Background WavePink WaveYellow Wave

BLACK I LIMITED (03392832)

BLACK I LIMITED (03392832) is an active UK company. incorporated on 26 June 1997. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLACK I LIMITED has been registered for 28 years. Current directors include MARTIN, John, NISBET, Robert Gordon.

Company Number
03392832
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
C/O Gateley's Plc, One Eleven, Birmingham, B3 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARTIN, John, NISBET, Robert Gordon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK I LIMITED

BLACK I LIMITED is an active company incorporated on 26 June 1997 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLACK I LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03392832

LTD Company

Age

28 Years

Incorporated 26 June 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

GWECO 94 LIMITED
From: 26 June 1997To: 1 September 1997
Contact
Address

C/O Gateley's Plc, One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

Horton House Exchange Flags Liverpool Merseyside L2 3YL
From: 26 June 1997To: 22 January 2020
Timeline

4 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Jun 97
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

MARTIN, John

Active
Orchard Brae, EdinburghEH4 1NY
Born June 1936
Director
Appointed 09 May 2003

NISBET, Robert Gordon

Active
13 Stoneyhill Court, MusselburghEH21 6SD
Born October 1947
Director
Appointed 09 May 2003

FRENCH, Catherine Elizabeth Clare

Resigned
10 Newlay Lane, LeedsLS18 4LE
Secretary
Appointed 26 Jun 1997
Resigned 22 Jul 1997

HALSTEAD, John Barrie

Resigned
2 St Leonards Road, HarrogateHG2 8NX
Secretary
Appointed 01 Jul 1998
Resigned 09 May 2003

MARTIN, John

Resigned
7 Inverleith Avenue South, EdinburghEH3 5QA
Secretary
Appointed 09 May 2003
Resigned 09 May 2003

MARTIN, John Swanston

Resigned
26 Learmonth Terrace, EdinburghEH4 1NZ
Secretary
Appointed 09 May 2003
Resigned 10 Nov 2004

NISBET, Robert Gordon

Resigned
13 Stoneyhill Court, MusselburghEH21 6SD
Secretary
Appointed 09 May 2003
Resigned 09 May 2003

STEAD, Nigel Cleator

Resigned
Northend, OtleyLS21 2NN
Secretary
Appointed 22 Jul 1997
Resigned 19 May 1998

SWEENEY, Patrick Edward

Resigned
Mountcastle Drive South, EdinburghEH15 3LS
Secretary
Appointed 10 Nov 2004
Resigned 27 Aug 2018

BELLWIN, Irwin Norman, Lord

Resigned
Woodside Lodge, LeedsLS14 3HX
Born February 1923
Director
Appointed 11 Dec 1998
Resigned 01 Jun 2000

BERRY, Suzanne

Resigned
Lower Isle Farm Leeming, KeighleyBD22 9QA
Born July 1972
Director
Appointed 26 Jun 1997
Resigned 22 Jul 1997

BROWN, Nicholas Malcolm

Resigned
The Old Vicarage, YorkYO61 2RN
Born April 1947
Director
Appointed 22 Jul 1997
Resigned 04 Nov 2005

HALSTEAD, John Barrie

Resigned
2 St Leonards Road, HarrogateHG2 8NX
Born June 1945
Director
Appointed 01 Jul 1998
Resigned 30 Apr 2006

JOHNSON, Andrew Cartwright

Resigned
17 The Paddocks, Market DraytonTF9 3UE
Born April 1952
Director
Appointed 29 Mar 1999
Resigned 11 Jun 2003

MARTIN, John Swanston

Resigned
26 Learmonth Terrace, EdinburghEH4 1NZ
Born September 1965
Director
Appointed 09 May 2003
Resigned 10 Nov 2004

MOSLEY, Ian Christopher

Resigned
Middlewood House, BeaconsfieldHP9 2SP
Born January 1943
Director
Appointed 11 Dec 1998
Resigned 09 May 2003

MURRAY, Alec Barclay

Resigned
24 Harrop Road, AltrinchamWA15 9DQ
Born May 1938
Director
Appointed 01 Jun 2000
Resigned 09 May 2003

NELSON, Paul Anthony

Resigned
Ardmore, DunblaneFK15 9AZ
Born April 1955
Director
Appointed 09 May 2003
Resigned 31 May 2005

STEAD, Nigel Cleator

Resigned
Northend, OtleyLS21 2NN
Born June 1949
Director
Appointed 22 Jul 1997
Resigned 19 May 1998

WATSON, Victor Hugo

Resigned
Moat Field Moor Lane, LeedsLS17 9ET
Born September 1928
Director
Appointed 11 Dec 1998
Resigned 09 May 2003

Persons with significant control

2

1 Active
1 Ceased

Mr John Martin

Active
Bankhead Drive, EdinburghEH11 4DJ
Born June 1936

Nature of Control

Right to appoint and remove directors
Notified 27 Jun 2017

Mr John Martin

Ceased
Bankhead Drive, EdinburghEH11 4DJ
Born June 1936

Nature of Control

Right to appoint and remove directors
Notified 26 Jun 2017
Ceased 27 Jun 2017
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Account Reference Date Company Previous Extended
8 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Legacy
14 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Full
24 May 2006
AAAnnual Accounts
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Legacy
3 March 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
27 January 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
28 May 2004
403aParticulars of Charge Subject to s859A
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2004
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 July 2003
AUDAUD
Legacy
12 June 2003
225Change of Accounting Reference Date
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
3 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Legacy
8 November 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
88(2)R88(2)R
Legacy
11 May 2000
123Notice of Increase in Nominal Capital
Legacy
11 May 2000
123Notice of Increase in Nominal Capital
Legacy
23 July 1999
363sAnnual Return (shuttle)
Legacy
8 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 1999
AAAnnual Accounts
Legacy
23 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
23 December 1998
88(2)R88(2)R
Resolution
23 December 1998
RESOLUTIONSResolutions
Resolution
23 December 1998
RESOLUTIONSResolutions
Legacy
17 December 1998
123Notice of Increase in Nominal Capital
Legacy
3 November 1998
225Change of Accounting Reference Date
Legacy
18 August 1998
225Change of Accounting Reference Date
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
1 September 1997
287Change of Registered Office
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288bResignation of Director or Secretary
Incorporation Company
26 June 1997
NEWINCIncorporation