Background WavePink WaveYellow Wave

BLACKBULLION LTD (07629923)

BLACKBULLION LTD (07629923) is an active UK company. incorporated on 11 May 2011. with registered office in Colindale. The company operates in the Education sector, engaged in other education n.e.c.. BLACKBULLION LTD has been registered for 14 years. Current directors include COLEMAN, Daniel Clive, DONEGAN, Christopher Marios, Dr, FINK, Stanley, Lord and 1 others.

Company Number
07629923
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
COLEMAN, Daniel Clive, DONEGAN, Christopher Marios, Dr, FINK, Stanley, Lord, FRIEDGUT, Tziona Aviva
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBULLION LTD

BLACKBULLION LTD is an active company incorporated on 11 May 2011 with the registered office located in Colindale. The company operates in the Education sector, specifically engaged in other education n.e.c.. BLACKBULLION LTD was registered 14 years ago.(SIC: 85590)

Status

active

Active since 14 years ago

Company No

07629923

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

10-14 Accomodation Road Golders Green London NW11 8ED
From: 23 August 2011To: 6 March 2018
145-157 St John Street London EC1V 4PW England
From: 11 May 2011To: 23 August 2011
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Mar 14
Funding Round
May 14
Funding Round
May 15
Funding Round
Jan 16
Funding Round
Oct 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Feb 18
Share Issue
Feb 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 19
Director Joined
May 19
Funding Round
Jul 22
Director Left
Aug 22
Funding Round
Nov 22
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Nov 23
Funding Round
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Oct 24
Director Joined
Jan 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
22
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

COLEMAN, Daniel Clive

Active
Colindeep Lane, ColindaleNW9 6BX
Born November 1964
Director
Appointed 14 Dec 2023

DONEGAN, Christopher Marios, Dr

Active
Colindeep Lane, ColindaleNW9 6BX
Born January 1964
Director
Appointed 22 Jul 2024

FINK, Stanley, Lord

Active
Euston Road, LondonNW1 2AR
Born September 1957
Director
Appointed 29 Apr 2019

FRIEDGUT, Tziona Aviva

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1976
Director
Appointed 11 May 2011

MILLARD, Jeremy Howard

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born June 1971
Director
Appointed 31 Jan 2018
Resigned 30 Nov 2023

UNSWORTH, Mark Philip

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born October 1979
Director
Appointed 23 Feb 2018
Resigned 12 Jul 2022

Persons with significant control

1

Ms Tziona Aviva Friedgut

Active
Colindeep Lane, ColindaleNW9 6BX
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Capital Allotment Shares
17 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Capital Allotment Shares
11 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
5 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
31 May 2023
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Memorandum Articles
21 October 2022
MAMA
Resolution
21 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 August 2022
TM01Termination of Director
Resolution
1 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Memorandum Articles
20 September 2021
MAMA
Resolution
20 September 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Resolution
18 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Resolution
13 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Memorandum Articles
5 April 2018
MAMA
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2018
AAAnnual Accounts
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 February 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
7 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
21 March 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Notice Restriction On Company Articles
13 June 2016
CC01CC01
Resolution
13 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Capital Allotment Shares
10 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Incorporation Company
11 May 2011
NEWINCIncorporation