Background WavePink WaveYellow Wave

BLACKBOARD (UK) LIMITED (04357450)

BLACKBOARD (UK) LIMITED (04357450) is an active UK company. incorporated on 21 January 2002. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. BLACKBOARD (UK) LIMITED has been registered for 24 years. Current directors include DAHLGREN, Bruce, GUENTHER, Daniel Keith, POHORYLO, Michael Patrick.

Company Number
04357450
Status
active
Type
ltd
Incorporated
21 January 2002
Age
24 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DAHLGREN, Bruce, GUENTHER, Daniel Keith, POHORYLO, Michael Patrick
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBOARD (UK) LIMITED

BLACKBOARD (UK) LIMITED is an active company incorporated on 21 January 2002 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. BLACKBOARD (UK) LIMITED was registered 24 years ago.(SIC: 85590)

Status

active

Active since 24 years ago

Company No

04357450

LTD Company

Age

24 Years

Incorporated 21 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

WEBCT (UK) LIMITED
From: 21 January 2002To: 13 October 2006
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 29 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 12 April 2018To: 29 August 2019
9th Floor 107 Cheapside London EC2V 6DN England
From: 24 August 2016To: 12 April 2018
20-22 Bedford Row London WC1R 4JS
From: 21 January 2002To: 24 August 2016
Timeline

36 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Feb 10
Director Joined
Sept 10
Funding Round
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Sept 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
2
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 15 Jan 2018

DAHLGREN, Bruce

Active
13th Floor, LondonEC2R 7HJ
Born April 1961
Director
Appointed 03 Nov 2023

GUENTHER, Daniel Keith

Active
13th Floor, LondonEC2R 7HJ
Born April 1976
Director
Appointed 19 Mar 2026

POHORYLO, Michael Patrick

Active
13th Floor, LondonEC2R 7HJ
Born November 1981
Director
Appointed 07 Oct 2024

GIORDANO, John David

Resigned
5 Queen Anne Road, Hopkinton
Secretary
Appointed 21 Jan 2002
Resigned 28 Feb 2006

SMALL, Matthew Harris

Resigned
Massachusetts Ave Nw, Washington Dc20001
Secretary
Appointed 28 Feb 2006
Resigned 04 Jun 2015

OHS SECRETARIES LIMITED

Resigned
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 27 Jul 2016
Resigned 15 Jan 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Jan 2002
Resigned 21 Jan 2002

BALLHAUS, William Louis

Resigned
8th Floor, LondonEC4A 4AB
Born August 1967
Director
Appointed 14 Sept 2016
Resigned 25 Oct 2021

BEACH, Michael Joseph, Director

Resigned
11504 Horn Fair Court, Potomac
Born February 1970
Director
Appointed 01 Sept 2006
Resigned 15 Feb 2010

BERNSTEIN, Garrick

Resigned
13th Floor, LondonEC2R 7HJ
Born May 1978
Director
Appointed 03 Nov 2023
Resigned 19 Mar 2026

BISIGNANO, Michael

Resigned
20-22 Bedford RowWC1R 4JS
Born May 1971
Director
Appointed 29 May 2012
Resigned 30 Jan 2015

DAVIS, William Joseph

Resigned
107 Cheapside, LondonEC2V 6DN
Born February 1968
Director
Appointed 04 Jun 2015
Resigned 30 Jun 2016

DAVIS, William, Director

Resigned
20-22 Bedford RowWC1R 4JS
Born February 1968
Director
Appointed 29 May 2012
Resigned 31 May 2013

ESSEX II, Richard Lee

Resigned
8th Floor, LondonEC4A 4AB
Born March 1974
Director
Appointed 02 Mar 2018
Resigned 09 Dec 2019

GIORDANO, John David

Resigned
5 Queen Anne Road, Hopkinton
Born November 1956
Director
Appointed 21 Jan 2002
Resigned 28 Feb 2006

KINZER, John, Director

Resigned
Massachusetts Ave Nw, Washington
Born July 1968
Director
Appointed 01 Mar 2010
Resigned 18 May 2012

KUPINSKY, Stuart Howard, Mr.

Resigned
8th Floor, LondonEC4A 4AB
Born December 1967
Director
Appointed 04 Jun 2015
Resigned 03 Nov 2023

LOGAN JR, Samuel Ernest

Resigned
Massachusetts Avenue, Washington Dc20001
Born August 1979
Director
Appointed 31 Jan 2015
Resigned 04 Jun 2015

MAYR, Lisa-Beth

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born October 1967
Director
Appointed 12 Sept 2016
Resigned 02 Mar 2018

MILTON, James Arthur

Resigned
8th Floor, LondonEC4A 4AB
Born September 1960
Director
Appointed 25 Oct 2021
Resigned 03 Nov 2023

NESSEN, Johan Anders

Resigned
8th Floor, LondonEC4A 4AB
Born February 1976
Director
Appointed 25 Oct 2021
Resigned 17 Mar 2023

REPETTI, Peter

Resigned
5904 Johnson Avenue, Bethesda
Born August 1961
Director
Appointed 28 Feb 2006
Resigned 01 Sept 2006

SCHOLTE, Edwin

Resigned
8th Floor, LondonEC4A 4AB
Born May 1974
Director
Appointed 09 Dec 2019
Resigned 25 Oct 2021

SMALL, Matthew Harris

Resigned
Massachusetts Ave Nw, Washington Dc20001
Born August 1972
Director
Appointed 28 Feb 2006
Resigned 31 May 2013

SMITH, Teresa Rene

Resigned
107 Cheapside, LondonEC2V 6DN
Born June 1971
Director
Appointed 04 Jun 2015
Resigned 30 Jun 2016

VALLONE, Carol Ann

Resigned
490 Summer Street, Manchester
Born December 1956
Director
Appointed 21 Jan 2002
Resigned 28 Feb 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Jan 2002
Resigned 21 Jan 2002

Persons with significant control

1

Amersfoort3821AL

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2016
Fundings
Financials
Latest Activities

Filing History

140

Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
18 August 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 August 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 April 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Legacy
2 November 2017
RP04CS01RP04CS01
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Legacy
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 August 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Change Person Secretary Company With Change Date
30 December 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Capital Allotment Shares
10 February 2012
SH01Allotment of Shares
Resolution
18 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Termination Director Company With Name
17 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Auditors Resignation Company
15 July 2008
AUDAUD
Miscellaneous
15 July 2008
MISCMISC
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
15 May 2007
353353
Legacy
15 May 2007
353353
Legacy
26 February 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
123Notice of Increase in Nominal Capital
Resolution
26 February 2007
RESOLUTIONSResolutions
Resolution
26 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 May 2006
353353
Legacy
2 May 2006
353353
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
3 November 2005
244244
Legacy
5 July 2005
363aAnnual Return
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
3 February 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Resolution
10 July 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
363aAnnual Return
Legacy
19 May 2003
363aAnnual Return
Legacy
20 February 2003
363aAnnual Return
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
225Change of Accounting Reference Date
Legacy
14 February 2002
88(2)R88(2)R
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Incorporation Company
21 January 2002
NEWINCIncorporation