Company NameBlekk Box Ltd.
DirectorsFernando Correia De Sa De Menezes E Castro Louwerse and Castro E Portugal Advisors Llc
Company StatusActive
Company Number06943552
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Previous NamesMonkey Knots Ltd and Castro E Portugal Asset Management Ltd.

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameFernando Correia De Sa De Menezes E Castro Louwerse
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed30 August 2011(2 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address78 York Street
London
W1H 1DP
Director NameCastro E Portugal Advisors Llc (Corporation)
StatusCurrent
Appointed01 April 2012(2 years, 9 months after company formation)
Appointment Duration12 years
Correspondence Address1521 Concord Pike
#303
Wilmington
Delaware
19803
Director NameMr Fernando Correia De Sa E Menezes De Castro Louwerse
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityDutch
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat C 138 Holland Road
London
W14 8BE
Secretary NameCity Accounting Bureau Ltd (Corporation)
StatusResigned
Appointed24 June 2009(same day as company formation)
Correspondence AddressDpt 232, 405 Kings Road
London
SW10 0BB
Director NameCastro E Portugal Llc (Corporation)
StatusResigned
Appointed09 March 2011(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 15 March 2012)
Correspondence Address21 West Street
21h
New York
New York 10006
United States

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.4m at £1Castro E Portugal Advisors Llc
66.67%
Ordinary
1.2m at £1Fernando De Menezes E Castro Louwerse
33.33%
Ordinary

Financials

Year2014
Net Worth£3,910,296
Current Liabilities£50,907

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Filing History

22 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
26 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
4 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
22 May 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
24 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
20 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
27 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,600,000
(4 pages)
15 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 3,600,000
(4 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
26 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,600,000
(4 pages)
30 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3,600,000
(4 pages)
28 August 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
28 August 2014Amended total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,600,000
(4 pages)
25 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 3,600,000
(4 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3,600,000
(3 pages)
28 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3,600,000
(3 pages)
28 September 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 September 2012Appointment of Castro E Portugal Advisors Llc as a director (2 pages)
28 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3,600,000
(3 pages)
28 September 2012Appointment of Castro E Portugal Advisors Llc as a director (2 pages)
27 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3,600,000
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3,600,000
(3 pages)
27 September 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 3,600,000
(3 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
15 March 2012Termination of appointment of Castro E Portugal Llc as a director (1 page)
15 March 2012Company name changed castro e portugal asset management LTD.\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 March 2012Termination of appointment of Castro E Portugal Llc as a director (1 page)
15 March 2012Company name changed castro e portugal asset management LTD.\certificate issued on 15/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2011Director's details changed for Fernando Correia De Sade Menezes E Castro Louwerse on 13 October 2011 (2 pages)
14 October 2011Director's details changed for Fernando Correia De Sade Menezes E Castro Louwerse on 13 October 2011 (2 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
23 September 2011Appointment of Fernando Correia De Sade Menezes E Castro Louwerse as a director (3 pages)
23 September 2011Appointment of Fernando Correia De Sade Menezes E Castro Louwerse as a director (3 pages)
22 September 2011Director's details changed for Castro E Portugal Llc on 27 August 2011 (2 pages)
22 September 2011Director's details changed for Castro E Portugal Llc on 27 August 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
10 August 2011Appointment of Castro E Portugal Llc as a director (3 pages)
10 August 2011Termination of appointment of Fernando Louwerse as a director (2 pages)
10 August 2011Appointment of Castro E Portugal Llc as a director (3 pages)
10 August 2011Termination of appointment of Fernando Louwerse as a director (2 pages)
23 June 2011Registered office address changed from 138 Holland Road London W14 8BE on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from 138 Holland Road London W14 8BE on 23 June 2011 (2 pages)
20 June 2011Change of name notice (2 pages)
20 June 2011Company name changed monkey knots LTD\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
20 June 2011Company name changed monkey knots LTD\certificate issued on 20/06/11
  • RES15 ‐ Change company name resolution on 2011-06-10
(2 pages)
20 June 2011Change of name notice (2 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
18 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
25 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-01
(1 page)
14 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
(1 page)
14 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-29
(1 page)
27 November 2009Registered office address changed from 84 Brook Street London W1K 5EH on 27 November 2009 (1 page)
27 November 2009Registered office address changed from 84 Brook Street London W1K 5EH on 27 November 2009 (1 page)
11 November 2009Termination of appointment of a secretary (2 pages)
11 November 2009Termination of appointment of a secretary (2 pages)
5 September 2009Director's change of particulars / fernando louwerse / 18/08/2009 (1 page)
5 September 2009Registered office changed on 05/09/2009 from mail boxes etc, dpt 232 405 kings road london SW10 0BB (1 page)
5 September 2009Registered office changed on 05/09/2009 from mail boxes etc, dpt 232 405 kings road london SW10 0BB (1 page)
5 September 2009Director's change of particulars / fernando louwerse / 18/08/2009 (1 page)
24 June 2009Incorporation (16 pages)
24 June 2009Incorporation (16 pages)