Background WavePink WaveYellow Wave

BLACKONYX LIMITED (06500366)

BLACKONYX LIMITED (06500366) is an active UK company. incorporated on 11 February 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLACKONYX LIMITED has been registered for 18 years. Current directors include ARDLEY, David Matthew, KENT, Cate.

Company Number
06500366
Status
active
Type
ltd
Incorporated
11 February 2008
Age
18 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARDLEY, David Matthew, KENT, Cate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKONYX LIMITED

BLACKONYX LIMITED is an active company incorporated on 11 February 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKONYX LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06500366

LTD Company

Age

18 Years

Incorporated 11 February 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House London Bridge London SE1 9QR
From: 10 December 2009To: 25 February 2019
95 High St Great Missenden Bucks HP16 0AL
From: 11 February 2008To: 10 December 2009
Timeline

20 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Sept 15
Loan Cleared
Nov 16
Director Left
May 17
Funding Round
Jun 18
New Owner
Jun 18
Funding Round
Jun 18
Director Joined
Mar 20
Director Left
Mar 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Share Issue
Apr 21
Funding Round
Apr 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Share Issue
May 23
Capital Update
Aug 24
Director Left
Jan 25
9
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

ARDLEY, David Matthew

Active
135 Connaught Road, WokingGU24 0ER
Born December 1979
Director
Appointed 20 Mar 2008

KENT, Cate

Active
135 Connaught Road, WokingGU24 0ER
Born March 1991
Director
Appointed 01 Mar 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 Feb 2008
Resigned 12 Feb 2008

BEAMES, Hartley Mylor John

Resigned
Old Woking Road, WokingGU22 8BF
Born April 1975
Director
Appointed 02 Mar 2009
Resigned 04 Sept 2024

LEECHMAN, Robert Peter

Resigned
South Eaton Place, LondonSW1W 9JA
Born September 1956
Director
Appointed 12 Dec 2012
Resigned 03 Feb 2020

VULPIO, Corrado Giuseppe Raffaele

Resigned
London Bridge, LondonSE1 9QR
Born March 1973
Director
Appointed 01 Sept 2015
Resigned 10 Mar 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 Feb 2008
Resigned 12 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Mr Hartley Mylor John Beames

Ceased
Old Woking Road, WokingGU22 8BF
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2018
Ceased 28 Apr 2023

Mr David Matthew Ardley

Ceased
Old Woking Road, WokingGU22 8BF
Born December 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
9 December 2025
SH10Notice of Particulars of Variation
Memorandum Articles
9 December 2025
MAMA
Resolution
9 December 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Memorandum Articles
4 September 2024
MAMA
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
28 August 2024
SH19Statement of Capital
Legacy
28 August 2024
SH20SH20
Legacy
28 August 2024
CAP-SSCAP-SS
Resolution
28 August 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Resolution
17 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Capital Alter Shares Subdivision
25 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
25 May 2023
RESOLUTIONSResolutions
Memorandum Articles
25 May 2023
MAMA
Memorandum Articles
22 May 2023
MAMA
Resolution
12 May 2023
RESOLUTIONSResolutions
Resolution
12 May 2023
RESOLUTIONSResolutions
Resolution
12 May 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 May 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 March 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
9 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Change To A Person With Significant Control
7 April 2021
PSC04Change of PSC Details
Capital Alter Shares Subdivision
6 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 April 2021
MAMA
Resolution
6 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
2 July 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 July 2018
RP04SH01RP04SH01
Resolution
14 June 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
9 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
29 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Resolution
30 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
225Change of Accounting Reference Date
Legacy
31 March 2009
363aAnnual Return
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
30 May 2008
88(2)Return of Allotment of Shares
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Incorporation Company
11 February 2008
NEWINCIncorporation