Company NameBlades Ventures Limited
DirectorEric Wilkinson
Company StatusActive
Company Number04754751
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Eric Wilkinson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2003(2 weeks, 2 days after company formation)
Appointment Duration20 years, 11 months
RolePrivate Investor & Consultant
Country of ResidenceEngland
Correspondence Address37 Ixworth Place
London
SW3 3QH
Director NameMr Christopher Howard Putt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Dalmore Road
London
SE21 8HD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address61 Brook Street
London
W1K 4BL

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Eric Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,874
Current Liabilities£47,126

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
11 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
13 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 May 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 August 2015Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 12 August 2015 (1 page)
12 August 2015Termination of appointment of Boodle Hatfield Secretarial Limited as a secretary on 12 August 2015 (1 page)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 May 2010 (1 page)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1H 9BQ on 26 May 2010 (1 page)
25 May 2010Director's details changed for Eric Wilkinson on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Eric Wilkinson on 6 May 2010 (2 pages)
25 May 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 6 May 2010 (2 pages)
25 May 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 6 May 2010 (2 pages)
25 May 2010Secretary's details changed for Boodle Hatfield Secretarial Limited on 6 May 2010 (2 pages)
25 May 2010Director's details changed for Eric Wilkinson on 6 May 2010 (2 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
31 March 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 May 2009Return made up to 06/05/09; full list of members (3 pages)
27 May 2009Return made up to 06/05/09; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
20 May 2008Return made up to 06/05/08; full list of members (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 06/05/07; full list of members (2 pages)
21 May 2007Return made up to 06/05/07; full list of members (2 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 06/05/06; full list of members (2 pages)
22 May 2006Return made up to 06/05/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
8 February 2006Return made up to 06/05/05; full list of members (2 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
8 February 2006Return made up to 06/05/05; full list of members (2 pages)
10 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 July 2004Return made up to 06/05/04; full list of members (6 pages)
15 July 2004Return made up to 06/05/04; full list of members (6 pages)
13 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
13 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
1 December 2003Registered office changed on 01/12/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
1 December 2003Registered office changed on 01/12/03 from: c/o bsg valentine lynton house 7-12 tavistock square london WC1H 9BQ (1 page)
25 November 2003Registered office changed on 25/11/03 from: slade barn high cross froxfield peterborough hampshire GU32 1EB (1 page)
25 November 2003Registered office changed on 25/11/03 from: slade barn high cross froxfield peterborough hampshire GU32 1EB (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Registered office changed on 18/06/03 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: c/o boodle hatfield 61 brook street london W1K 4BL (1 page)
18 June 2003Director resigned (1 page)
5 June 2003Company name changed hawkley ventures LIMITED\certificate issued on 05/06/03 (2 pages)
5 June 2003Company name changed hawkley ventures LIMITED\certificate issued on 05/06/03 (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
13 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)