Background WavePink WaveYellow Wave

BLACK N ROUNDS LIMITED (09004013)

BLACK N ROUNDS LIMITED (09004013) is an active UK company. incorporated on 22 April 2014. with registered office in Towcester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). BLACK N ROUNDS LIMITED has been registered for 11 years. Current directors include EALES, Darryl Charles, GRUNWALD, Thomas Simon, O'NEILL, Dermot Shane and 1 others.

Company Number
09004013
Status
active
Type
ltd
Incorporated
22 April 2014
Age
11 years
Address
Unit 6 Silverstone Park West Buckingham Road, Towcester, NN12 8TJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
EALES, Darryl Charles, GRUNWALD, Thomas Simon, O'NEILL, Dermot Shane, WOOLFORD, Peter Ian
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK N ROUNDS LIMITED

BLACK N ROUNDS LIMITED is an active company incorporated on 22 April 2014 with the registered office located in Towcester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). BLACK N ROUNDS LIMITED was registered 11 years ago.(SIC: 45320)

Status

active

Active since 11 years ago

Company No

09004013

LTD Company

Age

11 Years

Incorporated 22 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

Unit 6 Silverstone Park West Buckingham Road Silverstone Towcester, NN12 8TJ,

Previous Addresses

33 Nicholas Way Northwood Middlesex HA6 2TR
From: 8 August 2014To: 29 March 2017
46 Hookfield Epsom Surrey KT19 8JG United Kingdom
From: 22 April 2014To: 8 August 2014
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Joined
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

EALES, Darryl Charles

Active
5-11 Regent Street, LondonSW1Y 4LR
Born October 1960
Director
Appointed 22 Apr 2014

GRUNWALD, Thomas Simon

Active
Buckingham Road, TowcesterNN12 8TJ
Born January 1981
Director
Appointed 22 Apr 2014

O'NEILL, Dermot Shane

Active
Senna Drive, TowcesterNN12 7AU
Born June 1970
Director
Appointed 06 May 2014

WOOLFORD, Peter Ian

Active
Graham Hill, TowcesterNN12 8UQ
Born May 1967
Director
Appointed 06 May 2014

Persons with significant control

1

Mr Darryl Charles Eales

Active
5-11 Regent Street, LondonSW1Y 4LR
Born October 1960

Nature of Control

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

Filing History

29

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Incorporation Company
22 April 2014
NEWINCIncorporation