Background WavePink WaveYellow Wave

B LOCALE LIMITED (04652882)

B LOCALE LIMITED (04652882) is an active UK company. incorporated on 30 January 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. B LOCALE LIMITED has been registered for 23 years. Current directors include LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED.

Company Number
04652882
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
Aubaine, London, W1U 4EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LINDEN, Michael David, MANKARIOUS, Nabil Aiad Gerges, ZNAS LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B LOCALE LIMITED

B LOCALE LIMITED is an active company incorporated on 30 January 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. B LOCALE LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04652882

LTD Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 27 March 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

LENTRECOTE DU PARIS LIMITED
From: 6 April 2003To: 6 April 2004
HALLCO 866 LIMITED
From: 30 January 2003To: 6 April 2003
Contact
Address

Aubaine 7 Moxon St London, W1U 4EP,

Previous Addresses

37-39 Kensington High Street London W8 5ED United Kingdom
From: 13 February 2020To: 23 October 2020
2nd Floor 243 Knightsbridge London SW7 1DN United Kingdom
From: 7 November 2018To: 13 February 2020
4th Floor 243 Knightsbridge London SW7 1DN
From: 30 January 2003To: 7 November 2018
Timeline

7 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jan 03
Funding Round
Nov 09
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LINDEN, Michael David

Active
7 Moxon St, LondonW1U 4EP
Born July 1975
Director
Appointed 22 Oct 2025

MANKARIOUS, Nabil Aiad Gerges

Active
7 Moxon St, LondonW1U 4EP
Born March 1967
Director
Appointed 08 Aug 2024

ZNAS LIMITED

Active
Finchley Road, LondonNW3 5JS
Corporate director
Appointed 08 Aug 2024

ROSE, Nigel Mark

Resigned
45 Overstrand Mansions, Battersea ParkSW11 4EY
Secretary
Appointed 27 Mar 2003
Resigned 29 Mar 2004

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Secretary
Appointed 16 Feb 2005
Resigned 08 Aug 2024

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 30 Jan 2003
Resigned 27 Mar 2003

SECRETARIAL SERVICES LIMITED

Resigned
Russet Tiles, HildenboroughTN11 9LX
Corporate secretary
Appointed 29 Mar 2004
Resigned 16 Feb 2005

NAKKACH, Hani

Resigned
7 Moxon St, LondonW1U 4EP
Born November 1971
Director
Appointed 27 Mar 2003
Resigned 04 Nov 2025

ZEIN, Bilal

Resigned
7 Moxon St, LondonW1U 4EP
Born January 1968
Director
Appointed 29 Mar 2004
Resigned 08 Aug 2024

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 30 Jan 2003
Resigned 27 Mar 2003

Persons with significant control

1

Kensington High Street, LondonW8 5ED

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
Fundings
Financials
Latest Activities

Filing History

95

Accounts With Accounts Type Dormant
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
8 October 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Small
23 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Sail Address Company With Old Address
3 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Sail Address Company With Old Address
19 February 2013
AD02Notification of Single Alternative Inspection Location
Legacy
18 August 2012
MG01MG01
Accounts With Accounts Type Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Accounts With Accounts Type Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Capital Allotment Shares
17 November 2009
SH01Allotment of Shares
Resolution
17 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2008
AAAnnual Accounts
Legacy
16 September 2008
288cChange of Particulars
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Small
6 December 2007
AAAnnual Accounts
Legacy
11 October 2007
287Change of Registered Office
Legacy
9 July 2007
287Change of Registered Office
Auditors Resignation Company
18 April 2007
AUDAUD
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
22 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
3 March 2005
363aAnnual Return
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
23 September 2004
225Change of Accounting Reference Date
Legacy
8 June 2004
363aAnnual Return
Legacy
2 June 2004
287Change of Registered Office
Legacy
24 May 2004
288cChange of Particulars
Legacy
13 April 2004
353353
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
287Change of Registered Office
Certificate Change Of Name Company
7 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 2003
NEWINCIncorporation