Background WavePink WaveYellow Wave

BLACKMEAD FORESTRY III LIMITED (07985672)

BLACKMEAD FORESTRY III LIMITED (07985672) is an active UK company. incorporated on 12 March 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLACKMEAD FORESTRY III LIMITED has been registered for 14 years. Current directors include GUEST, Robert Oliver Graham, HANSEN, Helge Johannes, KELLY, Richard James and 1 others.

Company Number
07985672
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
C/O Foresight Group Llp The Shard, London, SE1 9SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GUEST, Robert Oliver Graham, HANSEN, Helge Johannes, KELLY, Richard James, RASSAM, Yousif
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKMEAD FORESTRY III LIMITED

BLACKMEAD FORESTRY III LIMITED is an active company incorporated on 12 March 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLACKMEAD FORESTRY III LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07985672

LTD Company

Age

14 Years

Incorporated 12 March 2012

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 23 December 2025 (3 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

1 year left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

STAFFORDSHIRE HOLDCO LIMITED
From: 4 January 2016To: 30 March 2022
DURHAM INFRASTRUCTURE 5 LIMITED
From: 12 March 2012To: 4 January 2016
Contact
Address

C/O Foresight Group Llp The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG
From: 29 April 2014To: 21 November 2019
Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU
From: 12 March 2012To: 29 April 2014
Timeline

26 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Apr 12
Capital Update
Apr 14
Loan Cleared
Oct 14
Director Joined
Jan 16
Director Left
Jan 16
Capital Update
Apr 16
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Mar 18
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Feb 22
Capital Update
Feb 22
Capital Update
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
5
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GUEST, Robert Oliver Graham

Active
The Shard, LondonSE1 9SG
Born February 1983
Director
Appointed 10 Dec 2024

HANSEN, Helge Johannes

Active
The Shard, LondonSE1 9SG
Born October 1977
Director
Appointed 13 Oct 2025

KELLY, Richard James

Active
The Shard, LondonSE1 9SG
Born June 1984
Director
Appointed 26 May 2022

RASSAM, Yousif

Active
The Shard, LondonSE1 9SG
Born March 1995
Director
Appointed 13 Oct 2025

FRASER, Gary

Resigned
The Shard, LondonSE1 9SG
Secretary
Appointed 06 Feb 2013
Resigned 24 Jan 2022

AIKEN, William John, Mr.

Resigned
Lynch Hill Park, WhitchurchRG28 7NF
Born June 1959
Director
Appointed 12 Mar 2012
Resigned 30 Mar 2012

ELSWORTH, Julian

Resigned
The Shard, LondonSE1 9SG
Born April 1977
Director
Appointed 26 May 2022
Resigned 13 Oct 2025

FRASER, Gary

Resigned
The Shard, LondonSE1 9SG
Born August 1971
Director
Appointed 24 Jan 2022
Resigned 26 May 2022

HEALEY, Russell George

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 30 Mar 2012
Resigned 17 Dec 2015

LEWIS, Frank

Resigned
32 London Bridge Street, LondonSE1 9SG
Born January 1946
Director
Appointed 30 Mar 2012
Resigned 29 Nov 2017

THOMPSON, Richard James

Resigned
The Shard, LondonSE1 9SG
Born March 1983
Director
Appointed 17 Dec 2015
Resigned 24 Jan 2022

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 29 Nov 2017
Resigned 10 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020

Knowle Park Limited

Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jan 2018
Ceased 11 Sept 2020

Foresight Vct Plc

Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Jan 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Certificate Change Of Name Company
30 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
1 March 2022
SH19Statement of Capital
Legacy
1 March 2022
SH20SH20
Legacy
1 March 2022
CAP-SSCAP-SS
Resolution
1 March 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
1 March 2022
SH19Statement of Capital
Legacy
1 March 2022
SH20SH20
Legacy
1 March 2022
CAP-SSCAP-SS
Resolution
1 March 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Resolution
14 December 2017
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
5 December 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2016
AAAnnual Accounts
Legacy
12 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 April 2016
SH19Statement of Capital
Legacy
12 April 2016
CAP-SSCAP-SS
Resolution
12 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Resolution
22 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
4 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 October 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
9 April 2014
SH19Statement of Capital
Legacy
9 April 2014
SH20SH20
Legacy
9 April 2014
CAP-SSCAP-SS
Resolution
9 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2013
AR01AR01
Appoint Person Secretary Company With Name
13 February 2013
AP03Appointment of Secretary
Resolution
16 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2012
SH01Allotment of Shares
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Legacy
11 April 2012
MG01MG01
Incorporation Company
12 March 2012
NEWINCIncorporation