Company NameBlake And Morgan Limited
DirectorsMuhammed Ahmed Abbasi and Muhammad Irfan Shahid
Company StatusActive
Company Number07591112
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years, 1 month ago)
Previous NamesAbbasi Netwroks Limited and Bronze Network Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Muhammed Ahmed Abbasi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2014(3 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Ray Hall Lane
Birmingham
B43 6JE
Director NameMr Muhammad Irfan Shahid
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address337 Forest Road
London
E17 5JR
Director NameMr Muhammed Ahmed Abbasi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address90 Ilchester Road
Dagenham
RM8 2YU
Director NameMr Shuja Uddin
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed25 January 2012(9 months, 3 weeks after company formation)
Appointment Duration1 week (resigned 01 February 2012)
RoleNetwork Engineer
Country of ResidenceUnited Kingdom
Correspondence Address702 Romford Road
London
E12 5AJ
Director NameMr Muhammed Ahmed Abbasi
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Greenway
Dagenham
Essex
RM8 1UL
Director NameKashif Ul Haq
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address702 Romford Road
London
E12 5AJ
Director NameMr Kashif Amin Ul Haq
Date of BirthApril 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed15 August 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 September 2013)
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address702 Romford Road
London
E12 5AJ
Director NameMr Suhel Abdul Qadir Pavne
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(2 years, 5 months after company formation)
Appointment Duration1 week, 5 days (resigned 24 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address702 Romford Road
London
E12 5AJ
Director NameMr Sohail Akhtar Satti
Date of BirthNovember 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed04 April 2014(3 years after company formation)
Appointment Duration4 days (resigned 08 April 2014)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address702 Romford Road
London
E12 5AJ

Location

Registered Address337 Forest Road
London
E17 5JR
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Muhammed Ahmed Abbasi
76.92%
Ordinary
30 at £1Kurat-ul-ain Masood
23.08%
Ordinary

Financials

Year2014
Net Worth£45,079
Cash£76,811
Current Liabilities£31,732

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 December 2023 (4 months ago)
Next Return Due13 January 2025 (8 months, 2 weeks from now)

Filing History

3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 30 April 2022 (2 pages)
30 December 2022Confirmation statement made on 30 December 2022 with updates (5 pages)
30 December 2022Cessation of Muhammad Irfan Shahid as a person with significant control on 30 June 2022 (1 page)
30 December 2022Notification of Muhammed Ahmed Abbasi as a person with significant control on 30 June 2022 (2 pages)
30 December 2022Termination of appointment of Muhammad Irfan Shahid as a director on 30 June 2022 (1 page)
30 December 2022Appointment of Mr Muhammed Ahmed Abbasi as a director on 30 June 2022 (2 pages)
30 December 2022Change of details for Mr Muhammad Irfan Shahid as a person with significant control on 30 June 2022 (2 pages)
2 February 2022Registered office address changed from 17 Ray Hall Lane Birmingham B43 6JE England to 337 Forest Road London E17 5JR on 2 February 2022 (1 page)
2 February 2022Company name changed bronze network LIMITED\certificate issued on 02/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-02
(3 pages)
2 February 2022Termination of appointment of Muhammed Ahmed Abbasi as a director on 2 February 2022 (1 page)
2 February 2022Appointment of Mr Muhammad Irfan Shahid as a director on 2 February 2022 (2 pages)
2 February 2022Notification of Muhammad Irfan Shahid as a person with significant control on 2 February 2022 (2 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
2 February 2022Cessation of Muhammed Ahmed Abbasi as a person with significant control on 2 February 2022 (1 page)
31 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 April 2020 (4 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
5 March 2020Registered office address changed from 702 Romford Road London E12 5AJ to 17 Ray Hall Lane Birmingham B43 6JE on 5 March 2020 (1 page)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
24 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
26 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
26 May 2017Micro company accounts made up to 30 April 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 May 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(3 pages)
18 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 130
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 130
(3 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130
(3 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 130
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 May 2014Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages)
27 May 2014Termination of appointment of Sohail Satti as a director (1 page)
27 May 2014Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages)
27 May 2014Termination of appointment of Sohail Satti as a director (1 page)
8 April 2014Termination of appointment of Muhammed Abbasi as a director (1 page)
8 April 2014Termination of appointment of Muhammed Abbasi as a director (1 page)
8 April 2014Appointment of Mr Sohail Satti as a director (2 pages)
8 April 2014Appointment of Mr Sohail Satti as a director (2 pages)
6 February 2014Termination of appointment of Kashif Haq as a director (1 page)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 130
(3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 130
(3 pages)
6 February 2014Termination of appointment of Suhel Pavne as a director (1 page)
6 February 2014Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages)
6 February 2014Termination of appointment of Kashif Haq as a director (1 page)
6 February 2014Termination of appointment of Suhel Pavne as a director (1 page)
6 February 2014Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages)
24 September 2013Termination of appointment of Muhammed Abbasi as a director (1 page)
24 September 2013Termination of appointment of Muhammed Abbasi as a director (1 page)
24 September 2013Appointment of Mr Suhel Abdul Qadir Pavne as a director (2 pages)
24 September 2013Appointment of Mr Suhel Abdul Qadir Pavne as a director (2 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2013Director's details changed for Mr Muhammed Ahmed Abbasi on 5 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Muhammed Ahmed Abbasi on 5 January 2013 (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Director's details changed for Mr Muhammed Ahmed Abbasi on 5 January 2013 (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 September 2012Appointment of Mr Kashif Haq as a director (2 pages)
28 September 2012Appointment of Mr Kashif Haq as a director (2 pages)
16 July 2012Termination of appointment of Kashif Ul Haq as a director (1 page)
16 July 2012Termination of appointment of Kashif Ul Haq as a director (1 page)
22 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
22 June 2012Termination of appointment of Shuja Uddin as a director (1 page)
22 June 2012Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages)
22 June 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
22 June 2012Appointment of Mr Muhammed Ahmed Abbasi as a director (2 pages)
22 June 2012Termination of appointment of Shuja Uddin as a director (1 page)
19 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
8 June 2012Appointment of Kashif Ul Haq as a director (2 pages)
8 June 2012Appointment of Kashif Ul Haq as a director (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
1 February 2012Termination of appointment of Muhammad Abbasi as a director (1 page)
1 February 2012Termination of appointment of Muhammad Abbasi as a director (1 page)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
27 January 2012Registered office address changed from 90 Ilchester Road Dagenham RM82YU England on 27 January 2012 (1 page)
27 January 2012Registered office address changed from 90 Ilchester Road Dagenham RM82YU England on 27 January 2012 (1 page)
25 January 2012Appointment of Mr Shuja Uddin as a director (2 pages)
25 January 2012Appointment of Mr Shuja Uddin as a director (2 pages)
15 July 2011Company name changed abbasi netwroks LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
15 July 2011Company name changed abbasi netwroks LIMITED\certificate issued on 15/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
(2 pages)
12 July 2011Change of name notice (2 pages)
12 July 2011Change of name notice (2 pages)
5 April 2011Incorporation (24 pages)
5 April 2011Incorporation (24 pages)