BLAKE-TURNER 2 LIMITED

Register to unlock more data on OkredoRegister

BLAKE-TURNER 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07481470

Incorporation date

04/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

47 Sunbury Lane, Walton-On-Thames KT12 2HXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2011)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon18/08/2025
Application to strike the company off the register
dot icon26/06/2025
Micro company accounts made up to 2025-04-30
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon02/12/2024
Micro company accounts made up to 2024-04-30
dot icon05/02/2024
Confirmation statement made on 2024-02-03 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon08/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon04/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon06/12/2021
Registered office address changed from 44B Terrace Road Walton on Thames KT12 2SD United Kingdom to 47 Sunbury Lane Walton-on-Thames KT12 2HX on 2021-12-06
dot icon01/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon28/01/2020
Change of details for Manuela Maria Fernandes De Castro as a person with significant control on 2020-01-21
dot icon28/01/2020
Cessation of Terence John Ferguson as a person with significant control on 2020-01-21
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon23/01/2020
Termination of appointment of Terence John Ferguson as a director on 2020-01-21
dot icon15/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon07/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon21/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon07/08/2018
Register inspection address has been changed from 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW United Kingdom to Verulam Point Station Way St Albans AL1 5HE
dot icon29/06/2018
Registered office address changed from Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD United Kingdom to 44B Terrace Road Walton on Thames KT12 2SD on 2018-06-29
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon08/01/2018
Change of details for Manuela Maria Fernandes De Castro as a person with significant control on 2018-01-01
dot icon08/01/2018
Director's details changed for Mr Terence John Ferguson on 2018-01-01
dot icon08/01/2018
Director's details changed for Manuela Maria Fernandes De Castro on 2018-01-01
dot icon08/01/2018
Director's details changed for Mr Peter Blake-Turner on 2018-01-01
dot icon08/01/2018
Change of details for Terence John Ferguson as a person with significant control on 2018-01-01
dot icon08/01/2018
Change of details for Mr Peter Blake-Turner as a person with significant control on 2018-01-01
dot icon26/06/2017
Registered office address changed from 47 Sunbury Lane Walton on Thames Surrey KT12 2HX United Kingdom to Unit 14 Walton Business Centre 44-46 Enterprise House Terrace Road Walton on Thames KT12 2SD on 2017-06-26
dot icon16/03/2017
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW
dot icon14/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon13/02/2017
Registered office address changed from 3 Selsdon Way London E14 9GL to 47 Sunbury Lane Walton on Thames Surrey KT12 2HX on 2017-02-13
dot icon13/02/2017
Director's details changed for Manuela Maria Fernandes De Castro on 2017-01-01
dot icon13/02/2017
Director's details changed for Terence John Ferguson on 2017-01-01
dot icon13/02/2017
Director's details changed for Manuela Maria Fernandes De Castro on 2017-01-01
dot icon13/02/2017
Director's details changed for Terence John Ferguson on 2017-01-01
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon11/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon08/01/2016
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW
dot icon08/01/2016
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW
dot icon08/01/2016
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW
dot icon08/01/2016
Register(s) moved to registered inspection location 2nd Floor 45 Grosvenor Road St. Albans Herts AL1 3AW
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon23/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2014
Register inspection address has been changed
dot icon28/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon27/03/2013
Statement of capital following an allotment of shares on 2012-01-05
dot icon27/03/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon27/03/2013
Statement of capital following an allotment of shares on 2012-01-05
dot icon27/02/2013
Director's details changed for Mr Peter Blake-Turner on 2013-02-27
dot icon07/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon21/09/2012
Previous accounting period extended from 2012-01-31 to 2012-04-30
dot icon11/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon11/01/2012
Director's details changed for Manuela Maria Fernandes De Castro on 2011-05-01
dot icon11/01/2012
Registered office address changed from 128-129 Minories London EC3N 1PB United Kingdom on 2012-01-11
dot icon28/11/2011
Appointment of Manuela Maria Fernandes De Castro as a director
dot icon25/11/2011
Appointment of Terence John Ferguson as a director
dot icon04/01/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+15.32 % *

* during past year

Cash in Bank

£20,377.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
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)
2022
4
45.22K
-
0.00
17.67K
-
2023
4
49.69K
-
0.00
20.38K
-
2023
4
49.69K
-
0.00
20.38K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

49.69K £Ascended9.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.38K £Ascended15.32 % *

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
Blake-Turner, Peter
Director
04/01/2011 - Present
14
Ferguson, Terence John
Director
01/05/2011 - 21/01/2020
6
De Castro, Manuela Maria Fernandes
Director
01/05/2011 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLAKE-TURNER 2 LIMITED

BLAKE-TURNER 2 LIMITED is an(a) Dissolved company incorporated on 04/01/2011 with the registered office located at 47 Sunbury Lane, Walton-On-Thames KT12 2HX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKE-TURNER 2 LIMITED?

toggle

BLAKE-TURNER 2 LIMITED is currently Dissolved. It was registered on 04/01/2011 and dissolved on 11/11/2025.

Where is BLAKE-TURNER 2 LIMITED located?

toggle

BLAKE-TURNER 2 LIMITED is registered at 47 Sunbury Lane, Walton-On-Thames KT12 2HX.

What does BLAKE-TURNER 2 LIMITED do?

toggle

BLAKE-TURNER 2 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BLAKE-TURNER 2 LIMITED have?

toggle

BLAKE-TURNER 2 LIMITED had 4 employees in 2023.

What is the latest filing for BLAKE-TURNER 2 LIMITED?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.