Background WavePink WaveYellow Wave

BLACK ISLE (EUROPE) LIMITED (07945279)

BLACK ISLE (EUROPE) LIMITED (07945279) is an active UK company. incorporated on 10 February 2012. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLACK ISLE (EUROPE) LIMITED has been registered for 14 years. Current directors include CAMPBELL, Jeremy William Stuart, DUNCAN, Atholl Scott, RICHARDSON, Timothy Craig and 1 others.

Company Number
07945279
Status
active
Type
ltd
Incorporated
10 February 2012
Age
14 years
Address
Springfield House, Horsham, RH12 2RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPBELL, Jeremy William Stuart, DUNCAN, Atholl Scott, RICHARDSON, Timothy Craig, SAWERS, Doug
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK ISLE (EUROPE) LIMITED

BLACK ISLE (EUROPE) LIMITED is an active company incorporated on 10 February 2012 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLACK ISLE (EUROPE) LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07945279

LTD Company

Age

14 Years

Incorporated 10 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 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

4 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Springfield House Springfield Road Horsham, RH12 2RG,

Previous Addresses

Sanford House Medwin Walk Horsham West Sussex RH12 1AG England
From: 11 October 2015To: 2 September 2020
22 London Road Horsham West Sussex RH12 1AY
From: 10 February 2012To: 11 October 2015
Timeline

23 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 12
Director Left
Jul 13
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Apr 19
Capital Reduction
Apr 19
Share Buyback
Apr 19
Director Joined
Apr 19
Share Buyback
Aug 19
Capital Reduction
Aug 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Owner Exit
Apr 20
Director Left
Oct 22
5
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CAMPBELL, Jeremy William Stuart

Active
Springfield Road, HorshamRH12 2RG
Born December 1964
Director
Appointed 11 Oct 2019

DUNCAN, Atholl Scott

Active
Springfield Road, HorshamRH12 2RG
Born May 1963
Director
Appointed 11 Oct 2019

RICHARDSON, Timothy Craig

Active
Springfield Road, HorshamRH12 2RG
Born June 1966
Director
Appointed 10 Feb 2012

SAWERS, Doug

Active
Springfield Road, HorshamRH12 2RG
Born November 1961
Director
Appointed 01 Apr 2019

BLOWER, Thomas Jonathan

Resigned
Medwin Walk, HorshamRH12 1AG
Born February 1971
Director
Appointed 15 Feb 2016
Resigned 09 Apr 2020

CHERRINGTON, Christopher

Resigned
London Road, HorshamRH12 1AY
Born August 1971
Director
Appointed 10 Feb 2012
Resigned 28 Jun 2013

HENEGHAN, Harriet Jan Hilary

Resigned
Springfield Road, HorshamRH12 2RG
Born June 1973
Director
Appointed 11 Oct 2019
Resigned 11 Oct 2019

HENEGHAN, Harriet Jan Hilary

Resigned
Medwin Walk, HorshamRH12 1AG
Born August 1971
Director
Appointed 10 Feb 2012
Resigned 11 Oct 2019

MAYSON, Richard Charles

Resigned
Medwin Walk, HorshamRH12 1AG
Born March 1983
Director
Appointed 01 May 2015
Resigned 31 Mar 2019

RICHARDSON, Sara Beth

Resigned
Medwin Walk, HorshamRH12 1AG
Born June 1973
Director
Appointed 10 Feb 2012
Resigned 11 Oct 2019

SWEETMAN, Sarah Margaret

Resigned
Medwin Walk, HorshamRH12 1AG
Born October 1967
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2020

Persons with significant control

4

1 Active
3 Ceased
Springfield Road, HorshamRH12 2RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019

Mr Timothy Craig Richardson

Ceased
Medwin Walk, HorshamRH12 1AG
Born June 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019

Mrs Sara Beth Richardson

Ceased
Medwin Walk, HorshamRH12 1AG
Born June 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Wimblehurst Road, HorshamRH12 2ED

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Resolution
31 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
28 August 2019
SH06Cancellation of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
23 August 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Capital Cancellation Shares
8 April 2019
SH06Cancellation of Shares
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
8 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Resolution
16 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
30 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Incorporation Company
10 February 2012
NEWINCIncorporation