BLAKYAKS LIMITED

Register to unlock more data on OkredoRegister

BLAKYAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13017209

Incorporation date

13/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 95 Southwark Street, London SE1 0HXCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2020)
dot icon22/04/2026
Confirmation statement made on 2026-03-02 with updates
dot icon30/03/2026
Termination of appointment of Noora Chandrika Jayasekara as a director on 2025-12-15
dot icon07/06/2025
Registered office address changed from 95 3rd Floor 95 Southwark Street London SE1 0HX England to 3rd Floor 95 Southwark Street London SE1 0HX on 2025-06-07
dot icon07/06/2025
Registered office address changed from 64 Great Eastern Street London EC2A 3QR England to 95 3rd Floor 95 Southwark Street London SE1 0HX on 2025-06-07
dot icon09/04/2025
Appointment of Mr Carl Albin Magnus Lönn as a director on 2025-03-17
dot icon09/04/2025
Appointment of Mr James Antony Ford as a director on 2025-03-17
dot icon08/04/2025
Appointment of Mr Christopher Paul Hudson as a director on 2025-03-17
dot icon08/04/2025
Termination of appointment of Stuart Anderson as a director on 2025-03-17
dot icon08/04/2025
Notification of Proact It (Uk) Limited as a person with significant control on 2025-03-17
dot icon08/04/2025
Termination of appointment of Barry Royston Shaw as a director on 2025-03-17
dot icon08/04/2025
Termination of appointment of Dirk Anderson as a director on 2025-03-17
dot icon08/04/2025
Appointment of Ms Noora Chandrika Jayasekara as a director on 2025-03-17
dot icon08/04/2025
Cessation of Dirk Anderson as a person with significant control on 2025-03-17
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon08/04/2025
Cessation of Stuart Anderson as a person with significant control on 2025-03-17
dot icon24/02/2025
Second filing for the notification of Stuart Anderson as a person with significant control
dot icon17/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/06/2024
Resolutions
dot icon04/06/2024
Registered office address changed from , 113 Shoreditch High Street 113 Shoreditch High Street, London, E1 6JN, England to 64 Great Eastern Street London EC2A 3QR on 2024-06-04
dot icon28/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon12/06/2023
Registered office address changed from , 225 Shoreditch High Street, London, E1 6PJ, England to 64 Great Eastern Street London EC2A 3QR on 2023-06-12
dot icon08/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Resolutions
dot icon20/04/2023
Resolutions
dot icon06/03/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon16/06/2022
Termination of appointment of Jonathan Shaw as a director on 2022-06-16
dot icon27/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon25/11/2021
Confirmation statement made on 2021-11-12 with updates
dot icon09/09/2021
Director's details changed for Mr Barry Royston Shaw on 2021-09-09
dot icon09/09/2021
Director's details changed for Mr Jonathan Shaw on 2021-09-09
dot icon25/05/2021
Registered office address changed from , 225 Blakyaks, 225 Shoreditch High Street, London, Uk, E1 6PN, United Kingdom to 64 Great Eastern Street London EC2A 3QR on 2021-05-25
dot icon25/05/2021
Registered office address changed from , Albert House 256-260 Old Street, London, EC1V 9DD, England to 64 Great Eastern Street London EC2A 3QR on 2021-05-25
dot icon18/03/2021
Resolutions
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Sub-division of shares on 2021-03-01
dot icon04/03/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon04/03/2021
Appointment of Mr Dirk Anderson as a director on 2021-03-03
dot icon04/03/2021
Appointment of Mr Jonathan Shaw as a director on 2021-03-03
dot icon04/03/2021
Change of details for Mr Dirk Anderson as a person with significant control on 2021-03-03
dot icon04/03/2021
Statement of capital following an allotment of shares on 2021-03-03
dot icon04/03/2021
Appointment of Mr Stuart Anderson as a director on 2021-03-03
dot icon01/03/2021
Registered office address changed from , Alderbrook Holmbury Lane, Holmbury St Mary, Dorking, Surrey, RH5 6NA, United Kingdom to 64 Great Eastern Street London EC2A 3QR on 2021-03-01
dot icon01/03/2021
Notification of Stuart Anderson as a person with significant control on 2021-03-01
dot icon01/03/2021
Notification of Dirk Anderson as a person with significant control on 2021-03-01
dot icon01/03/2021
Cessation of Barry Royston Shaw as a person with significant control on 2021-03-01
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon03/12/2020
Resolutions
dot icon02/12/2020
Registered office address changed from , Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom to 64 Great Eastern Street London EC2A 3QR on 2020-12-02
dot icon02/12/2020
Appointment of Mr Barry Royston Shaw as a director on 2020-12-02
dot icon02/12/2020
Termination of appointment of Bryan Anthony Thornton as a director on 2020-12-02
dot icon02/12/2020
Cessation of Bryan Thornton as a person with significant control on 2020-12-02
dot icon02/12/2020
Cessation of Cfs Secretaries Limited as a person with significant control on 2020-12-02
dot icon02/12/2020
Notification of Barry Royston Shaw as a person with significant control on 2020-12-02
dot icon13/11/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon16 *

* during past year

Number of employees

25
2022
change arrow icon+921.15 % *

* during past year

Cash in Bank

£1,142,500.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
171.47K
-
0.00
111.88K
-
2022
25
1.17M
-
0.00
1.14M
-
2022
25
1.17M
-
0.00
1.14M
-

Employees

2022

Employees

25 Ascended178 % *

Net Assets(GBP)

1.17M £Ascended579.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.14M £Ascended921.15 % *

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
Thornton, Bryan Anthony
Director
13/11/2020 - 02/12/2020
8464
Anderson, Dirk
Director
03/03/2021 - 17/03/2025
4
Anderson, Stuart
Director
03/03/2021 - 17/03/2025
2
Shaw, Barry Royston
Director
02/12/2020 - 17/03/2025
17
Ford, James Antony
Director
17/03/2025 - Present
9

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BLAKYAKS LIMITED

BLAKYAKS LIMITED is an(a) Active company incorporated on 13/11/2020 with the registered office located at 3rd Floor 95 Southwark Street, London SE1 0HX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAKYAKS LIMITED?

toggle

BLAKYAKS LIMITED is currently Active. It was registered on 13/11/2020 .

Where is BLAKYAKS LIMITED located?

toggle

BLAKYAKS LIMITED is registered at 3rd Floor 95 Southwark Street, London SE1 0HX.

What does BLAKYAKS LIMITED do?

toggle

BLAKYAKS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BLAKYAKS LIMITED have?

toggle

BLAKYAKS LIMITED had 25 employees in 2022.

What is the latest filing for BLAKYAKS LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-02 with updates.