Background WavePink WaveYellow Wave

BLACK DOG ENTERPRISES LIMITED (07076188)

BLACK DOG ENTERPRISES LIMITED (07076188) is an active UK company. incorporated on 13 November 2009. with registered office in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLACK DOG ENTERPRISES LIMITED has been registered for 16 years. Current directors include MELLOR, Andrew.

Company Number
07076188
Status
active
Type
ltd
Incorporated
13 November 2009
Age
16 years
Address
2nd Floor, Pickford Street Mill, Macclesfield, SK11 6JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MELLOR, Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK DOG ENTERPRISES LIMITED

BLACK DOG ENTERPRISES LIMITED is an active company incorporated on 13 November 2009 with the registered office located in Macclesfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLACK DOG ENTERPRISES LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07076188

LTD Company

Age

16 Years

Incorporated 13 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2nd Floor, Pickford Street Mill Pickford Street Macclesfield, SK11 6JD,

Previous Addresses

Third Floor Merchant Exchange Waters Green Macclesfield Cheshire SK11 6JX England
From: 11 July 2018To: 21 June 2023
Wood Street Mill 45 Pickford Street Macclesfield Cheshire SK11 6HB
From: 19 August 2015To: 11 July 2018
Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ
From: 13 November 2009To: 19 August 2015
Timeline

9 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Dec 14
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 22
Director Left
May 22
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MELLOR, Andrew

Active
Pickford Street, MacclesfieldSK11 6JD
Born December 1977
Director
Appointed 14 Mar 2022

MELLOR, Paul Stephen

Resigned
Manchester Road, High PeakSK23 9SR
Secretary
Appointed 01 Apr 2011
Resigned 18 Aug 2015

MELLOR, Tracey

Resigned
Manchester Road, High PeakSK23 9SR
Secretary
Appointed 13 Nov 2009
Resigned 01 Apr 2011

SHARPE-SZUNKO, Daniel

Resigned
45 Pickford Street, MacclesfieldSK11 6HB
Secretary
Appointed 18 Aug 2015
Resigned 05 Jan 2018

HORTON, Thomas

Resigned
Merchant Exchange, MacclesfieldSK11 6JX
Born March 1982
Director
Appointed 05 Jan 2018
Resigned 19 May 2022

MELLOR, Paul Stephen

Resigned
Manchester Road, Chapel-En-Le-FrithSK23 9SR
Born March 1966
Director
Appointed 13 Nov 2009
Resigned 15 Aug 2015

MELLOR, Tracey

Resigned
Manchester Road, Chapel-En-Le-FrithSK23 9SR
Born February 1966
Director
Appointed 13 Nov 2009
Resigned 18 Aug 2015

SHARPE-SZUNKO, Daniel

Resigned
45 Pickford Street, MacclesfieldSK11 6HB
Born October 1977
Director
Appointed 18 Aug 2015
Resigned 05 Jan 2018

Persons with significant control

1

Pickford Street, MacclesfieldSK11 6HB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Resolution
9 February 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
18 December 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Capital Allotment Shares
9 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Termination Secretary Company With Name Termination Date
15 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
13 November 2009
NEWINCIncorporation