BLAXMILL (NINE) LIMITED

Register to unlock more data on OkredoRegister

BLAXMILL (NINE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04942915

Incorporation date

24/10/2003

Size

Dormant

Contacts

Registered address

Registered address

10 Paternoster Square, London EC4M 7LSCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2003)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon29/09/2025
Previous accounting period extended from 2024-12-31 to 2025-06-30
dot icon08/09/2025
Appointment of Alicia Brink as a director on 2025-09-08
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon29/07/2025
Termination of appointment of Peter Thorn as a director on 2025-07-18
dot icon27/06/2025
Solvency Statement dated 12/06/25
dot icon27/06/2025
Resolutions
dot icon27/06/2025
Statement of capital on 2025-06-27
dot icon27/06/2025
Statement by Directors
dot icon24/06/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon17/06/2025
Resolutions
dot icon30/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon26/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon12/04/2023
Registered office address changed from Five Canada Square Canary Wharf London E14 5AQ United Kingdom to 10 Paternoster Square London EC4M 7LS on 2023-04-12
dot icon21/03/2023
Appointment of Caroline Johansen as a director on 2023-03-08
dot icon14/03/2023
Termination of appointment of Timothy David Knowland as a director on 2023-03-08
dot icon06/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/07/2022
Director's details changed for Mr Timothy David Knowland on 2022-01-21
dot icon05/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-10-24 with updates
dot icon17/11/2020
Director's details changed for Mr Timothy David Knowland on 2020-11-13
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/04/2020
Change of details for Refinitiv Uk Overseas Holdings Limited as a person with significant control on 2020-03-30
dot icon30/03/2020
Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on 2020-03-30
dot icon07/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon07/11/2019
Change of details for Thomson Reuters Group Overseas Holdings Uk Limited as a person with significant control on 2019-02-14
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon23/10/2018
Appointment of Mr Timothy David Knowland as a director on 2018-09-14
dot icon23/10/2018
Termination of appointment of David Martin Mitchley as a director on 2018-09-14
dot icon01/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon13/11/2017
Change of details for Thomson Reuters Group Overseas Holdings Uk Limited as a person with significant control on 2016-10-24
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-10-24 with updates
dot icon28/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/05/2016
Termination of appointment of Cassandra Becker-Smith as a director on 2016-05-12
dot icon01/12/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/11/2015
Appointment of Cassandra Becker-Smith as a director on 2015-10-23
dot icon09/11/2015
Termination of appointment of Helen Elizabeth Campbell as a director on 2015-10-23
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon25/06/2015
Director's details changed for Mrs Helen Elizabeth Campbell on 2015-03-01
dot icon08/06/2015
Director's details changed for Mr Peter Thorn on 2015-03-01
dot icon18/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon11/07/2013
Appointment of Helen Elizabeth Campbell as a director
dot icon11/07/2013
Appointment of Mr David Martin Mitchley as a director
dot icon11/07/2013
Termination of appointment of Daragh Fagan as a director
dot icon12/03/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon24/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon07/10/2011
Appointment of Miss Carla O'hanlon as a secretary
dot icon07/10/2011
Termination of appointment of Elizabeth Maclean as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon30/09/2011
Director's details changed for Mr Daragh Patrick Feltrim Fagan on 2011-09-01
dot icon12/05/2011
Appointment of Peter Thorn as a director
dot icon09/05/2011
Termination of appointment of Nicholas Harding as a director
dot icon11/01/2011
Annual return made up to 2010-10-24 with full list of shareholders
dot icon30/07/2010
Full accounts made up to 2009-12-31
dot icon11/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon10/12/2009
Director's details changed for Mr Nicholas David Harding on 2009-10-23
dot icon08/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon01/10/2009
Full accounts made up to 2008-12-31
dot icon10/06/2009
Ad 29/05/09\gbp si 2@1=2\gbp ic 2/4\
dot icon19/05/2009
Compulsory strike-off action has been discontinued
dot icon19/05/2009
First Gazette notice for compulsory strike-off
dot icon18/05/2009
Full accounts made up to 2008-04-15
dot icon21/12/2008
Statement of affairs
dot icon21/12/2008
Ad 25/11/08\gbp si 1@1=1\gbp ic 1/2\
dot icon12/12/2008
Full accounts made up to 2007-12-31
dot icon02/12/2008
Return made up to 24/10/08; full list of members
dot icon25/11/2008
Registered office changed on 25/11/2008 from the reuters building south colonnade canary wharf london E14 5EP
dot icon06/08/2008
Director appointed mr nicholas david harding
dot icon06/08/2008
Appointment terminated director matthew thomas
dot icon18/04/2008
Accounting reference date shortened from 15/04/2009 to 31/12/2008
dot icon16/04/2008
Accounting reference date shortened from 31/12/2008 to 15/04/2008
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon18/01/2008
New director appointed
dot icon16/01/2008
Secretary resigned
dot icon16/01/2008
New director appointed
dot icon16/01/2008
New secretary appointed
dot icon29/10/2007
Return made up to 24/10/07; full list of members
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon07/11/2006
Return made up to 24/10/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Director's particulars changed
dot icon20/12/2005
Secretary's particulars changed;director's particulars changed
dot icon20/12/2005
Secretary's particulars changed;director's particulars changed
dot icon19/12/2005
Return made up to 24/10/05; full list of members
dot icon19/12/2005
Secretary's particulars changed;director's particulars changed
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon20/10/2005
Registered office changed on 20/10/05 from: 85 fleet street london EC4P 4AJ
dot icon17/11/2004
Return made up to 24/10/04; full list of members
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Resolutions
dot icon22/01/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon16/12/2003
Memorandum and Articles of Association
dot icon16/12/2003
Resolutions
dot icon16/12/2003
Registered office changed on 16/12/03 from: 1 mitchell lane bristol BS1 6BU
dot icon15/12/2003
New secretary appointed;new director appointed
dot icon15/12/2003
New director appointed
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Secretary resigned
dot icon04/12/2003
Certificate of change of name
dot icon24/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johansen, Caroline
Director
08/03/2023 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/10/2003 - 04/12/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/10/2003 - 04/12/2003
43699
Mitchley, David Martin
Director
28/06/2013 - 14/09/2018
150
Thorn, Peter
Director
09/05/2011 - 18/07/2025
244

Persons with Significant Control

0

No PSC data available.

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 BLAXMILL (NINE) LIMITED

BLAXMILL (NINE) LIMITED is an(a) Active company incorporated on 24/10/2003 with the registered office located at 10 Paternoster Square, London EC4M 7LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLAXMILL (NINE) LIMITED?

toggle

BLAXMILL (NINE) LIMITED is currently Active. It was registered on 24/10/2003 .

Where is BLAXMILL (NINE) LIMITED located?

toggle

BLAXMILL (NINE) LIMITED is registered at 10 Paternoster Square, London EC4M 7LS.

What does BLAXMILL (NINE) LIMITED do?

toggle

BLAXMILL (NINE) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLAXMILL (NINE) LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.