Background WavePink WaveYellow Wave

BLC NO1 LIMITED (09117100)

BLC NO1 LIMITED (09117100) is an active UK company. incorporated on 4 July 2014. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLC NO1 LIMITED has been registered for 11 years. Current directors include SPENCER, Anthony Lavern.

Company Number
09117100
Status
active
Type
ltd
Incorporated
4 July 2014
Age
11 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPENCER, Anthony Lavern
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLC NO1 LIMITED

BLC NO1 LIMITED is an active company incorporated on 4 July 2014 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLC NO1 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09117100

LTD Company

Age

11 Years

Incorporated 4 July 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

Toronto Square Toronto Street Leeds LS1 2HJ England
From: 5 May 2023To: 21 June 2023
12 Tentercroft Street Lincoln LN5 7DB
From: 4 July 2014To: 5 May 2023
Timeline

20 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Capital Reduction
Jul 14
Share Issue
Jul 14
Funding Round
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Share Issue
Apr 17
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Apr 25
5
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HUMPHREY, John

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 03 May 2023

SPENCER, Anthony Lavern

Active
Deansgate, ManchesterM3 4LY
Born November 1969
Director
Appointed 03 May 2023

BRADFORD, Timothy James

Resigned
Toronto Street, LeedsLS1 2HJ
Born July 1970
Director
Appointed 04 Jul 2014
Resigned 03 May 2023

BRIDGE, Simon David

Resigned
Toronto Street, LeedsLS1 2HJ
Born February 1976
Director
Appointed 16 Oct 2014
Resigned 03 May 2023

BUTCHER, James Rupert

Resigned
Toronto Street, LeedsLS1 2HJ
Born July 1972
Director
Appointed 16 Oct 2014
Resigned 03 May 2023

ROE, Richard Keith

Resigned
Deansgate, ManchesterM3 4LY
Born October 1966
Director
Appointed 03 May 2023
Resigned 28 Apr 2025

WALL, William Francis Pennington Jude

Resigned
Toronto Street, LeedsLS1 2HJ
Born December 1977
Director
Appointed 16 Oct 2014
Resigned 03 May 2023

Persons with significant control

5

1 Active
4 Ceased
Toronto Street, LeedsLS1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2023

Mr William Wall

Ceased
Tentercroft Street, LincolnLN5 7DB
Born December 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2023

Mr Simon David Bridge

Ceased
Toronto Street, LeedsLS1 2HJ
Born February 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2023

Mr Tim Bradford

Ceased
Toronto Street, LeedsLS1 2HJ
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 May 2023

Mr James Rupert Butcher

Ceased
Toronto Street, LeedsLS1 2HJ
Born July 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 May 2023
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
5 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement
31 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 June 2019
PSC04Change of PSC Details
Capital Name Of Class Of Shares
6 February 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Capital Allotment Shares
28 October 2014
SH01Allotment of Shares
Resolution
28 October 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
31 July 2014
SH06Cancellation of Shares
Capital Alter Shares Subdivision
31 July 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
4 July 2014
NEWINCIncorporation