Background WavePink WaveYellow Wave

BLACK SHEEP MANAGEMENT LIMITED (07663561)

BLACK SHEEP MANAGEMENT LIMITED (07663561) is an active UK company. incorporated on 9 June 2011. with registered office in Weston-Super-Mare. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACK SHEEP MANAGEMENT LIMITED has been registered for 14 years. Current directors include ANTONIO, Andrew, INFIELD, Daniel Spencer.

Company Number
07663561
Status
active
Type
ltd
Incorporated
9 June 2011
Age
14 years
Address
Mayfair House, Weston-Super-Mare, BS23 1NF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANTONIO, Andrew, INFIELD, Daniel Spencer
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK SHEEP MANAGEMENT LIMITED

BLACK SHEEP MANAGEMENT LIMITED is an active company incorporated on 9 June 2011 with the registered office located in Weston-Super-Mare. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACK SHEEP MANAGEMENT LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07663561

LTD Company

Age

14 Years

Incorporated 9 June 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Mayfair House 46 Boulevard Weston-Super-Mare, BS23 1NF,

Previous Addresses

3/5 College Street Burnham-on-Sea Somerset TA8 1AR
From: 9 June 2011To: 20 June 2017
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
May 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ANTONIO, Andrew

Active
Weston-Super-MareBS23 1NF
Born December 1970
Director
Appointed 25 Apr 2012

INFIELD, Daniel Spencer

Active
Weston-Super-MareBS23 1NF
Born January 1975
Director
Appointed 09 Jun 2011

Persons with significant control

1

Mr Andrew Antonio

Active
46 Boulevard, Weston Super MareBS23 1NF
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
27 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Incorporation Company
9 June 2011
NEWINCIncorporation