Background WavePink WaveYellow Wave

BLAIRMORE CAPITAL LIMITED (03332602)

BLAIRMORE CAPITAL LIMITED (03332602) is an active UK company. incorporated on 7 March 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLAIRMORE CAPITAL LIMITED has been registered for 29 years. Current directors include AYLWIN, Andrew Richard, AYLWIN, Nicola.

Company Number
03332602
Status
active
Type
ltd
Incorporated
7 March 1997
Age
29 years
Address
8 Drakefield Road, London, SW17 8RP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AYLWIN, Andrew Richard, AYLWIN, Nicola
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAIRMORE CAPITAL LIMITED

BLAIRMORE CAPITAL LIMITED is an active company incorporated on 7 March 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLAIRMORE CAPITAL LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03332602

LTD Company

Age

29 Years

Incorporated 7 March 1997

Size

N/A

Accounts

ARD: 21/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 21 November 2026
Period: 1 March 2025 - 21 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

8 Drakefield Road London, SW17 8RP,

Previous Addresses

27 Ellerton Road London SW20 0EW
From: 11 March 2010To: 8 July 2025
27 Ellerton Road Wimbledon London SW20 0EW SW20 0EW United Kingdom
From: 11 March 2010To: 11 March 2010
2 Stone Building Lincolns Inn London WC2A 3TH
From: 7 March 1997To: 11 March 2010
Timeline

4 key events • 1997 - 2013

Funding Officers Ownership
Company Founded
Mar 97
Director Joined
Feb 10
Director Joined
Jan 13
Director Left
Sept 13
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AYLWIN, Nicola

Active
27 Ellerton Road, LondonSW20 0EW
Secretary
Appointed 07 Mar 1997

AYLWIN, Andrew Richard

Active
Strand, LondonWC2R 0HS
Born October 1970
Director
Appointed 03 Dec 2012

AYLWIN, Nicola

Active
Ellerton Road, LondonSW20 0EW
Born January 1948
Director
Appointed 11 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 1997
Resigned 07 Mar 1997

AYLWIN, Nicholas Claude

Resigned
Ellerton Road, LondonSW20 0EW
Born June 1944
Director
Appointed 07 Mar 1997
Resigned 05 Sept 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Mar 1997
Resigned 07 Mar 1997

Persons with significant control

1

Mr Andrew Richard Aylwin

Active
Drakefield Road, LondonSW17 8RP
Born October 1970

Nature of Control

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

Filing History

84

Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
24 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
14 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 December 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2002
AAAnnual Accounts
Legacy
8 March 2002
88(2)R88(2)R
Legacy
7 March 2002
363sAnnual Return (shuttle)
Resolution
11 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
6 July 1998
225Change of Accounting Reference Date
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288aAppointment of Director or Secretary
Incorporation Company
7 March 1997
NEWINCIncorporation