Background WavePink WaveYellow Wave

BLACK BEAR GROUP LIMITED (05465484)

BLACK BEAR GROUP LIMITED (05465484) is an active UK company. incorporated on 27 May 2005. with registered office in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLACK BEAR GROUP LIMITED has been registered for 20 years. Current directors include DICKINSON, Ian David, TEMPLETON, Michael Charles.

Company Number
05465484
Status
active
Type
ltd
Incorporated
27 May 2005
Age
20 years
Address
The Stables, Daventry, NN11 4BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DICKINSON, Ian David, TEMPLETON, Michael Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK BEAR GROUP LIMITED

BLACK BEAR GROUP LIMITED is an active company incorporated on 27 May 2005 with the registered office located in Daventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLACK BEAR GROUP LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05465484

LTD Company

Age

20 Years

Incorporated 27 May 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 7 June 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

PANOPTIC MANAGEMENT SOLUTIONS LIMITED
From: 27 May 2005To: 19 May 2008
Contact
Address

The Stables Church Walk Daventry, NN11 4BL,

Previous Addresses

Pentax House South Hill Avenue South Harrow Middlesex HA2 0DU
From: 6 October 2012To: 1 January 2021
73 Whitmore Road Harrow Middlesex HA1 4AE United Kingdom
From: 4 January 2012To: 6 October 2012
4a Albert Street Windsor Berks SL4 5BU
From: 27 May 2005To: 4 January 2012
Timeline

2 key events • 2005 - 2010

Funding Officers Ownership
Company Founded
May 05
Director Left
Apr 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TEMPLETON, Michael Charles

Active
Church Walk, DaventryNN11 4BL
Secretary
Appointed 27 May 2005

DICKINSON, Ian David

Active
Church Walk, DaventryNN11 4BL
Born April 1957
Director
Appointed 27 May 2005

TEMPLETON, Michael Charles

Active
Acorns, Farley GreenGU5 9EQ
Born February 1947
Director
Appointed 27 May 2005

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 27 May 2005
Resigned 27 May 2005

CRAVEN, Darren John

Resigned
Bream Avenue, CleckheatonBD19 5EN
Born October 1975
Director
Appointed 05 May 2008
Resigned 21 Apr 2010

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 27 May 2005
Resigned 27 May 2005

Persons with significant control

2

Mr Ian David Dickinson

Active
Church Walk, DaventryNN11 4BL
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2016

Mr Michael Charles Templeton

Active
Church Walk, DaventryNN11 4BL
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 May 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 May 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Legacy
28 September 2009
225Change of Accounting Reference Date
Legacy
9 July 2009
363aAnnual Return
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Dormant
16 October 2008
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 May 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
27 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Incorporation Company
27 May 2005
NEWINCIncorporation