03/2004
Registered office changed on 15/03/04 from: trevelyan house church road welwyn garden city hertfordshire AL8 6NT
dot icon23/01/2004
Particulars of mortgage/charge
dot icon30/10/2003
Return made up to 13/07/03; change of members
dot icon23/09/2003
Particulars of mortgage/charge
dot icon08/05/2003
Full accounts made up to 2002-12-31
dot icon16/07/2002
Resolutions
dot icon16/07/2002
£ nc 847000/897000 12/06/02
dot icon15/07/2002
Return made up to 13/07/02; change of members
dot icon12/06/2002
New director appointed
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon23/04/2002
Particulars of mortgage/charge
dot icon06/12/2001
Particulars of mortgage/charge
dot icon19/07/2001
Return made up to 13/07/01; full list of members
dot icon30/03/2001
Particulars of mortgage/charge
dot icon28/03/2001
Registered office changed on 28/03/01 from: 31-41 elm street ipswich suffolk IP1 2AY
dot icon28/03/2001
New secretary appointed;new director appointed
dot icon28/03/2001
Secretary resigned
dot icon13/02/2001
Particulars of mortgage/charge
dot icon08/02/2001
Ad 11/01/01--------- £ si 7000@1=7000 £ ic 700002/707002
dot icon08/02/2001
Ad 11/01/01--------- £ si 700000@1=700000 £ ic 2/700002
dot icon08/02/2001
Nc inc already adjusted 10/01/01
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon08/02/2001
Resolutions
dot icon24/01/2001
New director appointed
dot icon24/01/2001
Secretary resigned
dot icon24/01/2001
Director resigned
dot icon17/01/2001
New secretary appointed;new director appointed
dot icon15/01/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon11/01/2001
Certificate of change of name
dot icon18/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Caroline Naomi
Director
30/11/2022 - 03/09/2024
55
Baker, Paul Martin
Director
10/12/2025 - Present
72
Thomson, Iben Charlotte
Director
20/08/2024 - Present
53
Blackwell-Frost, Chris
Director
31/10/2017 - 30/11/2022
56
Newman, Toby
Director
28/02/2017 - 30/11/2022
19

Persons with Significant Control

0

No PSC data available.

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 BLADERUNNER LIMITED

BLADERUNNER LIMITED is an(a) Active company incorporated on 18/07/2000 with the registered office located at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLADERUNNER LIMITED?

toggle

BLADERUNNER LIMITED is currently Active. It was registered on 18/07/2000 .

Where is BLADERUNNER LIMITED located?

toggle

BLADERUNNER LIMITED is registered at Epsom Gateway, Ashley Avenue, Epsom, Surrey KT18 5AL.

What does BLADERUNNER LIMITED do?

toggle

BLADERUNNER LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLADERUNNER LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-31 with no updates.