Background WavePink WaveYellow Wave

BLADEMEAD LIMITED (01736570)

BLADEMEAD LIMITED (01736570) is an active UK company. incorporated on 4 July 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLADEMEAD LIMITED has been registered for 42 years. Current directors include DIXON, Andrew Henry Warde, MCDOWELL, Sheilah Rosamond Girgis.

Company Number
01736570
Status
active
Type
ltd
Incorporated
4 July 1983
Age
42 years
Address
10 New Square, London, WC2A 3QG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIXON, Andrew Henry Warde, MCDOWELL, Sheilah Rosamond Girgis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLADEMEAD LIMITED

BLADEMEAD LIMITED is an active company incorporated on 4 July 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLADEMEAD LIMITED was registered 42 years ago.(SIC: 70100)

Status

active

Active since 42 years ago

Company No

01736570

LTD Company

Age

42 Years

Incorporated 4 July 1983

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

10 New Square Lincoln's Inn London, WC2A 3QG,

Previous Addresses

10 New Square Lincoln`S Inn London WC2A 3QG
From: 3 July 2014To: 5 November 2014
4 Bedford Row London WC1R 4DF
From: 4 July 1983To: 3 July 2014
Timeline

5 key events • 2011 - 2021

Funding Officers Ownership
Director Joined
Dec 11
Director Left
Dec 11
Funding Round
Oct 14
New Owner
Nov 21
New Owner
Nov 21
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

DIXON, Andrew Henry Warde

Active
New Square, LondonWC2A 3QG
Born April 1947
Director
Appointed N/A

MCDOWELL, Sheilah Rosamond Girgis

Active
New Square, LondonWC2A 3QG
Born July 1972
Director
Appointed 29 Nov 2011

JONES, Medwyn

Resigned
26 Queens Road, LondonSW14 8PJ
Secretary
Appointed N/A
Resigned 17 Jul 1992

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
Bedford Row, LondonWC1R 4DF
Corporate secretary
Appointed 28 Jan 2005
Resigned 24 Jun 2014

DIPLEMA CORPORATE SERVICES LIMITED

Resigned
1 Gresham Street, LondonEC2V 7BU
Corporate secretary
Appointed 19 Jun 1996
Resigned 15 Oct 2003

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 15 Oct 2003
Resigned 28 Jan 2005

WMSS LIMITED

Resigned
1st Floor Bucklersbury House, LondonEC4N 8PE
Corporate secretary
Appointed 17 Jul 1992
Resigned 19 Jun 1996

BIDDLE, David Lawrence

Resigned
46 Strawberry Hill Road, TwickenhamTW1 4PY
Born September 1946
Director
Appointed 19 Jun 1996
Resigned 13 May 2004

COLE, Terence Arthur

Resigned
High Field Hale House Lane, FarnhamGU10 2NH
Born February 1951
Director
Appointed N/A
Resigned 19 Jun 1996

JONES, Medwyn

Resigned
26 Queens Road, LondonSW14 8PJ
Born September 1955
Director
Appointed N/A
Resigned 17 Jul 1992

TAIT, Robin Trevor

Resigned
8 Rue D'Anjou, ParisFOREIGN
Born February 1929
Director
Appointed 13 May 2004
Resigned 29 Nov 2011

UNDERWOOD, Richard Laurence

Resigned
10 Herondale Avenue, LondonSW18 3JL
Born March 1949
Director
Appointed 17 Feb 1994
Resigned 19 Jun 1996

Persons with significant control

4

Mr Marzell Xaver Beck

Active
New Square, LondonWC2A 3QG
Born June 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Nov 2021

Dr Cornelia Johanna Ritter

Active
New Square, LondonWC2A 3QG
Born January 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 04 Nov 2021

Mr Andrew Henry Warde Dixon

Active
New Square, LondonWC2A 3QG
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Sheilah Rosamond Girgis Mcdowell

Active
New Square, LondonWC2A 3QG
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2014
AD01Change of Registered Office Address
Capital Allotment Shares
21 October 2014
SH01Allotment of Shares
Resolution
21 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2014
CH01Change of Director Details
Termination Secretary Company With Name
3 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2008
AAAnnual Accounts
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
363aAnnual Return
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
287Change of Registered Office
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
28 October 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 July 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
88(2)R88(2)R
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 1998
AAAnnual Accounts
Legacy
23 January 1998
225Change of Accounting Reference Date
Resolution
23 January 1998
RESOLUTIONSResolutions
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
12 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Legacy
9 November 1995
363sAnnual Return (shuttle)
Legacy
9 November 1995
288288
Accounts With Accounts Type Dormant
14 June 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 January 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Legacy
28 February 1994
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 1993
AAAnnual Accounts
Legacy
17 November 1992
288288
Legacy
17 November 1992
363sAnnual Return (shuttle)
Legacy
18 November 1991
363aAnnual Return
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Resolution
18 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 July 1991
AAAnnual Accounts
Legacy
12 March 1991
288288
Legacy
12 March 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
8 November 1990
AAAnnual Accounts
Legacy
8 November 1990
363363
Accounts With Accounts Type Dormant
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Dormant
20 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Accounts With Made Up Date
30 June 1988
AAAnnual Accounts
Legacy
30 June 1988
363363
Accounts With Accounts Type Dormant
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
363363
Miscellaneous
4 July 1983
MISCMISC