Background WavePink WaveYellow Wave

BLACKAMOOR LIMITED (07800046)

BLACKAMOOR LIMITED (07800046) is an active UK company. incorporated on 6 October 2011. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLACKAMOOR LIMITED has been registered for 14 years. Current directors include BLUNDELL, Matthew Charles, BLUNDELL, Michael Anthony.

Company Number
07800046
Status
active
Type
ltd
Incorporated
6 October 2011
Age
14 years
Address
191 Twentywell Lane, Sheffield, S17 4QB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLUNDELL, Matthew Charles, BLUNDELL, Michael Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKAMOOR LIMITED

BLACKAMOOR LIMITED is an active company incorporated on 6 October 2011 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLACKAMOOR LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07800046

LTD Company

Age

14 Years

Incorporated 6 October 2011

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 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 2 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

191 Twentywell Lane Sheffield, S17 4QB,

Previous Addresses

276 Abbeydale Road South Totley Rise Sheffield S17 3LN
From: 14 December 2014To: 9 December 2020
28 Drury Lane Dore Sheffield South Yorkshire S17 3GG
From: 9 November 2011To: 14 December 2014
29 Drury Lane Dore Sheffield South Yorkshire S17 3GG
From: 6 October 2011To: 9 November 2011
Timeline

2 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Oct 11
Share Issue
Feb 12
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BLUNDELL, Matthew Charles

Active
Twentywell Lane, SheffieldS17 4QB
Born June 1977
Director
Appointed 06 Oct 2011

BLUNDELL, Michael Anthony

Active
Twentywell Lane, SheffieldS17 4QB
Born May 1948
Director
Appointed 06 Oct 2011

Persons with significant control

1

Mr Matthew Charles Blundell

Active
Abbeydale Road South, SheffieldS17 3LN
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Capital Alter Shares Subdivision
21 February 2012
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Incorporation Company
6 October 2011
NEWINCIncorporation