BLAKERATE LIMITED

Register to unlock more data on OkredoRegister

BLAKERATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11651487

Incorporation date

31/10/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11651487 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2018)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Registered office address changed to PO Box 4385, 11651487 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Miss Katarzyna Jamroz changed to 11651487 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Miss Katarzyna Jamroz changed to 11651487 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon18/07/2024
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to Unit 5, Langley Business Park Waterside Drive Langley Slough SL3 6EZ on 2024-07-18
dot icon10/06/2024
Registered office address changed from Unit 5, Langley Business Park Waterside Drive Langley Slough SL3 6EZ England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-06-10
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/02/2024
Registered office address changed from Mount Street Mills Edderthorpe Street Bradford BD3 9RA England to Unit 5, Langley Business Park Waterside Drive Langley Slough SL3 6EZ on 2024-02-21
dot icon23/10/2023
Appointment of Miss Katarzyna Jamroz as a director on 2023-09-28
dot icon23/10/2023
Notification of Katarzyna Jamroz as a person with significant control on 2023-09-28
dot icon23/10/2023
Termination of appointment of Jason Barry Anthony Sims as a director on 2023-09-28
dot icon23/10/2023
Cessation of Jason Barry Anthony Sims as a person with significant control on 2023-09-28
dot icon23/10/2023
Confirmation statement made on 2023-10-23 with updates
dot icon28/09/2023
Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Edderthorpe Street Bradford BD3 9RA on 2023-09-28
dot icon28/09/2023
Notification of Jason Barry Anthony Sims as a person with significant control on 2023-09-28
dot icon28/09/2023
Cessation of Katarzyna Jamroz as a person with significant control on 2023-09-28
dot icon28/09/2023
Appointment of Mr Jason Barry Anthony Sims as a director on 2023-09-28
dot icon28/09/2023
Termination of appointment of Katarzyna Jamroz as a director on 2023-09-28
dot icon28/09/2023
Confirmation statement made on 2023-09-28 with updates
dot icon07/08/2023
Registered office address changed from Mount Street Mill Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-08-07
dot icon07/08/2023
Director's details changed for Ms Katarzyna Jamroz on 2023-08-04
dot icon07/08/2023
Change of details for Ms Katarzyna Jamroz as a person with significant control on 2023-08-04
dot icon27/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon14/02/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon10/02/2023
Notification of Katarzyna Jamroz as a person with significant control on 2023-02-02
dot icon02/02/2023
Cessation of Shohaeb Yaseen as a person with significant control on 2023-02-02
dot icon02/02/2023
Termination of appointment of Shohaeb Yaseen as a director on 2023-02-02
dot icon02/02/2023
Appointment of Ms Katarzyna Jamroz as a director on 2023-02-02
dot icon27/09/2022
Micro company accounts made up to 2021-10-31
dot icon03/09/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon15/06/2022
Micro company accounts made up to 2020-10-31
dot icon08/06/2022
Compulsory strike-off action has been discontinued
dot icon07/06/2022
Confirmation statement made on 2021-07-07 with updates
dot icon07/06/2022
Second filing for the appointment of Mr Shohaeb Yaseen as a director
dot icon03/06/2022
Termination of appointment of Jeremy Adam Spencer as a director on 2020-12-14
dot icon03/06/2022
Notification of Shohaeb Yaseen as a person with significant control on 2020-12-14
dot icon03/06/2022
Cessation of Jeremy Adam Spencer as a person with significant control on 2020-12-14
dot icon03/06/2022
Appointment of Mr Shohaeb Yaseen as a director on 2020-07-08
dot icon21/03/2022
Registered office address changed from 20 Markington Street Manchester M14 7JB to Mount Street Mill Mount Street Bradford BD3 9RJ on 2022-03-21
dot icon15/03/2022
