UKBizDB.co.uk

HIGHBLACK LIMITED

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

This company is commonly known as Highblack Limited. The company was founded 10 years ago and was given the registration number 09074346. The firm's registered office is in SUNDERLAND. You can find them at Office 1 Admiral Way, Regus House, Doxford International Business Park, Sunderland, Tyne & Wear. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HIGHBLACK LIMITED
Company Number:09074346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2014
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Office 1 Admiral Way, Regus House, Doxford International Business Park, Sunderland, Tyne & Wear, England, SR3 3XW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB

Director10 February 2021Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director06 June 2014Active
Office 1, Admiral Way, Regus House, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XW

Director17 May 2018Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director06 December 2015Active
Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD

Director01 April 2020Active

People with Significant Control

Miss Jade Yvonne Williams
Notified on:10 February 2021
Status:Active
Date of birth:July 1996
Nationality:British
Country of residence:England
Address:Woodland Place Properties, Hurricane Way, Wickford, England, SS11 8YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mateusz Oziemski
Notified on:01 April 2020
Status:Active
Date of birth:October 1994
Nationality:Polish
Country of residence:England
Address:Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Miss Katrina Bianca Cattani
Notified on:17 May 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Office 1, Admiral Way, Regus House, Doxford International Business Park, Sunderland, England, SR3 3XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Sandra Juliana Mills
Notified on:12 April 2017
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Second Floor, De Burgh House, Market Road, Wickford, England, SS12 0FD
Nature of control:
  • Ownership of shares 75 to 100 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-28Dissolution

Dissolution application strike off company.

Download
2022-09-24Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-08Address

Change sail address company with old address new address.

Download
2021-09-08Gazette

Gazette filings brought up to date.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2021-09-07Address

Move registers to sail company with new address.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-09-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Notification of a person with significant control.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.