Company NameBlack Cat Computers Limited
DirectorBen Thomas
Company StatusActive
Company Number05861356
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ben Thomas
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address128 City Road
London
EC1V 2NX
Director NameClive Gordon Charles Thomas
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Beeson Close
Little Paxton
St Neots
Cambridgeshire
PE19 6NE
Secretary NameLinda Patricia Thomas
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Beeson Close
Little Paxton
St Neots
Cambridgeshire
PE19 6NE
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteblack-cat-computers.co.uk
Telephone07 920115994
Telephone regionMobile

Location

Registered Address128 City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

90 at £1Clive Gordon Charles Thomas
90.00%
Ordinary
10 at £1Linda Patricia Thomas
10.00%
Ordinary

Financials

Year2014
Net Worth-£1,431
Cash£1,400
Current Liabilities£3,323

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
17 January 2023Current accounting period extended from 31 December 2022 to 31 October 2023 (1 page)
19 October 2022Change of details for Mr Benjamin Luke Thomas as a person with significant control on 19 October 2022 (2 pages)
7 July 2022Current accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
27 June 2022Director's details changed for Mr Ben Thomas on 27 June 2022 (2 pages)
27 June 2022Change of details for Mr Benjamin Luke Thomas as a person with significant control on 27 June 2022 (2 pages)
27 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
15 June 2022Registered office address changed from 160 Kemp House City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 15 June 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
7 September 2021Director's details changed for Mr Benjamin Luke Thomas on 7 September 2021 (2 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
5 June 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 January 2021Registered office address changed from International House 12 Constance Street Victoria Dock London E16 2DQ England to 160 Kemp House City Road London EC1V 2NX on 11 January 2021 (1 page)
11 January 2021Director's details changed for Mr Benjamin Luke Thomas on 11 January 2021 (2 pages)
24 October 2020Registered office address changed from 12 Constance Street Constance Street London E16 2DQ England to International House 12 Constance Street Victoria Dock London E16 2DQ on 24 October 2020 (1 page)
22 October 2020Registered office address changed from Flat 21 Hinsby Court Shepherd Drive, Eynesbury St. Neots Cambridgeshire PE19 2GD England to 12 Constance Street Constance Street London E16 2DQ on 22 October 2020 (1 page)
22 October 2020Director's details changed for Mr Benjamin Luke Thomas on 22 October 2020 (2 pages)
24 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
24 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 July 2017Notification of Benjamin Luke Thomas as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Benjamin Luke Thomas as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
23 July 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
9 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Registered office address changed from 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD England to Flat 21 Hinsby Court Shepherd Drive, Eynesbury St. Neots Cambridgeshire PE19 2GD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD England to Flat 21 Hinsby Court Shepherd Drive, Eynesbury St. Neots Cambridgeshire PE19 2GD on 12 November 2015 (1 page)
5 November 2015Termination of appointment of Linda Patricia Thomas as a secretary on 1 August 2015 (1 page)
5 November 2015Director's details changed for Mr Ben Thomas on 5 November 2015 (2 pages)
5 November 2015Director's details changed for Mr Ben Thomas on 5 November 2015 (2 pages)
5 November 2015Termination of appointment of Linda Patricia Thomas as a secretary on 1 August 2015 (1 page)
5 November 2015Termination of appointment of Linda Patricia Thomas as a secretary on 1 August 2015 (1 page)
5 November 2015Director's details changed for Mr Ben Thomas on 5 November 2015 (2 pages)
21 October 2015Termination of appointment of Clive Gordon Charles Thomas as a director on 2 August 2015 (1 page)
21 October 2015Termination of appointment of Clive Gordon Charles Thomas as a director on 2 August 2015 (1 page)
21 October 2015Appointment of Mr Ben Thomas as a director on 2 August 2015 (2 pages)
21 October 2015Registered office address changed from 25 Beeson Close Little Paxton St Neots Cambridgeshire PE19 6NE to 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD on 21 October 2015 (1 page)
21 October 2015Appointment of Mr Ben Thomas as a director on 2 August 2015 (2 pages)
21 October 2015Appointment of Mr Ben Thomas as a director on 2 August 2015 (2 pages)
21 October 2015Termination of appointment of Clive Gordon Charles Thomas as a director on 2 August 2015 (1 page)
21 October 2015Registered office address changed from 25 Beeson Close Little Paxton St Neots Cambridgeshire PE19 6NE to 21 Shepherd Drive Eynesbury St. Neots Cambridgeshire PE19 2GD on 21 October 2015 (1 page)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Clive Gordon Charles Thomas on 29 June 2010 (2 pages)
1 July 2010Director's details changed for Clive Gordon Charles Thomas on 29 June 2010 (2 pages)
1 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
13 July 2009Return made up to 29/06/09; full list of members (3 pages)
13 July 2009Return made up to 29/06/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 August 2008Return made up to 29/06/08; full list of members (3 pages)
27 August 2008Return made up to 29/06/08; full list of members (3 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 July 2007Return made up to 29/06/07; full list of members (2 pages)
17 July 2007Return made up to 29/06/07; full list of members (2 pages)
10 July 2006Secretary resigned (1 page)
10 July 2006Secretary resigned (1 page)
29 June 2006Incorporation (19 pages)
29 June 2006Incorporation (19 pages)