BLACK SWAN DATA LTD
Status | ACTIVE |
Company No. | 07637003 |
Category | Private Limited Company |
Incorporated | 17 May 2011 |
Age | 13 years, 16 days |
Jurisdiction | England Wales |
SUMMARY
BLACK SWAN DATA LTD is an active private limited company with number 07637003. It was incorporated 13 years, 16 days ago, on 17 May 2011. The company address is Fora 1st Floor, Blue Fin Building Fora 1st Floor, Blue Fin Building, London, SE1 0SU, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 28 May 2024
Action Date: 28 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-28
Charge number: 076370030012
Documents
Mortgage satisfy charge full
Date: 25 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076370030006
Documents
Mortgage satisfy charge full
Date: 25 Apr 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076370030005
Documents
Resolution
Date: 13 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 04 Mar 2024
Action Date: 21 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-21
Officer name: Mr Richard Alexander James Mann
Documents
Mortgage satisfy charge full
Date: 01 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076370030007
Documents
Mortgage satisfy charge full
Date: 01 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076370030008
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2024
Action Date: 23 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-23
Charge number: 076370030009
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2024
Action Date: 23 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076370030010
Charge creation date: 2024-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2024
Action Date: 23 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-02-23
Charge number: 076370030011
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2024
Action Date: 21 Feb 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076370030008
Charge creation date: 2024-02-21
Documents
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Capital allotment shares
Date: 07 Feb 2024
Action Date: 18 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-18
Capital : 129,725.90694 GBP
Documents
Capital allotment shares
Date: 24 Jan 2024
Action Date: 30 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-30
Capital : 113,329.90335 GBP
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Old address: Scott House 3rd Floor, Office 3.11 the Concourse, Waterloo Station London SE1 7LY England
New address: Fora 1st Floor, Blue Fin Building 110 Southwark Street London SE1 0SU
Change date: 2024-01-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Jan 2024
Action Date: 20 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-20
Charge number: 076370030007
Documents
Capital allotment shares
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Capital
Type: SH01
Capital : 101,959.46835 GBP
Date: 2023-11-14
Documents
Capital allotment shares
Date: 26 Oct 2023
Action Date: 25 Oct 2023
Category: Capital
Type: SH01
Capital : 101,957.76935 GBP
Date: 2023-10-25
Documents
Capital allotment shares
Date: 29 Sep 2023
Action Date: 22 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-22
Capital : 101,907.76935 GBP
Documents
Capital allotment shares
Date: 27 Sep 2023
Action Date: 18 Jul 2023
Category: Capital
Type: SH01
Capital : 85,686.45835 GBP
Date: 2023-07-18
Documents
Accounts with accounts type group
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Capital allotment shares
Date: 14 Sep 2023
Action Date: 31 Aug 2023
Category: Capital
Type: SH01
Date: 2023-08-31
Capital : 30,583.33535 GBP
Documents
Capital variation of rights attached to shares
Date: 24 Aug 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 03 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 03 Aug 2023
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward William Anthony Lascelles
Termination date: 2023-07-10
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 18 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Green
Termination date: 2023-07-18
Documents
Capital return purchase own shares
Date: 21 Jul 2023
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 07 Jul 2023
Action Date: 07 Dec 2022
Category: Capital
Type: SH06
Date: 2022-12-07
Capital : 29,718.19647 GBP
Documents
Capital allotment shares
Date: 29 Jun 2023
Action Date: 07 Dec 2022
Category: Capital
Type: SH01
Date: 2022-12-07
Capital : 83,739.24794 GBP
Documents
Termination director company with name termination date
Date: 28 Jun 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kensuke Yoshida
Termination date: 2023-04-01
Documents
Second filing capital allotment shares
Date: 13 Jun 2023
Action Date: 03 Nov 2022
Category: Capital
Type: RP04SH01
Capital : 30,578.12335 GBP
Date: 2022-11-03
Documents
Second filing capital allotment shares
Date: 13 Jun 2023
Action Date: 01 Jul 2022
Category: Capital
Type: RP04SH01
Capital : 30,409.70735 GBP
Date: 2022-07-01
Documents
Second filing capital allotment shares
Date: 13 Jun 2023
Action Date: 28 Sep 2022
Category: Capital
Type: RP04SH01
Capital : 30,572.33535 GBP
Date: 2022-09-28
Documents
Second filing capital allotment shares
Date: 13 Jun 2023
Action Date: 22 Mar 2022
Category: Capital
Type: RP04SH01
Capital : 14,517.96535 GBP
Date: 2022-03-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 May 2023
Action Date: 11 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076370030006
Charge creation date: 2023-05-11
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2023
Action Date: 31 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-31
Old address: Wework Building 10 York Road 12th Floor London SE1 7nd England
New address: Scott House 3rd Floor, Office 3.11 the Concourse, Waterloo Station London SE1 7LY
Documents
Capital allotment shares
Date: 16 Jan 2023
Action Date: 11 Jan 2023
Category: Capital
Type: SH01
Capital : 30,578.16935 GBP
Date: 2023-01-11
Documents
Accounts with accounts type group
Date: 06 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 07 Dec 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kensuke Yoshida
Appointment date: 2022-09-01
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Tetsuro Akashi
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Capital allotment shares
Date: 05 Dec 2022
Action Date: 03 Nov 2022
Category: Capital
Type: SH01
Capital : 30,576.91535 GBP
Date: 2022-11-03
Documents
Mortgage satisfy charge full
Date: 30 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076370030004
Documents
Capital allotment shares
Date: 30 Sep 2022
Action Date: 28 Sep 2022
Category: Capital
Type: SH01
Date: 2022-09-28
Capital : 30,571.12735 GBP
Documents