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 20 Markington Street Manchester M14 7JB on 2022-03-15
dot icon06/11/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon04/03/2021
Registered office address changed from 1st Floor, 97 Wilmslow Road Manchester M14 5SU England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2021-03-04
dot icon08/11/2020
Termination of appointment of Arisha Jade Connolly as a director on 2020-11-08
dot icon08/11/2020
Cessation of Arisha Jade Connolly as a person with significant control on 2020-11-08
dot icon08/11/2020
Notification of Jeremy Adam Spencer as a person with significant control on 2020-11-08
dot icon08/11/2020
Appointment of Mr Jeremy Adam Spencer as a director on 2020-11-08
dot icon24/09/2020
Change of details for Miss Arisha Jade Connolly as a person with significant control on 2020-07-07
dot icon23/09/2020
Change of details for Miss Arisha Jade Connolly as a person with significant control on 2020-07-07
dot icon17/08/2020
Confirmation statement made on 2020-07-07 with updates
dot icon17/08/2020
Notification of Arisha Jade Connolly as a person with significant control on 2020-07-07
dot icon17/08/2020
Cessation of Ethan David as a person with significant control on 2020-07-07
dot icon17/08/2020
Cessation of Harry David as a person with significant control on 2020-07-07
dot icon17/08/2020
Termination of appointment of Ethan David as a director on 2020-06-07
dot icon17/08/2020
Termination of appointment of Harry David as a director on 2020-07-07
dot icon17/08/2020
Appointment of Miss Arisha Jade Connolly as a director on 2020-07-01
dot icon17/07/2020
Registered office address changed from 97a Wilmslow Road Manchester M14 5SU England to 1st Floor, 97 Wilmslow Road Manchester M14 5SU on 2020-07-17
dot icon06/07/2020
Unaudited abridged accounts made up to 2019-10-31
dot icon03/07/2020
Statement of capital following an allotment of shares on 2019-10-30
dot icon02/07/2020
Registered office address changed from Unit D, Faircharm Industrial Estate Evelyn Drive Leicester LE3 2BU England to 97a Wilmslow Road Manchester M14 5SU on 2020-07-02
dot icon06/12/2019
Notification of Ethan David as a person with significant control on 2018-10-31
dot icon06/12/2019
Notification of Harry David as a person with significant control on 2018-10-31
dot icon06/12/2019
Withdrawal of a person with significant control statement on 2019-12-06
dot icon15/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon13/11/2019
Termination of appointment of Ceri Richard John as a director on 2018-10-31
dot icon13/11/2019
Appointment of Mr Ethan David as a director on 2018-10-31
dot icon13/11/2019
Appointment of Mr Harry David as a director on 2018-10-31
dot icon10/11/2019
Registered office address changed from Academy House 11 Dunraven Place Bridgend Mid Glamorgan CF31 1JF United Kingdom to Unit D, Faircharm Industrial Estate Evelyn Drive Leicester LE3 2BU on 2019-11-10
dot icon31/10/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
506.12K
-
0.00
-
-
2022
4
507.81K
-
0.00
201.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
31/10/2018 - 31/10/2018
5330
Spencer, Jeremy Adam
Director
08/11/2020 - 14/12/2020
16
Mr Harry David
Director
31/10/2018 - 07/07/2020
-
Mr Ethan David
Director
31/10/2018 - 07/06/2020
-
Yaseen, Shohaeb
Director
14/12/2020 - 02/02/2023
10

Persons with Significant Control

14
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 BLAKERATE LIMITED

BLAKERATE LIMITED is an(a) Dissolved company incorporated on 31/10/2018 with the registered office located at 4385, 11651487 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKERATE LIMITED?

toggle

BLAKERATE LIMITED is currently Dissolved. It was registered on 31/10/2018 and dissolved on 25/03/2025.

Where is BLAKERATE LIMITED located?

toggle

BLAKERATE LIMITED is registered at 4385, 11651487 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLAKERATE LIMITED do?

toggle

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

What is the latest filing for BLAKERATE LIMITED?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.