BLAKELYNN LIMITED

Register to unlock more data on OkredoRegister

BLAKELYNN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10305023

Incorporation date

01/08/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

53 St James's Drive, 53 St. James's Drive, London SW17 7RNCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2016)
dot icon19/12/2025
Cessation of Stat Control Ltd as a person with significant control on 2025-12-12
dot icon19/12/2025
Notification of Clive Alexander Manfred Kefford as a person with significant control on 2025-12-12
dot icon05/11/2025
Registration of charge 103050230006, created on 2025-11-05
dot icon31/10/2025
Cessation of Applemont Ltd as a person with significant control on 2025-06-24
dot icon31/10/2025
Notification of Envision Holdings Limited as a person with significant control on 2025-06-24
dot icon29/10/2025
Satisfaction of charge 103050230001 in full
dot icon29/10/2025
Satisfaction of charge 103050230002 in full
dot icon29/10/2025
Satisfaction of charge 103050230004 in full
dot icon29/10/2025
Satisfaction of charge 103050230005 in full
dot icon29/10/2025
Satisfaction of charge 103050230003 in full
dot icon28/10/2025
Confirmation statement made on 2025-09-05 with updates
dot icon30/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/07/2025
Address of officer Mr Steve Vessey-Baitson changed to 10305023 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-23
dot icon15/04/2025
Registered office address changed from , the Temple Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England to 53 st James's Drive 53 st. James's Drive London SW17 7RN on 2025-04-15
dot icon27/03/2025
Withdrawal of a person with significant control statement on 2025-03-27
dot icon27/03/2025
Notification of Stat Control Ltd as a person with significant control on 2016-12-07
dot icon27/03/2025
Notification of Applemont Ltd as a person with significant control on 2016-12-07
dot icon24/02/2025
Registered office address changed from , the Octagon Ferriby Road, Hessle, HU13 0LH, England to The Temple Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2025-02-24
dot icon20/01/2025
Confirmation statement made on 2024-12-15 with no updates
dot icon10/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon20/03/2024
Confirmation statement made on 2023-12-15 with no updates
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon30/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon30/10/2023
Registered office address changed from , Medina House Station Avenue, Bridlington, YO16 4LZ, England to The Octagon Ferriby Road Hessle HU13 0LH on 2023-10-30
dot icon17/01/2023
Unaudited abridged accounts made up to 2021-12-31
dot icon13/01/2023
Registered office address changed from , 74 Lairgate, Beverley, East Yorkshire, HU17 8EU to The Octagon Ferriby Road Hessle HU13 0LH on 2023-01-13
dot icon13/01/2023
Compulsory strike-off action has been discontinued
dot icon12/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon17/01/2022
Confirmation statement made on 2021-12-15 with no updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon10/05/2021
Previous accounting period extended from 2020-08-31 to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2020-12-15 with no updates
dot icon31/08/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon11/02/2020
Secretary's details changed for Mr Craig Swales on 2020-02-10
dot icon10/02/2020
Director's details changed for Mr Craig Andrew Swales on 2020-02-10
dot icon24/12/2019
Registration of charge 103050230005, created on 2019-12-18
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/06/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon22/01/2019
Registration of charge 103050230004, created on 2019-01-16
dot icon02/01/2019
Confirmation statement made on 2018-12-15 with updates
dot icon30/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon09/01/2018
Registration of charge 103050230003, created on 2017-12-22
dot icon22/12/2017
Registration of charge 103050230001, created on 2017-12-22
dot icon22/12/2017
Registration of charge 103050230002, created on 2017-12-22
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with updates
dot icon08/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon17/11/2017
Registered office address changed from , 9 Hadrians Walk, Scarborough, YO12 4LG, England to The Octagon Ferriby Road Hessle HU13 0LH on 2017-11-17
dot icon18/10/2017
Appointment of Stat Control Ltd as a director on 2017-10-12
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon10/10/2016
Appointment of Mr Steve Vessey-Baitson as a director on 2016-10-04
dot icon05/10/2016
Registered office address changed from , Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom to The Octagon Ferriby Road Hessle HU13 0LH on 2016-10-05
dot icon05/10/2016
Appointment of Mr Craig Andrew Swales as a director on 2016-10-04
dot icon05/10/2016
Appointment of Mr Clive Alexander Manfred Kefford as a director on 2016-10-04
dot icon05/10/2016
Appointment of Mr Clive Kefford as a secretary on 2016-10-04
dot icon05/10/2016
Termination of appointment of Ceri Richard John as a director on 2016-10-04
dot icon05/10/2016
Appointment of Mr Craig Swales as a secretary on 2016-10-04
dot icon01/08/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,923.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
15.00K
-
0.00
4.92K
-
2021
3
15.00K
-
0.00
4.92K
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

15.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.92K £Ascended- *

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
Mr Clive Alexander Manfred Kefford
Director
04/10/2016 - Present
8
Mr Craig Andrew Swales
Director
04/10/2016 - Present
23
STAT CONTROL LTD
Corporate Director
12/10/2017 - Present
-
Vessey-Baitson, Steve
Director
04/10/2016 - Present
-

Persons with Significant Control

7
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 BLAKELYNN LIMITED

BLAKELYNN LIMITED is an(a) Active company incorporated on 01/08/2016 with the registered office located at 53 St James's Drive, 53 St. James's Drive, London SW17 7RN. There are currently 4 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 BLAKELYNN LIMITED?

toggle

BLAKELYNN LIMITED is currently Active. It was registered on 01/08/2016 .

Where is BLAKELYNN LIMITED located?

toggle

BLAKELYNN LIMITED is registered at 53 St James's Drive, 53 St. James's Drive, London SW17 7RN.

What does BLAKELYNN LIMITED do?

toggle

BLAKELYNN LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does BLAKELYNN LIMITED have?

toggle

BLAKELYNN LIMITED had 3 employees in 2021.

What is the latest filing for BLAKELYNN LIMITED?

toggle

The latest filing was on 19/12/2025: Cessation of Stat Control Ltd as a person with significant control on 2025-12-12.