Background WavePink WaveYellow Wave

BLACK SHEEP INVESTMENTS LIMITED (04986187)

BLACK SHEEP INVESTMENTS LIMITED (04986187) is an active UK company. incorporated on 5 December 2003. with registered office in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLACK SHEEP INVESTMENTS LIMITED has been registered for 22 years. Current directors include ASHER, Neil Michael, BLAND, Christopher John.

Company Number
04986187
Status
active
Type
ltd
Incorporated
5 December 2003
Age
22 years
Address
Bute Chambers, Cardiff, CF10 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHER, Neil Michael, BLAND, Christopher John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK SHEEP INVESTMENTS LIMITED

BLACK SHEEP INVESTMENTS LIMITED is an active company incorporated on 5 December 2003 with the registered office located in Cardiff. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLACK SHEEP INVESTMENTS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04986187

LTD Company

Age

22 Years

Incorporated 5 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 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

Overdue

4 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025
Contact
Address

Bute Chambers 103 Bute Street Cardiff, CF10 5AD,

Timeline

3 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Dec 03
New Owner
Jan 18
New Owner
Jan 18
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

BLAND, Christopher John

Active
Bute Chambers, CardiffCF10 5AD
Secretary
Appointed 05 Dec 2003

ASHER, Neil Michael

Active
21 Maes Y Meillion, NeathSA10 7RA
Born March 1972
Director
Appointed 05 Dec 2003

BLAND, Christopher John

Active
Duffryn Road, CrickhowellNP8 1NT
Born October 1963
Director
Appointed 05 Dec 2003

Persons with significant control

2

Mr Neil Michael Asher

Active
Bute Chambers, CardiffCF10 5AD
Born March 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Christopher John Bland

Active
Bute Chambers, CardiffCF10 5AD
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
19 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Administrative Restoration Company
30 June 2017
RT01RT01
Gazette Dissolved Compulsory
9 May 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
21 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Gazette Notice Compulsary
26 March 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2006
AAAnnual Accounts
Legacy
13 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
15 December 2003
88(2)R88(2)R
Incorporation Company
5 December 2003
NEWINCIncorporation