Background WavePink WaveYellow Wave

BLACKSTAR MERCHANT SERVICES LIMITED (07745671)

BLACKSTAR MERCHANT SERVICES LIMITED (07745671) is an active UK company. incorporated on 18 August 2011. with registered office in Shifnal. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). BLACKSTAR MERCHANT SERVICES LIMITED has been registered for 14 years.

Company Number
07745671
Status
active
Type
ltd
Incorporated
18 August 2011
Age
14 years
Address
Beckbury Hall, Shifnal, TF11 9DJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKSTAR MERCHANT SERVICES LIMITED

BLACKSTAR MERCHANT SERVICES LIMITED is an active company incorporated on 18 August 2011 with the registered office located in Shifnal. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). BLACKSTAR MERCHANT SERVICES LIMITED was registered 14 years ago.(SIC: 77330)

Status

active

Active since 14 years ago

Company No

07745671

LTD Company

Age

14 Years

Incorporated 18 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

BLACKSTONE MERCHANT SERVICES LTD
From: 18 August 2011To: 27 October 2011
Contact
Address

Beckbury Hall Beckbury Shifnal, TF11 9DJ,

Previous Addresses

, the Maxell Building Apley, Telford, TF1 6DA
From: 8 November 2011To: 20 December 2011
, the Maxwell Building Apley, Telford, TF1 6DA
From: 15 September 2011To: 8 November 2011
, 45 Church Street, Birmingham, B3 2RT, United Kingdom
From: 18 August 2011To: 15 September 2011
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Company Founded
Aug 11
Director Joined
Sept 11
Funding Round
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Apr 12
Loan Secured
Jul 20
New Owner
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
New Owner
Aug 25
New Owner
Aug 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Second Filing Notification Of A Person With Significant Control
13 November 2025
RP04PSC01RP04PSC01
Second Filing Notification Of A Person With Significant Control
13 November 2025
RP04PSC01RP04PSC01
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
5 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
11 June 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
3 June 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
15 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Incorporation Company
18 August 2011
NEWINCIncorporation