Background WavePink WaveYellow Wave

BLACKBELL UK LTD (08362020)

BLACKBELL UK LTD (08362020) is an active UK company. incorporated on 15 January 2013. with registered office in Berkhamsted. The company operates in the Information and Communication sector, engaged in other information technology service activities. BLACKBELL UK LTD has been registered for 13 years. Current directors include BROUET, Nicolas Jean-Marie.

Company Number
08362020
Status
active
Type
ltd
Incorporated
15 January 2013
Age
13 years
Address
2 Claridge Court, Berkhamsted, HP4 2AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROUET, Nicolas Jean-Marie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKBELL UK LTD

BLACKBELL UK LTD is an active company incorporated on 15 January 2013 with the registered office located in Berkhamsted. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BLACKBELL UK LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08362020

LTD Company

Age

13 Years

Incorporated 15 January 2013

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 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

HOTELCLOUD LIMITED
From: 15 January 2013To: 24 October 2019
Contact
Address

2 Claridge Court Lower Kings Road Berkhamsted, HP4 2AF,

Previous Addresses

3rd Floor, 9 Devonshire Square London EC2M 4YD England
From: 17 January 2022To: 15 December 2022
199 Bishopsgate Spitalfields London EC2M 3TY United Kingdom
From: 5 February 2020To: 17 January 2022
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 5 February 2020
Charles House 108-110 Finchley Road London NW3 5JJ
From: 6 December 2013To: 10 June 2019
First Floor 2 Woodberry Grove North Finchley London N12 0DR England
From: 15 January 2013To: 6 December 2013
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Dec 13
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROUET, Nicolas Jean-Marie

Active
Agate Road, LondonW6 0AL
Born May 1964
Director
Appointed 15 Jan 2013

BRADY, Stephen Gerrard

Resigned
Lower Kings Road, BerkhamstedHP4 2AF
Born December 1977
Director
Appointed 23 Jan 2020
Resigned 07 Feb 2024

BRAKHA, Sharon

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1983
Director
Appointed 11 Dec 2013
Resigned 23 Jan 2020

Persons with significant control

1

David Benjamin Brakha

Active
Lower Kings Road, BerkhamstedHP4 2AF
Born January 1986

Nature of Control

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

Filing History

48

Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 June 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
22 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Resolution
24 October 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
20 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Gazette Notice Compulsory
28 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Incorporation Company
15 January 2013
NEWINCIncorporation