Background WavePink WaveYellow Wave

BLACKWOOD EMC LTD (04754577)

BLACKWOOD EMC LTD (04754577) is an active UK company. incorporated on 6 May 2003. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLACKWOOD EMC LTD has been registered for 22 years. Current directors include CONNOR, John.

Company Number
04754577
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Kiwa House Malvern View Business Park, Stella Way, Cheltenham, GL52 7DQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CONNOR, John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWOOD EMC LTD

BLACKWOOD EMC LTD is an active company incorporated on 6 May 2003 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLACKWOOD EMC LTD was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04754577

LTD Company

Age

22 Years

Incorporated 6 May 2003

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Kiwa House Malvern View Business Park, Stella Way Bishops Cleeve Cheltenham, GL52 7DQ,

Previous Addresses

The Orchard Business Centre Stoke Road Stoke Orchard Cheltenham Gloucestershire GL52 7RZ
From: 13 May 2011To: 2 June 2015
the Orchard Business Centre Stoke Road Stoke Orchard Cheltenham Gloucestershire GL52 7RZ United Kingdom
From: 13 May 2011To: 13 May 2011
Unit 8 Woodfieldside Business Park Pontllanfraith Blackwood Gwent NP12 2DG
From: 6 May 2003To: 13 May 2011
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Sept 14
Director Left
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Cleared
May 15
Director Left
Apr 18
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CONNOR, John

Active
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 31 Jul 2023

CONNOR, John

Active
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born January 1962
Director
Appointed 31 Jul 2023

ANDRONOVA DAVIES, Anellia

Resigned
26 Rumney Walk, CwmbranNP44 8RN
Secretary
Appointed 06 May 2003
Resigned 23 Dec 2003

DAVIES, Roger Raymond Gilchrist

Resigned
49 Somerset Street, AbertilleryNP13 1DL
Secretary
Appointed 23 Dec 2003
Resigned 02 May 2007

HORWOOD, Mark Stephen

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Secretary
Appointed 22 Oct 2015
Resigned 31 Jul 2023

RIBY, Andrew

Resigned
Stok Orchard, CheltenhamGL52 7RZ
Secretary
Appointed 01 Jan 2011
Resigned 22 Oct 2015

AGINCOURT PRATICE LTD

Resigned
Agincourt Street, MonmouthNP25 3DZ
Corporate secretary
Appointed 01 May 2007
Resigned 01 Jan 2011

AUSTIN, Brian Sergio

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born December 1960
Director
Appointed 19 Feb 2015
Resigned 31 Mar 2018

BALMER, Paul

Resigned
The Orchard Business Centre, CheltenhamGL52 7RZ
Born September 1952
Director
Appointed 01 Jan 2011
Resigned 10 Feb 2015

BESEMER, Adriaan

Resigned
Stoke Road, CheltenhamGL52 7RZ
Born September 1961
Director
Appointed 03 Jun 2011
Resigned 19 Feb 2015

CROWTHER, Mark Edward

Resigned
The Orchard Business Centre, CheltenhamGL52 7RZ
Born December 1951
Director
Appointed 01 Jan 2011
Resigned 19 Feb 2015

DAVIES, John

Resigned
26 Rumney Walk, CwmbranNP44 8RN
Born August 1966
Director
Appointed 06 May 2003
Resigned 01 Jan 2011

FREWIN, Colin Nicholas

Resigned
Stoke Orchard, CheltenhamGL52 7RZ
Born August 1946
Director
Appointed 01 Jan 2011
Resigned 31 Dec 2012

GWILLIAM, Paul

Resigned
36 Griffin Street, AbertilleryNP13 2NE
Born November 1971
Director
Appointed 03 Dec 2003
Resigned 17 Jul 2006

HORWOOD, Mark Stephen

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born November 1964
Director
Appointed 19 Feb 2015
Resigned 31 Jul 2023

LEROY, Luc Marie Arthur

Resigned
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ
Born May 1964
Director
Appointed 19 Feb 2015
Resigned 31 Jan 2024

MARSTON, Dawn Irene

Resigned
Stoke Road, CheltenhamGL52 7RZ
Born June 1967
Director
Appointed 31 Dec 2012
Resigned 30 Sept 2014

RICHARDSON, Stephen Craig

Resigned
Yew Tree House, Pwllmeyric ChepstowNP16 6LE
Born July 1974
Director
Appointed 03 Dec 2003
Resigned 19 Jan 2009

Persons with significant control

1

Kiwa Ltd

Active
Malvern View Business Park, Stella Way, CheltenhamGL52 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2017
Fundings
Financials
Latest Activities

Filing History

101

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 October 2025
DS01DS01
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
26 October 2015
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name Date
26 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Move Registers To Sail Company With New Address
8 May 2015
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
8 May 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Auditors Resignation Company
19 August 2013
AUDAUD
Auditors Resignation Company
11 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Small
11 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Move Registers To Sail Company
10 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Miscellaneous
11 February 2009
MISCMISC
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
7 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
29 June 2007
169169
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
21 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
22 September 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 2005
AAAnnual Accounts
Legacy
24 December 2004
225Change of Accounting Reference Date
Legacy
6 September 2004
88(2)R88(2)R
Legacy
6 September 2004
123Notice of Increase in Nominal Capital
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
16 January 2004
287Change of Registered Office
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Incorporation Company
6 May 2003
NEWINCIncorporation