Company NameBlackdown Resources (UK) Limited
DirectorsNicholas Anthony Clarke and David Judge
Company StatusActive
Company Number08582203
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas Anthony Clarke
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMr David Judge
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed05 July 2021(8 years after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameMark Stanley
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2013(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 25 May 2021)
RoleCompany Director
Country of ResidenceTanzania
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameRui De Sousa
Date of BirthJune 1955 (Born 68 years ago)
NationalityPortuguese
StatusResigned
Appointed13 March 2014(8 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Secretary NameInternational Registrars Ltd (Corporation)
StatusResigned
Appointed12 November 2013(4 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 25 May 2021)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Contact

Websitewww.blackdownresources.com
Email address[email protected]
Telephone020 72486059
Telephone regionLondon

Location

Registered AddressBank House
81 St Judes Road
Englefield Green
TW20 0DF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEnglefield Green West
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100k at £0.001Galaxy Holdings Limited
7.68%
Ordinary
900k at £0.001Cienega Sarl
69.11%
Ordinary
55.3k at £0.001Quantic LTD
4.25%
Ordinary
51.6k at £0.001Promaco LTD
3.96%
Ordinary
195.3k at £0.001Berggruen Holdings Limited
15.00%
Preference

Financials

Year2014
Net Worth£7,130,684
Cash£3,025
Current Liabilities£86,643

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due3 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 May

Returns

Latest Return8 March 2024 (2 weeks, 6 days ago)
Next Return Due22 March 2025 (11 months, 4 weeks from now)

Filing History

8 December 2020Director's details changed for Mr Nicholas Anthony Clarke on 7 December 2020 (2 pages)
20 November 2020Compulsory strike-off action has been discontinued (1 page)
20 November 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
8 April 2020Previous accounting period shortened from 4 May 2019 to 3 May 2019 (1 page)
9 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
23 January 2020Previous accounting period shortened from 5 May 2019 to 4 May 2019 (1 page)
22 January 2020Previous accounting period extended from 23 April 2019 to 5 May 2019 (1 page)
14 August 2019Accounts for a small company made up to 30 April 2018 (10 pages)
10 August 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
3 April 2019Confirmation statement made on 8 March 2019 with updates (6 pages)
9 January 2019Previous accounting period shortened from 24 April 2018 to 23 April 2018 (1 page)
13 December 2018Second filing of a statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,528.635
(7 pages)
13 December 2018Second filing of a statement of capital following an allotment of shares on 8 October 2018
  • GBP 1,604.279
(7 pages)
5 December 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 1,415.600
(4 pages)
5 December 2018Statement of capital following an allotment of shares on 18 May 2018
  • GBP 1,415.600
(4 pages)
16 October 2018Statement of capital following an allotment of shares on 8 October 2018
  • GBP 1,548.979
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2018.
(4 pages)
16 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 1,473.335
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2018.
(4 pages)
10 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 April 2018Accounts for a small company made up to 30 April 2017 (8 pages)
8 March 2018Notification of Curzon African Holdings Limited as a person with significant control on 27 September 2017 (2 pages)
8 March 2018Cessation of Salkeld Investments Limited as a person with significant control on 27 September 2017 (1 page)
8 March 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
20 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,360.3
(3 pages)
17 October 2017Statement of capital following an allotment of shares on 19 June 2017
  • GBP 1,360.3
(3 pages)
3 August 2017Notification of Salkeld Investments Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
3 August 2017Notification of Salkeld Investments Limited as a person with significant control on 3 August 2017 (2 pages)
9 May 2017Accounts for a small company made up to 30 April 2016 (7 pages)
9 May 2017Accounts for a small company made up to 30 April 2016 (7 pages)
20 April 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
20 April 2017Previous accounting period shortened from 25 April 2016 to 24 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
26 January 2017Previous accounting period shortened from 26 April 2016 to 25 April 2016 (1 page)
2 September 2016Accounts for a small company made up to 30 April 2015 (6 pages)
2 September 2016Accounts for a small company made up to 30 April 2015 (6 pages)
28 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,302.19
(7 pages)
28 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,302.19
(7 pages)
26 April 2016Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
26 April 2016Current accounting period shortened from 27 April 2015 to 26 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
27 January 2016Previous accounting period shortened from 28 April 2015 to 27 April 2015 (1 page)
3 November 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 November 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,302.19
(7 pages)
13 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,302.19
(7 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
25 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 1,106.862
  • USD 195.328
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 10 June 2015
  • GBP 1,106.862
  • USD 195.328
(4 pages)
25 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
27 April 2015Previous accounting period shortened from 29 April 2014 to 28 April 2014 (1 page)
23 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,106.86
(4 pages)
23 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,106.86
(4 pages)
23 February 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 February 2015Statement of capital following an allotment of shares on 2 February 2015
  • GBP 1,106.86
(4 pages)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
29 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,082.812
(6 pages)
8 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,082.812
(6 pages)
17 June 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 1,082.81
(4 pages)
17 June 2014Statement of capital following an allotment of shares on 29 April 2014
  • GBP 1,082.81
(4 pages)
17 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 June 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 April 2014Appointment of Rui De Sousa as a director (3 pages)
16 April 2014Appointment of Rui De Sousa as a director (3 pages)
14 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,031.25
(4 pages)
14 April 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 1,031.25
(4 pages)
14 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
28 March 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
28 March 2014Current accounting period shortened from 30 June 2014 to 30 April 2014 (1 page)
14 March 2014Appointment of International Registrars Ltd as a secretary (3 pages)
14 March 2014Appointment of International Registrars Ltd as a secretary (3 pages)
24 January 2014Appointment of Mark Stanley as a director (4 pages)
24 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 January 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,000
(4 pages)
24 January 2014Statement of capital following an allotment of shares on 12 November 2013
  • GBP 1,000
(4 pages)
24 January 2014Appointment of Mark Stanley as a director (4 pages)
14 January 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 900
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 800
(4 pages)
14 January 2014Sub-division of shares on 24 October 2013 (5 pages)
14 January 2014Sub-division of shares on 24 October 2013 (5 pages)
14 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 24/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
14 January 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 900
(4 pages)
14 January 2014Statement of capital following an allotment of shares on 24 October 2013
  • GBP 800
(4 pages)
14 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 24/10/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(41 pages)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 June 2013Incorporation (22 pages)
24 June 2013Incorporation (22 pages)