UKBizDB.co.uk

BLADERUNNER LIMITED

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

This company is commonly known as Bladerunner Limited. The company was founded 23 years ago and was given the registration number 04035973. The firm's registered office is in EPSOM. You can find them at Epsom Gateway, Ashley Avenue, Epsom, Surrey. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:BLADERUNNER LIMITED
Company Number:04035973
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Epsom Gateway, Ashley Avenue, Epsom, Surrey, KT18 5AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Secretary30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director30 November 2022Active
55 Selwyn Crescent, Hatfield, AL10 9NW

Secretary21 December 2000Active
164 Defoe Road, Ipswich, IP1 6SA

Secretary18 July 2000Active
Westwood House 26 Garfield Park, Great Glen, Leicester, LE8 9JY

Secretary21 March 2001Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Secretary28 February 2017Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Secretary05 November 2010Active
Rue Pere De Deken 19, 1040 Bruxelles, Belgium, FOREIGN

Director21 December 2000Active
Nuffield Health, Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director31 October 2017Active
55 Selwyn Crescent, Hatfield, AL10 9NW

Director21 December 2000Active
34, Park Road, Twickenham, TW1 2PX

Director05 November 2010Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director07 January 2011Active
Westwood House 26 Garfield Park, Great Glen, Leicester, LE8 9JY

Director21 March 2001Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director28 February 2017Active
33, Stephenson Way, Honeybourne, Evesham, WR11 7GH

Director27 January 2005Active
Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL

Director05 November 2010Active
Ancient House, Clubs Lane Boxford, Sudbury, CO10 5HP

Director18 July 2000Active
8 Bakers Ground, Stoke Gifford, Bristol, BS34 8GF

Director01 June 2002Active
Red Tiles Coastguards, Alderney, GY9 3YG

Director01 October 2007Active
Epsom Gateway, Ashley Avenue, Epsom, KT18 5AL

Director08 December 2015Active

People with Significant Control

Nuffield Health
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Epsom Gateway, Ashley Avenue, Epsom, England, KT18 5AL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination secretary company with name termination date.

Download
2022-12-01Officers

Appoint person secretary company with name date.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type dormant.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Officers

Appoint person director company with name date.

Download
2017-11-13Officers

Termination director company with name termination date.

Download
2017-09-21Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2017-03-13Officers

Appoint person director company with name date.

Download
2017-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.