Company NameBlackhole Software Limited
DirectorsErica Anne Harris and Mark Franklin Moser
Company StatusActive
Company Number03198968
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameErica Anne Harris
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1996(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Downlands Road
Purley
Surrey
CR8 4JF
Director NameMr Mark Franklin Moser
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2011(14 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address106 Downlands Road
Purley
Surrey
CR8 4JF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameHewbrook Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence AddressThe Granary Brewer Street
Bletchingley
Surrey
RH1 4QP

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11 at £1Mr Mark Moser
91.67%
Ordinary
1 at £1Ms Erica A. Harris
8.33%
Ordinary

Financials

Year2014
Net Worth£122,550
Cash£129,550
Current Liabilities£38,046

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

31 August 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
10 July 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
7 June 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
18 March 2022Director's details changed for Mr Mark Frank Moser on 18 March 2022 (2 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
8 June 2021Confirmation statement made on 15 May 2021 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
26 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
28 February 2020Previous accounting period extended from 31 May 2019 to 30 November 2019 (1 page)
28 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
1 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
28 June 2017Notification of Mark Frank Moser as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
28 June 2017Notification of Mark Frank Moser as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 May 2016Termination of appointment of Hewbrook Limited as a secretary on 15 May 2016 (1 page)
24 May 2016Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to 73 Park Lane Croydon Surrey CR0 1JG on 24 May 2016 (1 page)
24 May 2016Registered office address changed from The Granary Brewer Street Bletchingley Surrey RH1 4QP to 73 Park Lane Croydon Surrey CR0 1JG on 24 May 2016 (1 page)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(4 pages)
24 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 12
(4 pages)
24 May 2016Termination of appointment of Hewbrook Limited as a secretary on 15 May 2016 (1 page)
24 May 2016Director's details changed for Mr Mark Frank Moser on 15 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Frank Moser on 15 May 2016 (2 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12
(5 pages)
19 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 12
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12
(5 pages)
20 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12
(5 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
23 February 2011Appointment of Mr Mark Frank Moser as a director (2 pages)
23 February 2011Appointment of Mr Mark Frank Moser as a director (2 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Erica Anne Harris on 15 May 2010 (2 pages)
29 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
29 June 2010Secretary's details changed for Hewbrook Limited on 15 May 2010 (2 pages)
29 June 2010Director's details changed for Erica Anne Harris on 15 May 2010 (2 pages)
29 June 2010Secretary's details changed for Hewbrook Limited on 15 May 2010 (2 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
8 February 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
23 July 2009Registered office changed on 23/07/2009 from 1 purley road purley surrey CR8 2HA (1 page)
23 July 2009Registered office changed on 23/07/2009 from 1 purley road purley surrey CR8 2HA (1 page)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
11 March 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
22 May 2008Return made up to 15/05/08; full list of members (3 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
22 May 2007Return made up to 15/05/07; full list of members (2 pages)
22 May 2007Return made up to 15/05/07; full list of members (2 pages)
26 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
19 May 2006Return made up to 15/05/06; full list of members (2 pages)
19 May 2006Return made up to 15/05/06; full list of members (2 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
25 May 2005Return made up to 15/05/05; full list of members (6 pages)
25 May 2005Return made up to 15/05/05; full list of members (6 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 May 2004Return made up to 15/05/04; no change of members (4 pages)
24 May 2004Return made up to 15/05/04; no change of members (4 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
22 May 2003Return made up to 15/05/03; no change of members (4 pages)
22 May 2003Return made up to 15/05/03; no change of members (4 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
7 June 2002Return made up to 15/05/02; full list of members (6 pages)
7 June 2002Return made up to 15/05/02; full list of members (6 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
22 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
18 May 2001Return made up to 15/05/01; full list of members (6 pages)
6 April 2001Full accounts made up to 31 May 2000 (7 pages)
6 April 2001Full accounts made up to 31 May 2000 (7 pages)
8 January 2001Ad 29/11/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
8 January 2001Ad 29/11/00--------- £ si 10@1=10 £ ic 2/12 (2 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
23 May 2000Return made up to 15/05/00; full list of members (6 pages)
18 February 2000Full accounts made up to 31 May 1999 (7 pages)
18 February 2000Full accounts made up to 31 May 1999 (7 pages)
22 May 1999Return made up to 15/05/99; no change of members (4 pages)
22 May 1999Return made up to 15/05/99; no change of members (4 pages)
9 December 1998Full accounts made up to 31 May 1998 (7 pages)
9 December 1998Full accounts made up to 31 May 1998 (7 pages)
8 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 1998Return made up to 15/05/98; no change of members (4 pages)
24 May 1998Return made up to 15/05/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 May 1997 (7 pages)
9 April 1998Full accounts made up to 31 May 1997 (7 pages)
9 June 1997Return made up to 15/05/97; full list of members (6 pages)
9 June 1997Return made up to 15/05/97; full list of members (6 pages)
14 June 1996Registered office changed on 14/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 1996Registered office changed on 14/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 1996New secretary appointed (1 page)
14 June 1996Secretary resigned (2 pages)
14 June 1996Secretary resigned (2 pages)
14 June 1996New director appointed (1 page)
14 June 1996New director appointed (1 page)
14 June 1996Director resigned (2 pages)
14 June 1996New secretary appointed (1 page)
14 June 1996Director resigned (2 pages)
15 May 1996Incorporation (13 pages)
15 May 1996Incorporation (13 pages)