UKBizDB.co.uk

BLACKTRACE HOLDINGS LIMITED

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

This company is commonly known as Blacktrace Holdings Limited. The company was founded 22 years ago and was given the registration number 04257809. The firm's registered office is in ROYSTON. You can find them at 1 Anglian Business Park, Orchard Road, Royston, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:BLACKTRACE HOLDINGS LIMITED
Company Number:04257809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW

Director14 July 2023Active
29 Albion Place, Charlestown, Usa,

Secretary25 February 2003Active
27/29 Jarman Way, Royston, Hertfordshire, SG8 5HW

Secretary01 August 2014Active
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW

Secretary08 June 2017Active
27/29 Jarman Way, Royston, Hertfordshire, SG8 5HW

Secretary24 September 2012Active
27/29 Jarman Way, Royston, Hertfordshire, SG8 5HW

Secretary17 January 2017Active
133 Birdwood Road, Cambridge, CB1 3TB

Secretary25 September 2006Active
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW

Secretary01 January 2020Active
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP

Corporate Secretary06 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 July 2001Active
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW

Director24 July 2007Active
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW

Director06 August 2001Active
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW

Director26 November 2001Active
27/29 Jarman Way, Royston, Hertfordshire, SG8 5HW

Director27 November 2009Active
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW

Director01 January 2020Active
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW

Director25 January 2011Active
Maven Capital Partners Uk Llp, 2 Walker Street, Edinburgh, United Kingdom, EH3 7LB

Director26 April 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director24 July 2001Active

People with Significant Control

Unchained Labs Uk Malvern Ltd
Notified on:14 July 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 66, Malvern Hills Science Park, Malvern, United Kingdom, WR14 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Change of name

Certificate change of name company.

Download
2023-08-30Accounts

Accounts with accounts type group.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-07-31Incorporation

Memorandum articles.

Download
2023-07-31Resolution

Resolution.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type group.

Download
2022-01-26Capital

Capital allotment shares.

Download
2022-01-26Capital

Capital allotment shares.

Download
2021-11-05Capital

Second filing capital allotment shares.

Download
2021-11-05Capital

Second filing capital allotment shares.

Download
2021-11-05Capital

Second filing capital allotment shares.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type group.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.