Background WavePink WaveYellow Wave

BH BLACKWELL LIMITED (03867902)

BH BLACKWELL LIMITED (03867902) is an active UK company. incorporated on 28 October 1999. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BH BLACKWELL LIMITED has been registered for 26 years. Current directors include ASHWORTH, Karen Deborah, DAUNT, Achilles James, SKIPPER, Kate.

Company Number
03867902
Status
active
Type
ltd
Incorporated
28 October 1999
Age
26 years
Address
203-206 Piccadilly, London, W1J 9HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ASHWORTH, Karen Deborah, DAUNT, Achilles James, SKIPPER, Kate
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BH BLACKWELL LIMITED

BH BLACKWELL LIMITED is an active company incorporated on 28 October 1999 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BH BLACKWELL LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03867902

LTD Company

Age

26 Years

Incorporated 28 October 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 28 April 2024 - 3 May 2025(14 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 4 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

QUIDSALIVE LIMITED
From: 28 October 1999To: 10 March 2000
Contact
Address

203-206 Piccadilly London, W1J 9HD,

Previous Addresses

50 Broad Street Oxford OX1 3BQ
From: 31 May 2011To: 27 October 2022
Beaver House Hythe Bridge Street Oxford OX1 2ET
From: 28 October 1999To: 31 May 2011
Timeline

19 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
May 22
Director Left
Jun 22
New Owner
Nov 22
Owner Exit
Dec 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Apr 24
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

JOHNSTON, Fiona

Active
Piccadilly, LondonW1J 9HD
Secretary
Appointed 05 Dec 2022

ASHWORTH, Karen Deborah

Active
Piccadilly, LondonW1J 9HD
Born November 1975
Director
Appointed 16 Apr 2024

DAUNT, Achilles James

Active
Piccadilly, LondonW1J 9HD
Born October 1963
Director
Appointed 29 Mar 2022

SKIPPER, Kate

Active
Piccadilly, LondonW1J 9HD
Born May 1980
Director
Appointed 16 Jan 2024

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 28 Oct 1999
Resigned 05 Nov 1999

EUSTACE, Timothy

Resigned
7 Gardiner Close, AbingdonOX14 3YA
Secretary
Appointed 05 Nov 1999
Resigned 31 May 2022

SULLIVAN, Elisabeth

Resigned
Piccadilly, LondonW1J 9HD
Secretary
Appointed 29 Mar 2022
Resigned 10 Jun 2022

BLACKWELL, Julian

Resigned
Osse Field, AbingdonOX13 5JZ
Born January 1929
Director
Appointed 10 Mar 2000
Resigned 29 Mar 2022

BLACKWELL, Philip Basil

Resigned
Fawler Manor, WantageOX12 9QJ
Born January 1958
Director
Appointed 13 Jun 2000
Resigned 29 Sept 2006

CONNOLLY, Gerard Vincent

Resigned
Ledbury House Manor Lane, Gerrards CrossSL9 7NJ
Born July 1947
Director
Appointed 29 Sept 2006
Resigned 08 Mar 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 28 Oct 1999
Resigned 05 Nov 1999

EUSTACE, Timothy

Resigned
7 Gardiner Close, AbingdonOX14 3YA
Born September 1945
Director
Appointed 05 Nov 1999
Resigned 31 May 2022

HILLYARD, Emma Louise

Resigned
Piccadilly, LondonW1J 9HD
Born January 1970
Director
Appointed 19 Jun 2017
Resigned 16 Jan 2024

HOPKINS, Neville Hearne

Resigned
Banbury House 60 Church Way, OxfordOX4 4EF
Born November 1948
Director
Appointed 05 Nov 1999
Resigned 08 May 2000

HUTCHINGS, Andrew

Resigned
Stone Lee Close, Chipping NortonOX7 3LA
Born May 1966
Director
Appointed 28 Jan 2010
Resigned 28 Apr 2011

LITTLE, Mark John James

Resigned
Harlestone Road, NorthamptonNN6 8AU
Born November 1965
Director
Appointed 28 Jan 2010
Resigned 30 Jun 2013

MOLLOY, Jane

Resigned
Broad Street, OxfordOX1 3BQ
Born May 1976
Director
Appointed 29 Mar 2022
Resigned 14 Jun 2022

OSBORNE, Martyn John

Resigned
Folly Bridge Court, OxfordOX1 1SW
Born July 1957
Director
Appointed 29 Sept 2006
Resigned 31 Jan 2010

STEPHENSON, Neil Ian Mackenzie

Resigned
49 Frenchay Road, OxfordOX2 6TF
Born June 1946
Director
Appointed 13 Jun 2000
Resigned 30 Sept 2005

WILLEMITE, Katherine Elizabeth

Resigned
Kings Lane, FarringdonSN7 7SS
Born May 1977
Director
Appointed 28 Mar 2013
Resigned 18 Jul 2017

Persons with significant control

3

2 Active
1 Ceased
Piccadilly, LondonW1J 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2022

Mr Paul Elliott Singer

Active
40 West 57th Street, New YorkNY 10019
Born August 1944

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 28 Feb 2022
Broad Street, OxfordOX1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Aug 2022
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
2 February 2026
AAAnnual Accounts
Replacement Filing Of Director Appointment With Name
1 December 2025
RP01AP01RP01AP01
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 January 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
8 December 2022
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
5 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
16 June 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 June 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
29 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Legacy
28 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
18 November 2008
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2007
AAAnnual Accounts
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 February 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
19 November 2003
363aAnnual Return
Accounts With Accounts Type Dormant
4 August 2003
AAAnnual Accounts
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Resolution
18 July 2003
RESOLUTIONSResolutions
Legacy
7 November 2002
363aAnnual Return
Accounts With Accounts Type Dormant
5 July 2002
AAAnnual Accounts
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
15 June 2002
287Change of Registered Office
Legacy
31 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2001
AAAnnual Accounts
Legacy
6 February 2001
363aAnnual Return
Legacy
20 January 2001
288cChange of Particulars
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
10 October 2000
288cChange of Particulars
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
287Change of Registered Office
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Incorporation Company
28 October 1999
NEWINCIncorporation