Company NameBlacksmith Advisors Limited
DirectorsJiri Ludvik and Tara Oragano
Company StatusActive - Proposal to Strike off
Company Number07092595
CategoryPrivate Limited Company
Incorporation Date1 December 2009(14 years, 4 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 Jiri Ludvik
Date of BirthNovember 1973 (Born 50 years ago)
NationalityCzech
StatusCurrent
Appointed01 December 2009(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMrs Tara Oragano
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2016(6 years, 4 months after company formation)
Appointment Duration8 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Secretary NameCarrington Corporate Services (Corporation)
StatusResigned
Appointed01 December 2009(same day as company formation)
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU

Location

Registered AddressCarrington Accountancy
Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Jiri Ludvik
50.00%
Ordinary
50 at £1Tara Oragano
50.00%
Ordinary

Financials

Year2014
Turnover£166,752
Net Worth£103,787
Cash£125,948
Current Liabilities£26,425

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Filing History

19 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
17 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
7 June 2019Termination of appointment of Carrington Corporate Services as a secretary on 7 June 2019 (1 page)
27 March 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
22 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
27 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
5 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 June 2016Director's details changed for Mr Jiri Ludvik on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Jiri Ludvik on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Ms Tara Oragano on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Jiri Ludvik on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Jiri Ludvik on 27 June 2016 (2 pages)
28 June 2016Director's details changed for Ms Tara Oragano on 27 June 2016 (2 pages)
26 April 2016Director's details changed for Mr Jiri Ludvik on 25 April 2016 (2 pages)
26 April 2016Appointment of Ms Tara Oragano as a director on 10 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Jiri Ludvik on 25 April 2016 (2 pages)
26 April 2016Appointment of Ms Tara Oragano as a director on 10 April 2016 (2 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
17 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(4 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
9 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
7 May 2015Registered office address changed from 107 Cheapside London EC2V 6DN to C/O Carrington Accountancy Birchin Court 20 Birchin Lane London EC3V 9DU on 7 May 2015 (1 page)
6 May 2015Secretary's details changed for Carrington Corporate Services on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Carrington Corporate Services on 6 May 2015 (1 page)
6 May 2015Secretary's details changed for Carrington Corporate Services on 6 May 2015 (1 page)
24 March 2015Director's details changed for Mr Jiri Ludvik on 23 March 2015 (2 pages)
24 March 2015Director's details changed for Mr Jiri Ludvik on 23 March 2015 (2 pages)
5 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
4 August 2014Director's details changed for Mr Jiri Ludvik on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Jiri Ludvik on 4 August 2014 (2 pages)
4 August 2014Director's details changed for Mr Jiri Ludvik on 4 August 2014 (2 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
9 August 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Mr Jiri Ludvik on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
10 December 2012Director's details changed for Mr Jiri Ludvik on 10 December 2012 (2 pages)
10 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
1 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 January 2012Secretary's details changed for Carrington Corporate Services on 1 June 2011 (2 pages)
1 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 January 2012Secretary's details changed for Carrington Corporate Services on 1 June 2011 (2 pages)
1 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
1 January 2012Secretary's details changed for Carrington Corporate Services on 1 June 2011 (2 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 July 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
24 June 2011Registered office address changed from 12 Clerkenwell Road London EC1M 5PQ United Kingdom on 24 June 2011 (1 page)
24 June 2011Registered office address changed from 12 Clerkenwell Road London EC1M 5PQ United Kingdom on 24 June 2011 (1 page)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
16 January 2011Director's details changed for Mr Jiri Ludvik on 15 January 2011 (2 pages)
16 January 2011Director's details changed for Mr Jiri Ludvik on 15 January 2011 (2 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
1 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)