Company NameBlack Pearl Holding Ltd
DirectorThomas Edmund Ashman
Company StatusActive - Proposal to Strike off
Company Number06837174
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Thomas Edmund Ashman
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKestrel House Primett Road
Stevenage
Hertfordshire
SG1 3EE
Secretary NameIs Secretary Limited (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence AddressUnit 150 Imperial Court
Exchange Street East
Liverpool
L2 3AB

Location

Registered AddressCoddan Cpm Ltd
120 Baker Street, 3rd Floor
London
W1U 6TU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

200 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£4,227
Cash£33,338
Current Liabilities£29,111

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Filing History

27 September 2023Compulsory strike-off action has been discontinued (1 page)
20 September 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 May 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
31 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
25 April 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
21 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 November 2016Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU on 1 November 2016 (1 page)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(3 pages)
19 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200
(3 pages)
18 February 2016Director's details changed for Mr Thomas Edmund Ashman on 1 February 2016 (2 pages)
18 February 2016Director's details changed for Mr Thomas Edmund Ashman on 1 February 2016 (2 pages)
18 February 2016Termination of appointment of is Secretary Limited as a secretary on 1 January 2016 (1 page)
18 February 2016Termination of appointment of is Secretary Limited as a secretary on 1 January 2016 (1 page)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(4 pages)
5 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(4 pages)
5 June 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
2 July 2014Compulsory strike-off action has been discontinued (1 page)
1 July 2014Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 1 July 2014 (1 page)
1 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
1 July 2014Registered office address changed from C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY United Kingdom on 1 July 2014 (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
1 July 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 June 2012Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 4 June 2012 (1 page)
4 June 2012Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 4 June 2012 (1 page)
4 June 2012Registered office address changed from 124 Baker Street London W1U 6TY United Kingdom on 4 June 2012 (1 page)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2012Registered office address changed from 5 Percy Street, 3Rd Floor, London W1T 1DG on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 5 Percy Street, 3Rd Floor, London W1T 1DG on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 5 Percy Street, 3Rd Floor, London W1T 1DG on 9 March 2012 (1 page)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Is Secretary Limited on 4 March 2010 (2 pages)
11 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
11 March 2010Secretary's details changed for Is Secretary Limited on 4 March 2010 (2 pages)
11 March 2010Secretary's details changed for Is Secretary Limited on 4 March 2010 (2 pages)
28 September 2009Gbp nc 1000/10000\04/03/09 (2 pages)
28 September 2009Gbp nc 1000/10000\04/03/09 (2 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 March 2009Incorporation (35 pages)
4 March 2009Incorporation (35 pages)