Warning: file_put_contents(c/feebf0a66edc6a98df52831dcba36fa5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/87c33a8d743572761543cfa71d2df50e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Blancco Technology Group Plc, PE29 6SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BLANCCO TECHNOLOGY GROUP PLC

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

This company is commonly known as Blancco Technology Group Plc. The company was founded 20 years ago and was given the registration number 05113820. The firm's registered office is in HUNTINGDON. You can find them at Unit 6b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLANCCO TECHNOLOGY GROUP PLC
Company Number:05113820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6b Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, United Kingdom, PE29 6SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 16, Thremhall Park, Start Hill, Bishop’S Stortford, United Kingdom, CM22 7WE

Director28 March 2018Active
Office 16, Thremhall Park, Start Hill, Bishop’S Stortford, United Kingdom, CM22 7WE

Director17 November 2023Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Secretary26 August 2004Active
119 Gregories Road, Beaconsfield, HP9 1HZ

Secretary07 January 2009Active
Windfalls Highfield Road, West Moors, Ferndown, BH22 0NA

Secretary31 May 2007Active
4 Elm Place, Old Witney Road Eynsham, Witney, OX29 4BD

Secretary01 July 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary27 April 2004Active
13, Seabrook Road, Tonbridge, United Kingdom, TN10 3AS

Corporate Secretary15 August 2014Active
Prism Cosec, 10 Margaret Street, London, United Kingdom, W1W 8RL

Corporate Secretary01 June 2011Active
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE

Director01 December 2014Active
4th Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP

Director31 January 2012Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director19 October 2016Active
11675, Rainwater Drive, Suite 100, Alpharetta, Fulton County, Usa, 30009

Director01 October 2015Active
35 Palmerston Road, Wimbledon, London, SW19 1PG

Director26 August 2004Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director21 March 2012Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director27 April 2004Active
119 Gregories Road, Beaconsfield, HP9 1HZ

Director07 January 2009Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director14 March 2017Active
Palo Alto, 6 College Way, Northwood, HA6 2BL

Director01 November 2007Active
The Chestnuts, Long Green, Wortham, Diss, IP22 1RD

Director07 March 2005Active
4 Elm Place, Old Witney Road Eynsham, Witney, OX29 4BD

Director07 June 2010Active
Chastilian, Gough Road, Fleet, GU51 4LJ

Director21 March 2007Active
Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FN

Director08 February 2011Active
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE

Director01 January 2020Active
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE

Director23 July 2018Active
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director28 February 2011Active
4th Floor, 32 Wigmore Street, London, United Kingdom, W1U 2RP

Director08 February 2011Active
190, High Street, Tonbridge, TN9 1BE

Director01 October 2015Active
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE

Director14 March 2017Active
190, High Street, Tonbridge, United Kingdom, TN9 1BE

Director08 March 2011Active
31 Thorpe Esplanade, Southend On Sea, SS1 3BA

Director26 August 2004Active
32 The Broadway, Thorp Bay, Southend On Sea, SS1 3HJ

Director31 August 2004Active
Suite 1, Chapel House, Start Hill, Bishop's Stortford, England, CM22 7WE

Director01 October 2015Active
16a Fiery Hill Road, Barnt Green, Birmingham, B45 8LG

Director24 January 2007Active
Kingfisher Way, Hichingbrooke Business Park, Huntingdon, United Kingdom, PE29 6FN

Director07 June 2010Active

People with Significant Control

White Bidco Limited
Notified on:30 October 2023
Status:Active
Country of residence:United Kingdom
Address:Office 16, Thremhall Park, Bishop's Stortford, United Kingdom, CM22 7WE
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
2024-05-30Confirmation statement

Confirmation statement with updates.

Download
2024-04-02Persons with significant control

Notification of a person with significant control.

Download
2024-03-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-03-26Accounts

Accounts with accounts type group.

Download
2024-03-11Mortgage

Mortgage satisfy charge full.

Download
2024-03-07Address

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

Download
2024-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-02Officers

Termination secretary company with name termination date.

Download
2023-12-12Resolution

Resolution.

Download
2023-12-12Incorporation

Re registration memorandum articles.

Download
2023-12-12Change of name

Certificate re registration public limited company to private.

Download
2023-12-12Change of name

Reregistration public to private company.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-11-20Officers

Termination director company with name termination date.

Download
2023-10-25Capital

Capital allotment shares.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Resolution

Resolution.

Download
2022-12-05Accounts

Accounts with accounts type group.

Download
2022-10-17Capital

Capital allotment shares.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.