Background WavePink WaveYellow Wave

BLACKACRES LIMITED (06742977)

BLACKACRES LIMITED (06742977) is an active UK company. incorporated on 6 November 2008. with registered office in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLACKACRES LIMITED has been registered for 17 years. Current directors include NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh.

Company Number
06742977
Status
active
Type
ltd
Incorporated
6 November 2008
Age
17 years
Address
King Charles House, Dudley, DY1 4PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NICHOLSON-SMITH, James Timothy, THOMAS, Dean Leigh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKACRES LIMITED

BLACKACRES LIMITED is an active company incorporated on 6 November 2008 with the registered office located in Dudley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLACKACRES LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06742977

LTD Company

Age

17 Years

Incorporated 6 November 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

DLT ENTERPRISES LIMITED
From: 15 October 2010To: 18 January 2016
DLT INTERNATIONAL REAL ESTATE LIMITED
From: 6 November 2008To: 15 October 2010
Contact
Address

King Charles House Castle Hill Dudley, DY1 4PS,

Previous Addresses

1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom
From: 29 April 2016To: 20 December 2016
King Charles House Castle Hill Dudley West Midlands DY1 4PS
From: 10 March 2015To: 29 April 2016
2Nd Floor St David's Court Union Street Wolverhampton West Midlands WV1 3JE
From: 4 July 2013To: 10 March 2015
Secure House Manders Estate Old Heath Road Wolverhampton WV1 2RP
From: 6 November 2008To: 4 July 2013
Timeline

11 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Aug 10
Director Joined
Dec 10
Director Left
Feb 14
Loan Cleared
Sept 14
Funding Round
Aug 15
Funding Round
Dec 15
Director Joined
Dec 15
Funding Round
May 16
Loan Cleared
Oct 16
Owner Exit
Sept 21
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

NICHOLSON-SMITH, James Timothy

Active
Castle Hill, DudleyDY1 4PS
Born March 1968
Director
Appointed 22 Dec 2015

THOMAS, Dean Leigh

Active
Castle Hill, DudleyDY1 4PS
Born February 1967
Director
Appointed 06 Nov 2008

TELFER, Paul Michael

Resigned
Floor St David's Court, WolverhamptonWV1 3JE
Born November 1970
Director
Appointed 01 Sept 2010
Resigned 31 Jan 2014

Persons with significant control

2

1 Active
1 Ceased
Castle Hill, DudleyDY1 4PS

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2021

Mr Dean Leigh Thomas

Ceased
Castle Hill, DudleyDY1 4PS
Born February 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Resolution
28 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
18 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Capital Allotment Shares
26 August 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
9 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 August 2014
AAAnnual Accounts
Gazette Notice Compulsary
6 May 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
11 May 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Gazette Notice Compulsary
30 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 May 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2011
AR01AR01
Legacy
24 June 2011
MG01MG01
Legacy
23 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Resolution
15 July 2010
RESOLUTIONSResolutions
Change Of Name Notice
15 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Legacy
29 July 2009
288cChange of Particulars
Incorporation Company
6 November 2008
NEWINCIncorporation