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.
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 | : |
|
Registered Address | : | 1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 14 July 2023 | Active |
29 Albion Place, Charlestown, Usa, | Secretary | 25 February 2003 | Active |
27/29 Jarman Way, Royston, Hertfordshire, SG8 5HW | Secretary | 01 August 2014 | Active |
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Secretary | 08 June 2017 | Active |
27/29 Jarman Way, Royston, Hertfordshire, SG8 5HW | Secretary | 24 September 2012 | Active |
27/29 Jarman Way, Royston, Hertfordshire, SG8 5HW | Secretary | 17 January 2017 | Active |
133 Birdwood Road, Cambridge, CB1 3TB | Secretary | 25 September 2006 | Active |
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Secretary | 01 January 2020 | Active |
Shakespeare House, 42 Newmarket Road, Cambridge, CB5 8EP | Corporate Secretary | 06 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 July 2001 | Active |
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 24 July 2007 | Active |
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 06 August 2001 | Active |
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 26 November 2001 | Active |
27/29 Jarman Way, Royston, Hertfordshire, SG8 5HW | Director | 27 November 2009 | Active |
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 01 January 2020 | Active |
1 Anglian Business Park, Orchard Road, Royston, England, SG8 5TW | Director | 25 January 2011 | Active |
Maven Capital Partners Uk Llp, 2 Walker Street, Edinburgh, United Kingdom, EH3 7LB | Director | 26 April 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 July 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Change of name | Certificate change of name company. | Download |
2023-08-30 | Accounts | Accounts with accounts type group. | Download |
2023-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-31 | Officers | Termination secretary company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Incorporation | Memorandum articles. | Download |
2023-07-31 | Resolution | Resolution. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type group. | Download |
2022-01-26 | Capital | Capital allotment shares. | Download |
2022-01-26 | Capital | Capital allotment shares. | Download |
2021-11-05 | Capital | Second filing capital allotment shares. | Download |
2021-11-05 | Capital | Second filing capital allotment shares. | Download |
2021-11-05 | Capital | Second filing capital allotment shares. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Accounts | Accounts with accounts type group. | Download |
2020-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.