Capital allotment shares
Date: 07 Sep 2022
Action Date: 01 Jul 2022
Category: Capital
Type: SH01
Capital : 14,516.75035 GBP
Date: 2022-07-01
Documents
Capital allotment shares
Date: 29 Jun 2022
Action Date: 22 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-22
Capital : 14,517.96435 GBP
Documents
Appoint person director company with name date
Date: 29 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-01
Officer name: Mr Tetsuro Akashi
Documents
Termination director company with name termination date
Date: 29 Jun 2022
Action Date: 01 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-01
Officer name: Keigo Tsuda
Documents
Accounts with accounts type group
Date: 08 Jun 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Capital name of class of shares
Date: 11 May 2022
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 11 May 2022
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 11 May 2022
Action Date: 29 Mar 2022
Category: Capital
Type: SH02
Date: 2022-03-29
Documents
Resolution
Date: 22 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Apr 2022
Action Date: 29 Mar 2022
Category: Capital
Type: SH01
Date: 2022-03-29
Capital : 30,151.76335 GBP
Documents
Capital variation of rights attached to shares
Date: 21 Apr 2022
Category: Capital
Type: SH10
Documents
Appoint person director company with name date
Date: 20 Apr 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-29
Officer name: Mr Philip Edmondson-Jones
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keigo Tsuda
Appointment date: 2022-04-01
Documents
Termination director company with name termination date
Date: 08 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-01
Officer name: Daisuke Shimizu
Documents
Appoint person director company with name date
Date: 17 Mar 2022
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-01
Officer name: Mr Mariano Dima
Documents
Capital allotment shares
Date: 15 Mar 2022
Action Date: 10 Feb 2022
Category: Capital
Type: SH01
Capital : 14,516.74935 GBP
Date: 2022-02-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2022
Action Date: 25 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-25
Charge number: 076370030005
Documents
Termination secretary company with name termination date
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Don Levy
Termination date: 2021-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2021
Action Date: 17 Dec 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-12-17
Charge number: 076370030004
Documents
Confirmation statement with updates
Date: 11 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Capital allotment shares
Date: 11 Dec 2021
Action Date: 30 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-30
Capital : 14,499.74935 GBP
Documents
Capital allotment shares
Date: 11 Dec 2021
Action Date: 28 Apr 2021
Category: Capital
Type: SH01
Date: 2021-04-28
Capital : 14,260.24835 GBP
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
New address: Wework Building 10 York Road 12th Floor London SE1 7nd
Old address: 15th Floor, Wework Building 10 York Road London SE1 7nd England
Change date: 2021-08-18
Documents
Resolution
Date: 02 Jul 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares consolidation
Date: 23 Jun 2021
Action Date: 26 Mar 2021
Category: Capital
Type: SH02
Date: 2021-03-26
Documents
Resolution
Date: 12 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 27 May 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 27 May 2021
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Capital
Type: SH01
Capital : 14,654.995816 GBP
Date: 2021-04-28
Documents
Confirmation statement with updates
Date: 14 May 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Mortgage satisfy charge full
Date: 05 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076370030001
Documents
Mortgage satisfy charge full
Date: 05 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076370030003
Documents
Mortgage satisfy charge full
Date: 05 May 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 076370030002
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daisuke Shimizu
Appointment date: 2021-04-27
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Makiko Ujiie
Termination date: 2021-04-27
Documents
Accounts amended with accounts type group
Date: 29 Apr 2021
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type group
Date: 29 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 26 Apr 2021
Action Date: 24 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Cumming Hills
Termination date: 2021-03-24
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Green
Appointment date: 2021-04-01
Documents
Resolution
Date: 07 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2021
Action Date: 22 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076370030003
Charge creation date: 2020-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jan 2021
Action Date: 22 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 076370030002
Charge creation date: 2020-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Nov 2020
Action Date: 18 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-11-18
Charge number: 076370030001
Documents
Termination director company with name termination date
Date: 16 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-06
Officer name: Alex Howell
Documents
Termination secretary company with name termination date
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-08-20
Officer name: John Hassett
Documents
Change registered office address company with date old address new address
Date: 20 May 2020
Action Date: 20 May 2020
Category: Address
Type: AD01
Old address: 15th Floor, Wework 10 York Road London SE1 7nd England
Change date: 2020-05-20
New address: 15th Floor, Wework Building 10 York Road London SE1 7nd
Documents
Resolution
Date: 07 May 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 06 May 2020
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 06 May 2020
Category: Capital
Type: SH08
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11361866 |
Status: | ACTIVE |
Category: | Private Limited Company |
GPX PROPERTY AND INVESTMENTS LTD
11 ALBION PLACE,MAIDSTONE,ME14 5DY
Number: | 08894366 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHER DREYTON INVESTMENTS LIMITED
49 DUDLEY ROAD,PLYMOUTH,PL7 1RX
Number: | 11267450 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 CHERTSEY ROAD,CHOBHAM,GU24 8PJ
Number: | 07354743 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA
Number: | 03265003 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 04895196 |
Status: | ACTIVE |
Category: | Private Limited Company |