Background WavePink WaveYellow Wave

BLACKHORSE WORKSHOP CIC (08659588)

BLACKHORSE WORKSHOP CIC (08659588) is an active UK company. incorporated on 21 August 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31090) and 3 other business activities. BLACKHORSE WORKSHOP CIC has been registered for 12 years. Current directors include AZMY, Adam Mahmoud Mostafa, BUCKLOW, Eleanor Lucy, CALLAGHAN, Ruth and 4 others.

Company Number
08659588
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 August 2013
Age
12 years
Address
Blackhorse Workshop, London, E17 6BX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
AZMY, Adam Mahmoud Mostafa, BUCKLOW, Eleanor Lucy, CALLAGHAN, Ruth, FIEHN, Robert, MACKIE, Stephen Brian, PATHIRANA, Ruch, POULTER, Zosia
SIC Codes
31090, 32990, 85590, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHORSE WORKSHOP CIC

BLACKHORSE WORKSHOP CIC is an active company incorporated on 21 August 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090) and 3 other business activities. BLACKHORSE WORKSHOP CIC was registered 12 years ago.(SIC: 31090, 32990, 85590, 90040)

Status

active

Active since 12 years ago

Company No

08659588

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 21 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

Blackhorse Workshop 1-2 Sutherland Road Path London, E17 6BX,

Previous Addresses

Blackhorse Workshop 1-2 Sutherland Road Path E17 6PX London E17 6PX United Kingdom
From: 5 December 2013To: 13 December 2013
121 Haberdasher Street London London Uk N1 6EH
From: 21 August 2013To: 5 December 2013
Timeline

35 key events • 2014 - 2026

Funding Officers Ownership
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Left
Apr 18
Director Left
May 18
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Jun 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Sept 22
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Feb 26
Director Left
Mar 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

8 Active
16 Resigned

CLARKE, Jo Lilian Perse

Active
1-2 Sutherland Road Path, LondonE17 6BX
Secretary
Appointed 07 Oct 2024

AZMY, Adam Mahmoud Mostafa

Active
Blackhorse Workshop, LondonE17 6BX
Born August 1986
Director
Appointed 05 Oct 2021

BUCKLOW, Eleanor Lucy

Active
1-2 Sutherland Road Path, LondonE17 6BX
Born January 1992
Director
Appointed 01 Sept 2025

CALLAGHAN, Ruth

Active
1-2 Sutherland Road Path, LondonE17 6BX
Born May 1993
Director
Appointed 01 Sept 2025

FIEHN, Robert

Active
1-2 Sutherland Road Path, LondonE17 6BX
Born January 1982
Director
Appointed 02 May 2017

MACKIE, Stephen Brian

Active
Tenby Court, LondonE17 7AT
Born October 1985
Director
Appointed 05 Oct 2021

PATHIRANA, Ruch

Active
1-2 Sutherland Road Path, LondonE17 6BX
Born November 1968
Director
Appointed 02 May 2017

POULTER, Zosia

Active
1-2 Sutherland Road Path, LondonE17 6BX
Born November 1989
Director
Appointed 05 Oct 2021

WARDEN, Harriet

Resigned
Sutherland Road Path, LondonE1 6BX
Secretary
Appointed 20 Mar 2014
Resigned 07 Oct 2024

ABBOTT, Carolyn

Resigned
Farnan Avenue, LondonE17 4NH
Born January 1965
Director
Appointed 20 Dec 2013
Resigned 05 Oct 2021

ANDREWS, Mark

Resigned
Victoria Road, LondonNW6 6PX
Born June 1976
Director
Appointed 20 Dec 2013
Resigned 12 Jan 2016

BENNETT-GOODMAN, Tim

Resigned
Mace Street, LondonE2 0QU
Born January 1953
Director
Appointed 29 Sept 2014
Resigned 13 Apr 2018

BREARLEY, Mark William

Resigned
Sutherland Road Path, LondonE17 6BX
Born April 1963
Director
Appointed 20 Dec 2013
Resigned 31 Aug 2016

CORNISH, Anna Victoria

Resigned
Oakfield Rd, LondonN4 4LB
Born January 1967
Director
Appointed 05 Oct 2021
Resigned 02 Sept 2022

DRINKWATER, Sarah Louise

Resigned
Campus Road, WalthamstowE17 8PG
Born January 1980
Director
Appointed 12 Jan 2016
Resigned 27 Apr 2018

GARRARD, Hadrian

Resigned
Greyhound Road, LondonN17 6XW
Born June 1974
Director
Appointed 20 Dec 2013
Resigned 23 Jul 2021

HUNTER, Natalie Charlotte

Resigned
Fairbridge Road, LondonN19 3HT
Born March 1966
Director
Appointed 20 Dec 2013
Resigned 29 Jan 2020

INCE-MITCHELL, Jerome Brian

Resigned
Emlyn Gardens, LondonW12 9UG
Born February 1991
Director
Appointed 02 Feb 2022
Resigned 12 Feb 2026

JEFFRIES, Odel

Resigned
Bruce Grove, LondonN17 6RN
Born August 1981
Director
Appointed 15 Sept 2016
Resigned 24 Sept 2019

KASS, Mark David

Resigned
Connaught Place, LoughtonIG10 4HH
Born December 1961
Director
Appointed 20 Dec 2013
Resigned 05 Oct 2021

LEUNG, Matthew Yet Leon

Resigned
Gibson Gardens, LondonN16 7HB
Born May 1988
Director
Appointed 21 Aug 2013
Resigned 05 Oct 2021

LISOGORSKAYA, Maria

Resigned
Haberdasher Street, LondonN1 6EH
Born January 1987
Director
Appointed 21 Aug 2013
Resigned 05 Oct 2021

MCGUIRK, Justin

Resigned
Sutherland Road Path, LondonE17 6BX
Born July 1975
Director
Appointed 20 Dec 2013
Resigned 16 Jan 2016

READ, Tessa Kate

Resigned
1-2 Sutherland Road Path, LondonE17 6BX
Born September 1977
Director
Appointed 10 Apr 2019
Resigned 18 Mar 2026
Fundings
Financials
Latest Activities

Filing History

72

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 September 2014
AR01AR01
Appoint Person Secretary Company With Name
24 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Incorporation Community Interest Company
21 August 2013
CICINCCICINC