Background WavePink WaveYellow Wave

BLACKLINE SAFETY EUROPE LTD (08169496)

BLACKLINE SAFETY EUROPE LTD (08169496) is an active UK company. incorporated on 6 August 2012. with registered office in Colchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). BLACKLINE SAFETY EUROPE LTD has been registered for 13 years. Current directors include CURRY, Christopher Dale, MULLANE, James Peter, SLATER, Cody.

Company Number
08169496
Status
active
Type
ltd
Incorporated
6 August 2012
Age
13 years
Address
12 De Grey Square, Colchester, CO4 5YQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
CURRY, Christopher Dale, MULLANE, James Peter, SLATER, Cody
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKLINE SAFETY EUROPE LTD

BLACKLINE SAFETY EUROPE LTD is an active company incorporated on 6 August 2012 with the registered office located in Colchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). BLACKLINE SAFETY EUROPE LTD was registered 13 years ago.(SIC: 46520)

Status

active

Active since 13 years ago

Company No

08169496

LTD Company

Age

13 Years

Incorporated 6 August 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

BLACKLINE GPS EUROPE LTD
From: 6 August 2012To: 24 September 2015
Contact
Address

12 De Grey Square De Grey Road Colchester, CO4 5YQ,

Previous Addresses

Unit 11 Wakes Hall Business Centre Wakes Colne Colchester Essex CO6 2DY England
From: 26 July 2017To: 8 May 2019
Unit 11 Wakes Hall Business Centre Wakes Colne Colchester Essex C06 2DY
From: 12 May 2014To: 26 July 2017
, Brookside Chapel Hill, Halstead, CO9 1JP, United Kingdom
From: 20 February 2014To: 12 May 2014
, the Bristol Office 2nd Floor, 5 High Street Westbury on Trym, Bristol, BS9 3BY, United Kingdom
From: 6 August 2012To: 20 February 2014
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Loan Secured
Oct 18
Loan Secured
Feb 21
Director Left
May 22
Director Joined
May 22
Director Joined
Jun 22
Loan Secured
Dec 22
Loan Cleared
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
Owner Exit
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CURRY, Christopher Dale

Active
525-8th Avenue S.W., Calgary
Born August 1974
Director
Appointed 23 Jan 2026

MULLANE, James Peter

Active
803 24 Avenue Se, Calgary,
Born January 1981
Director
Appointed 27 May 2022

SLATER, Cody

Active
803 24 Avenue Se, CalgaryT2G 1P5
Born October 1962
Director
Appointed 27 May 2022

BOORMAN, Gavin George

Resigned
Lexden, ColchesterCO3 3PA
Born July 1967
Director
Appointed 28 Feb 2014
Resigned 27 May 2022

KOOYMAN, Robin

Resigned
De Grey Road, ColchesterCO4 5YQ
Born September 1986
Director
Appointed 31 Oct 2024
Resigned 23 Jan 2026

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 06 Aug 2012
Resigned 20 Feb 2014

BLACKLINE SAFETY CORP.

Resigned
525 8 Avenue Sw, CalgaryT2P 1G1
Corporate director
Appointed 21 Mar 2014
Resigned 11 Nov 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Daryl Katz

Ceased
10111-104 Avenue, EdmontonT5J 0J4
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2023
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
18 August 2023
CH02Change of Corporate Director Details
Accounts With Accounts Type Full
20 June 2023
AAAnnual Accounts
Memorandum Articles
29 December 2022
MAMA
Resolution
29 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
26 February 2019
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
27 April 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Change Corporate Director Company With Change Date
28 April 2016
CH02Change of Corporate Director Details
Certificate Change Of Name Company
24 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name
15 April 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Incorporation Company
6 August 2012
NEWINCIncorporation