BLANKFACTOR HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

BLANKFACTOR HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13632418

Incorporation date

20/09/2021

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 168 Shoreditch High Street, London E1 6RACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2021)
dot icon19/03/2026
Statement of capital following an allotment of shares on 2025-12-12
dot icon10/03/2026
Full accounts made up to 2024-12-31
dot icon17/12/2025
Solvency Statement
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Solvency Statement dated 12/12/25
dot icon12/12/2025
Statement of capital on 2025-12-12
dot icon22/09/2025
Confirmation statement made on 2025-09-19 with updates
dot icon23/01/2025
Resolutions
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon29/10/2024
Memorandum and Articles of Association
dot icon29/10/2024
Resolutions
dot icon22/10/2024
Satisfaction of charge 136324180001 in full
dot icon22/10/2024
Satisfaction of charge 136324180002 in full
dot icon22/10/2024
Registered office address changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to 2nd Floor, 168 Shoreditch High Street London E1 6RA on 2024-10-22
dot icon22/10/2024
Appointment of Néstor Augusto Nocetti as a director on 2024-10-20
dot icon22/10/2024
Termination of appointment of Melody Pak as a director on 2024-10-20
dot icon22/10/2024
Termination of appointment of Michael Jacob Lon Wear as a director on 2024-10-20
dot icon22/10/2024
Change of details for Blankfactor Group Holdings Limited as a person with significant control on 2024-10-18
dot icon20/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon19/05/2024
Full accounts made up to 2022-12-31
dot icon31/01/2024
Termination of appointment of Matthew Bryson as a director on 2023-12-31
dot icon31/01/2024
Termination of appointment of Jeremy Wing as a director on 2024-01-15
dot icon27/10/2023
Second filing for the appointment of Melody Pak as a director
dot icon28/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon25/07/2023
Director's details changed for Me. Michael Jacob Lon Wear on 2022-01-01
dot icon19/06/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon22/01/2023
Registration of charge 136324180002, created on 2023-01-20
dot icon22/09/2022
Director's details changed for Me. Michael Jacob Lon Wear on 2022-05-20
dot icon20/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon01/06/2022
Registration of charge 136324180001, created on 2022-05-25
dot icon27/05/2022
Memorandum and Articles of Association
dot icon27/05/2022
Resolutions
dot icon25/05/2022
Change of share class name or designation
dot icon25/05/2022
Change of share class name or designation
dot icon24/05/2022
Notification of Blankfactor Group Holdings Limited as a person with significant control on 2022-05-24
dot icon24/05/2022
Cessation of Michael Jacob Lon Wear as a person with significant control on 2022-05-24
dot icon24/05/2022
Statement of capital following an allotment of shares on 2022-05-24
dot icon23/05/2022
Change of details for Me. Michael Jacob Lon Wear as a person with significant control on 2021-12-22
dot icon22/05/2022
Cessation of Melody Pak as a person with significant control on 2021-12-22
dot icon22/05/2022
Appointment of Melody Pak as a director on 2022-04-16
dot icon22/05/2022
Appointment of Jeremy Wing as a director on 2022-04-16
dot icon22/05/2022
Appointment of Matthew Bryson as a director on 2022-04-16
dot icon20/05/2022
Registered office address changed from 50 Grosvenor Hill London W1K 3QT England to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE on 2022-05-20
dot icon20/09/2021
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
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pak, Melody
Director
16/04/2022 - 20/10/2024
2
Wear, Michael Jacob Lon, Me.
Director
20/09/2021 - 20/10/2024
4
Nocetti, Nestor Augusto
Director
20/10/2024 - Present
5
Bryson, Matthew
Director
16/04/2022 - 31/12/2023
1
Wing, Jeremy
Director
16/04/2022 - 15/01/2024
1

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+
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 BLANKFACTOR HOLDINGS UK LIMITED

BLANKFACTOR HOLDINGS UK LIMITED is an(a) Active company incorporated on 20/09/2021 with the registered office located at 2nd Floor, 168 Shoreditch High Street, London E1 6RA. 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 BLANKFACTOR HOLDINGS UK LIMITED?

toggle

BLANKFACTOR HOLDINGS UK LIMITED is currently Active. It was registered on 20/09/2021 .

Where is BLANKFACTOR HOLDINGS UK LIMITED located?

toggle

BLANKFACTOR HOLDINGS UK LIMITED is registered at 2nd Floor, 168 Shoreditch High Street, London E1 6RA.

What does BLANKFACTOR HOLDINGS UK LIMITED do?

toggle

BLANKFACTOR HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLANKFACTOR HOLDINGS UK LIMITED?

toggle

The latest filing was on 19/03/2026: Statement of capital following an allotment of shares on 2025-12-12.