Company NameBlack Caviar It Ltd
DirectorsRobert Stanley Warner and Stuart Jason Burnop
Company StatusActive
Company Number08962803
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Stanley Warner
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchdale Rectory Lane
London
DA14 4QW
Secretary NameMs Vivienne Warner
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressBirchdale Rectory Lane
London
DA14 4QW
Director NameMr Stuart Jason Burnop
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2015(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Kings Hill Avenue Kings Hill Avenue
Kings Hill
West Malling
Kent
ME19 4UA

Location

Registered AddressFirst Floor, 73-81
Southwark Bridge Road
London
SE1 0NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Robert Stanley Warner
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Filing History

18 July 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
5 April 2023Confirmation statement made on 27 March 2023 with updates (4 pages)
9 January 2023Registered office address changed from 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB United Kingdom to First Floor, 73-81 Southwark Bridge Road London SE1 0NQ on 9 January 2023 (1 page)
23 November 2022Notification of Knowledgemill Limited as a person with significant control on 30 September 2022 (4 pages)
22 November 2022Cessation of Revive Capital Limited as a person with significant control on 30 September 2022 (3 pages)
22 November 2022Cessation of Robert Stanley Warner as a person with significant control on 30 September 2022 (3 pages)
3 October 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
24 May 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
22 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
30 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
3 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
20 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
20 June 2017Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100
(3 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
11 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
28 June 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
28 June 2016Current accounting period extended from 31 March 2016 to 30 September 2016 (3 pages)
7 June 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 2
(3 pages)
7 June 2016Statement of capital following an allotment of shares on 10 August 2015
  • GBP 2
(3 pages)
7 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
1 March 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Registered office address changed from Birchdale Rectory Lane London DA14 4QW to 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Birchdale Rectory Lane London DA14 4QW to 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Birchdale Rectory Lane London DA14 4QW to 3rd Floor, Maya House 134-138 Borough High Street London SE1 1LB on 9 November 2015 (1 page)
10 August 2015Appointment of Mr Stuart Jason Burnop as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Stuart Jason Burnop as a director on 1 August 2015 (2 pages)
10 August 2015Appointment of Mr Stuart Jason Burnop as a director on 1 August 2015 (2 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)