Background WavePink WaveYellow Wave

BLACKDOWN RESOURCES (UK) LIMITED (08582203)

BLACKDOWN RESOURCES (UK) LIMITED (08582203) is an active UK company. incorporated on 24 June 2013. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKDOWN RESOURCES (UK) LIMITED has been registered for 12 years. Current directors include CLARKE, Nicholas Antony, JUDGE, David.

Company Number
08582203
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
25 St. Thomas Street, Winchester, SO23 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARKE, Nicholas Antony, JUDGE, David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKDOWN RESOURCES (UK) LIMITED

BLACKDOWN RESOURCES (UK) LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKDOWN RESOURCES (UK) LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08582203

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 5/5

Up to Date

25 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 5 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

25 St. Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
From: 11 July 2024To: 12 February 2025
Bank House 81 st Judes Road Englefield Green TW20 0DF United Kingdom
From: 14 June 2023To: 11 July 2024
Finsgate 5-7 Cranwood Street London EC1V 9EE
From: 24 June 2013To: 14 June 2023
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Funding Round
Jan 14
Share Issue
Jan 14
Funding Round
Jan 14
Funding Round
Jan 14
Director Joined
Jan 14
Funding Round
Apr 14
Director Joined
Apr 14
Funding Round
Jun 14
Funding Round
Feb 15
Funding Round
Jun 15
Funding Round
Oct 17
Owner Exit
Mar 18
Funding Round
Oct 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
13
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLARKE, Nicholas Antony

Active
St. Thomas Street, WinchesterSO23 9HJ
Born March 1961
Director
Appointed 24 Jun 2013

JUDGE, David

Active
St. Thomas Street, WinchesterSO23 9HJ
Born August 1961
Director
Appointed 20 Jun 2025

INTERNATIONAL REGISTRARS LTD

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Corporate secretary
Appointed 12 Nov 2013
Resigned 25 May 2021

DAVIS, Nicholas Mark

Resigned
70 Kingsway, LondonWC2B 6AH
Born January 1961
Director
Appointed 13 Nov 2024
Resigned 20 Jun 2025

DE SOUSA, Rui

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born June 1955
Director
Appointed 13 Mar 2014
Resigned 13 Aug 2021

JUDGE, David

Resigned
St. Thomas Street, WinchesterSO23 9HJ
Born August 1961
Director
Appointed 05 Jul 2021
Resigned 31 Mar 2025

STANLEY, Mark

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born May 1962
Director
Appointed 12 Nov 2013
Resigned 25 May 2021

Persons with significant control

2

1 Active
1 Ceased
St. Thomas Street, WinchesterSO23 9HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2017
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Sept 2017
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 January 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
14 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
13 December 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Resolution
10 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 April 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2016
AR01AR01
Change Account Reference Date Company Current Shortened
26 April 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 April 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Resolution
23 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 January 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Capital Allotment Shares
17 June 2014
SH01Allotment of Shares
Resolution
17 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Resolution
14 April 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 March 2014
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
14 March 2014
AP04Appointment of Corporate Secretary
Resolution
24 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Resolution
14 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Resolution
10 July 2013
RESOLUTIONSResolutions
Incorporation Company
24 June 2013
NEWINCIncorporation