Background WavePink WaveYellow Wave

SLATESCAPE LIMITED (06809815)

SLATESCAPE LIMITED (06809815) is an active UK company. incorporated on 4 February 2009. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). SLATESCAPE LIMITED has been registered for 17 years. Current directors include HILL, Kathryn Emma, NELSON, Simon Richard, PARRY, Mark Leslie and 1 others.

Company Number
06809815
Status
active
Type
ltd
Incorporated
4 February 2009
Age
17 years
Address
1 Sett End Road West, Blackburn, BB1 2QJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
HILL, Kathryn Emma, NELSON, Simon Richard, PARRY, Mark Leslie, SALISBURY, Jason Peter
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLATESCAPE LIMITED

SLATESCAPE LIMITED is an active company incorporated on 4 February 2009 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). SLATESCAPE LIMITED was registered 17 years ago.(SIC: 46130)

Status

active

Active since 17 years ago

Company No

06809815

LTD Company

Age

17 Years

Incorporated 4 February 2009

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

1 Sett End Road West Shadsworth Business Park Blackburn, BB1 2QJ,

Previous Addresses

327 Clifton Drive South Lytham St Annes Lancs FY8 1HN
From: 4 February 2009To: 30 October 2015
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Loan Secured
Sept 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Feb 19
Director Joined
Mar 21
Director Joined
Oct 21
Loan Secured
Oct 25
Director Left
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

HILL, Kathryn Emma

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Secretary
Appointed 04 Feb 2009

HILL, Kathryn Emma

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born May 1969
Director
Appointed 04 Feb 2009

NELSON, Simon Richard

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born July 1967
Director
Appointed 04 Feb 2009

PARRY, Mark Leslie

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born March 1967
Director
Appointed 15 Oct 2021

SALISBURY, Jason Peter

Active
Shadsworth Business Park, BlackburnBB1 2QJ
Born September 1977
Director
Appointed 15 Mar 2021

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 04 Feb 2009
Resigned 04 Feb 2009

HILL, Lee Marcus

Resigned
Shadsworth Business Park, BlackburnBB1 2QJ
Born August 1971
Director
Appointed 04 Feb 2009
Resigned 25 Nov 2025

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 04 Feb 2009
Resigned 04 Feb 2009
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Replacement Filing Of Confirmation Statement With Made Up Date
19 March 2026
RP01CS01RP01CS01
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Resolution
27 September 2021
RESOLUTIONSResolutions
Memorandum Articles
27 September 2021
MAMA
Capital Name Of Class Of Shares
27 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Sail Address Company With New Address
2 February 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 February 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Legacy
18 February 2009
288aAppointment of Director or Secretary
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
11 February 2009
88(2)Return of Allotment of Shares
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Incorporation Company
4 February 2009
NEWINCIncorporation