UKBizDB.co.uk

BLACKDICE CYBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blackdice Cyber Limited. The company was founded 5 years ago and was given the registration number 11757714. The firm's registered office is in LEEDS. You can find them at 2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:BLACKDICE CYBER LIMITED
Company Number:11757714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2nd Floor, Woodside House 261 Low Lane, Horsforth, Leeds, West Yorkshire, England, LS18 5NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Heap Bridge, Bury, England, BL9 7HR

Director14 August 2021Active
2nd Floor, Woodside House, 261 Low Lane, Horsforth, Leeds, England, LS18 5NY

Director09 January 2019Active
147 Wales Road, Wales Road, Kiveton Park, Sheffield, England, S26 6RB

Director01 August 2019Active

People with Significant Control

Blackdice Holdings Inc
Notified on:15 September 2023
Status:Active
Country of residence:United States
Address:701. S Carson Street, Suite 200, Carson City, United States, NV 89701
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Francis Hague
Notified on:02 July 2021
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:2, Heap Bridge, Bury, England, BL9 7HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Francis Hague
Notified on:01 March 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:2nd Floor, Woodside House, 261 Low Lane, Leeds, England, LS18 5NY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Francis Hague
Notified on:09 January 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:Wales
Address:The Foundry, Yorke Street, Wrexham, Wales, LL13 8LW
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2024-02-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Persons with significant control

Cessation of a person with significant control.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-09Resolution

Resolution.

Download
2023-10-04Incorporation

Memorandum articles.

Download
2023-08-14Persons with significant control

Change to a person with significant control.

Download
2023-08-11Address

Change registered office address company with date old address new address.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-04-12Capital

Capital cancellation shares.

Download
2023-04-12Capital

Capital return purchase own shares.

Download
2023-03-24Incorporation

Memorandum articles.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-24Resolution

Resolution.

Download
2023-03-23Address

Change registered office address company with date old address new address.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-02-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.