Background WavePink WaveYellow Wave

BLACKLINE SYSTEMS LIMITED (07942253)

BLACKLINE SYSTEMS LIMITED (07942253) is an active UK company. incorporated on 9 February 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BLACKLINE SYSTEMS LIMITED has been registered for 14 years. Current directors include MORGAN-PRAGER, Karole, STALICK, Michelle Dawn.

Company Number
07942253
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
7th Floor, The Block, Space House, London, WC2B 4BA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MORGAN-PRAGER, Karole, STALICK, Michelle Dawn
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKLINE SYSTEMS LIMITED

BLACKLINE SYSTEMS LIMITED is an active company incorporated on 9 February 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BLACKLINE SYSTEMS LIMITED was registered 14 years ago.(SIC: 96090)

Status

active

Active since 14 years ago

Company No

07942253

LTD Company

Age

14 Years

Incorporated 9 February 2012

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

7th Floor, The Block, Space House 12, Keeley Street London, WC2B 4BA,

Previous Addresses

33 Charlotte Street London W1T 1RR England
From: 14 March 2023To: 20 March 2025
54 Portland Place London W1B 1DY England
From: 2 July 2019To: 14 March 2023
57 Greek Street 1st Floor London W1D 3DX England
From: 31 August 2018To: 2 July 2019
Tower Bridge House St. Katharine's Way London E1W 1DD
From: 9 February 2012To: 31 August 2018
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jan 23
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MORGAN-PRAGER, Karole

Active
Victory Boulevard, Woodland Hills
Secretary
Appointed 21 Aug 2015

MORGAN-PRAGER, Karole

Active
Victory Boulevard, Woodland Hills
Born June 1962
Director
Appointed 21 Aug 2015

STALICK, Michelle Dawn

Active
Victory Blvd, 12th Floor Woodland Hills91367
Born July 1976
Director
Appointed 07 Oct 2025

RAUCH, Michael

Resigned
Fiske Street, Pacific PalisadesCA 90272
Secretary
Appointed 09 Feb 2012
Resigned 21 Aug 2015

BROUGHTON SECRETARIES LIMITED

Resigned
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 01 Feb 2021
Resigned 01 Jan 2024

BEST, Charles

Resigned
Twisted Oak Dr, Simi Valley93065
Born August 1959
Director
Appointed 09 Feb 2012
Resigned 21 Aug 2015

PARTIN, Mark

Resigned
Victory Boulevard, Woodland Hills
Born January 1968
Director
Appointed 21 Aug 2015
Resigned 20 Jan 2023

RAUCH, Michael

Resigned
2nd Street #101, Santa Monica90403
Born February 1971
Director
Appointed 09 Feb 2012
Resigned 21 Aug 2015

SPANICCIATI, Mario

Resigned
Campden Hill Gardens, LondonW8 7AZ
Born August 1980
Director
Appointed 09 Feb 2012
Resigned 28 Feb 2020

VILLANOVA, Patrick Douglas

Resigned
Victory Boulevard, Woodland Hills
Born August 1977
Director
Appointed 28 Feb 2020
Resigned 07 Oct 2025

Persons with significant control

4

1 Active
3 Ceased
12th Floor, Woodland Hills, Ca 91367

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2022

John Brennan

Ceased
Sand Hill Road, Menlo ParkCA 94025
Born October 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2019

Jason Babcoke

Ceased
Sand Hill Road, Menlo ParkCA 94025
Born February 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2019

Hollie Haynes Moore

Ceased
Sand Hill Road, Menlo ParkCA 94025
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2022
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
3 February 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 February 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
10 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Person Director Company With Change Date
5 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Memorandum Articles
18 July 2012
MEM/ARTSMEM/ARTS
Resolution
18 July 2012
RESOLUTIONSResolutions
Legacy
14 July 2012
MG01MG01
Incorporation Company
9 February 2012
NEWINCIncorporation