Company NameBlackrose Corporation Limited
DirectorGodwin Vernon Adebowale
Company StatusActive
Company Number03695600
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Godwin Vernon Adebowale
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1999(3 weeks, 4 days after company formation)
Appointment Duration25 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Barnhill
Pinner
HA5 2SY
Secretary NameHaldor Adebowale
NationalityBritish
StatusResigned
Appointed09 February 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2001)
RoleCompany Director
Correspondence Address213 Torbay Road
Harrow
Middlesex
HA2 9QE
Secretary NameBarbara Hemmings
NationalityBritish
StatusResigned
Appointed12 January 2001(1 year, 12 months after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleCompany Director
Correspondence Address3 Windermere Court
Wembley
Middlesex
HA9 8SN
Secretary NameArjun Kandasamy
NationalityBritish
StatusResigned
Appointed01 February 2002(3 years after company formation)
Appointment Duration3 years (resigned 01 March 2005)
RoleCompany Director
Correspondence Address78 Warden Avenue
Harrow
Middlesex
HA2 9LW
Secretary NameSonia Daninthe
NationalityFrench
StatusResigned
Appointed01 March 2005(6 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence Address9 Lancelot Avenue
Wembley
Middlesex
HA0 2BA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address3 Windermere Court
Windermere Court
Wembley
HA9 8SN
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Godwin Adebowale
100.00%
Ordinary

Financials

Year2014
Net Worth£48,621
Cash£3,500
Current Liabilities£11,617

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
31 December 2019Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
7 November 2019Registered office address changed from 3 Windermere Court Windermere Avenue Wembley Middlesex HA9 8SN to 43 Barnhill Pinner HA5 2SY on 7 November 2019 (1 page)
10 March 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 March 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
15 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(3 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
23 January 2015Director's details changed for Mr Godwin Vernon Adebowale on 1 January 2015 (2 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Director's details changed for Mr Godwin Vernon Adebowale on 1 January 2015 (2 pages)
23 January 2015Director's details changed for Mr Godwin Vernon Adebowale on 1 January 2015 (2 pages)
23 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Registered office address changed from 44 Grange Gardens Pinner Middlesex HA5 5QE to 3 Windermere Court Windermere Avenue Wembley Middlesex HA9 8SN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 44 Grange Gardens Pinner Middlesex HA5 5QE to 3 Windermere Court Windermere Avenue Wembley Middlesex HA9 8SN on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 44 Grange Gardens Pinner Middlesex HA5 5QE to 3 Windermere Court Windermere Avenue Wembley Middlesex HA9 8SN on 4 December 2014 (1 page)
9 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(3 pages)
9 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 1
(3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 April 2013Termination of appointment of Sonia Daninthe as a secretary (1 page)
10 April 2013Registered office address changed from 3 Windermere Court Windemere Avenue Wembley Middlesex HA9 8SN on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 3 Windermere Court Windemere Avenue Wembley Middlesex HA9 8SN on 10 April 2013 (1 page)
10 April 2013Termination of appointment of Sonia Daninthe as a secretary (1 page)
31 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
2 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
30 March 2010Director's details changed for Godwin Vernon Adebowale on 1 November 2009 (2 pages)
30 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Godwin Vernon Adebowale on 1 November 2009 (2 pages)
30 March 2010Director's details changed for Godwin Vernon Adebowale on 1 November 2009 (2 pages)
30 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Location of register of members (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 May 2008Return made up to 15/01/08; full list of members (3 pages)
1 May 2008Return made up to 15/01/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 15/01/07; full list of members (6 pages)
18 April 2007Return made up to 15/01/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
23 August 2006Return made up to 15/01/06; full list of members (6 pages)
23 August 2006Return made up to 15/01/06; full list of members (6 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 May 2005Return made up to 15/01/05; full list of members (8 pages)
13 May 2005Return made up to 15/01/05; full list of members (8 pages)
13 May 2005Location of register of members (1 page)
13 May 2005Location of register of members (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005New secretary appointed (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 March 2004Return made up to 15/01/04; full list of members (6 pages)
19 March 2004Return made up to 15/01/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
20 February 2003Return made up to 15/01/03; full list of members (6 pages)
20 February 2003Return made up to 15/01/03; full list of members (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
31 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2001Registered office changed on 14/02/01 from: 14 wembley way wembley middlesex HA9 6JJ (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Return made up to 15/01/01; full list of members (6 pages)
14 February 2001Return made up to 15/01/01; full list of members (6 pages)
14 February 2001Registered office changed on 14/02/01 from: 14 wembley way wembley middlesex HA9 6JJ (1 page)
14 February 2001Secretary resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Secretary resigned (1 page)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
20 October 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
21 February 1999Secretary resigned (1 page)
21 February 1999Registered office changed on 21/02/99 from: 213 torbay road harrow middlesex HA2 9QE (1 page)
21 February 1999Registered office changed on 21/02/99 from: 213 torbay road harrow middlesex HA2 9QE (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Secretary resigned (1 page)
19 February 1999Registered office changed on 19/02/99 from: 17 city business centre lower road london SE16 1AA (1 page)
19 February 1999New director appointed (1 page)
19 February 1999New secretary appointed (1 page)
19 February 1999Registered office changed on 19/02/99 from: 17 city business centre lower road london SE16 1AA (1 page)
19 February 1999New secretary appointed (1 page)
19 February 1999New director appointed (1 page)
15 January 1999Incorporation (11 pages)
15 January 1999Incorporation (11 pages)