BLANCCO - UK LIMITED

Office 16 Thremhall Park Office 16 Thremhall Park, Bishop’S Stortford, CM22 7WE, Hertfordshire, United Kingdom
StatusACTIVE
Company No.06924311
CategoryPrivate Limited Company
Incorporated04 Jun 2009
Age14 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

BLANCCO - UK LIMITED is an active private limited company with number 06924311. It was incorporated 14 years, 11 months, 10 days ago, on 04 June 2009. The company address is Office 16 Thremhall Park Office 16 Thremhall Park, Bishop’s Stortford, CM22 7WE, Hertfordshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 27 Mar 2024

Action Date: 07 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-07

Psc name: Blancco (Software) Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069243110002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Old address: Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE England

New address: Office 16 Thremhall Park Start Hill Bishop’S Stortford Hertfordshire CM22 7WE

Change date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 02 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Satoru Johan Ogawa

Appointment date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-17

Officer name: Adam Paul Moloney

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Nov 2023

Action Date: 17 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Young Company Secretaries Limited

Termination date: 2023-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 02 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-02

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Paul Moloney

Change date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Alan John Bentley

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Smith

Appointment date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2021

Action Date: 19 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Blancco (Software) Services Limited

Change date: 2021-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2021

Action Date: 19 Feb 2021

Category: Address

Type: AD01

New address: Suite 1, Chapel House Start Hill Bishop's Stortford Hertfordshire CM22 7WE

Change date: 2021-02-19

Old address: Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 069243110001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2021

Action Date: 27 Jan 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-01-27

Charge number: 069243110002

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Bentley

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan John Bentley

Change date: 2020-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Lorraine Young Company Secretaries Limited

Change date: 2019-02-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Blancco (Software) Services Limited

Change date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-31

Old address: 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom

New address: Unit 6B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Paul Moloney

Appointment date: 2018-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Edward Herrick

Termination date: 2018-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Butcher

Termination date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mr Simon Edward Herrick

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pat Joseph Clawson

Termination date: 2016-12-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-22

Officer name: Lorraine Young Company Secretaries Limited

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Daniel James Smith

Documents

View document PDF

Appoint person director company with name date

Date: 14 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Bentley

Appointment date: 2016-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-31

Officer name: Jog Dhody

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Butcher

Appointment date: 2016-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Collis

Termination date: 2016-08-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Nov 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Lorraine Young Company Secretaries Limited

Appointment date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

New address: 6th Floor 60 Gracechurch Street London EC3V 0HR

Old address: 1341 High Road Whetstone London N20 9HR

Change date: 2016-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Patrick Joseph Clawson

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Kim Jarkko Kristian Vaisanen

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-28

Officer name: Mr Jog Dhody

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-03

Charge number: 069243110001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Blancco Oy Ltd

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Smith

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jog Dhody

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 02 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 15 Jun 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Diane Collis

Change date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change corporate director company with change date

Date: 10 Jun 2011

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-05

Officer name: Blancco Oy Ltd

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2011

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Kim Jarkko Kristian Vaisanen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2010

Action Date: 27 Aug 2010

Category: Address

Type: AD01

Old address: 81 Joel Street Northwood Hills Middlesex HA6 1LL

Change date: 2010-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from 7TH floor, northway house, 1379 high rd, whetstone london N20 9LP england

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs diane collis

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009

Documents

View document PDF

Incorporation company

Date: 04 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVCRAFT LIMITED

TYTHE END COTTAGE FIELD ROAD,STROUD,GL5 3SR

Number:04169963
Status:ACTIVE
Category:Private Limited Company

HAYCROFT TECHNICAL LTD.

20 NORTH END LANE,ASCOT,SL5 0DZ

Number:10154042
Status:ACTIVE
Category:Private Limited Company

MCLEAN H R SOLUTIONS LTD

112-114 WHITEGATE DRIVE,LANCASHIRE,FY3 9XH

Number:05097703
Status:ACTIVE
Category:Private Limited Company

POLDHU PROPERTY DEVELOPMENTS LIMITED

4 EDGECUMBE ROAD,BRISTOL,BS6 7AX

Number:10558472
Status:ACTIVE
Category:Private Limited Company

REN ESTATES LTD

94 CORPORATION STREET,STAFFORD,ST16 3LT

Number:11069726
Status:ACTIVE
Category:Private Limited Company

TML TECHNOLOGY LIMITED

98 EDITH GROVE,LONDON,SW10 0NH

Number:09520637
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source