Background WavePink WaveYellow Wave

BLACKFIELD LAND LIMITED (09461717)

BLACKFIELD LAND LIMITED (09461717) is an active UK company. incorporated on 27 February 2015. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). BLACKFIELD LAND LIMITED has been registered for 11 years. Current directors include COOPER, Adrian.

Company Number
09461717
Status
active
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
111 The Timberyard, Drysdale Street, London 111 The Timberyard, London, N1 6ND
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
COOPER, Adrian
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKFIELD LAND LIMITED

BLACKFIELD LAND LIMITED is an active company incorporated on 27 February 2015 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). BLACKFIELD LAND LIMITED was registered 11 years ago.(SIC: 39000)

Status

active

Active since 11 years ago

Company No

09461717

LTD Company

Age

11 Years

Incorporated 27 February 2015

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 3 November 2025 (4 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

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

111 The Timberyard, Drysdale Street, London 111 The Timberyard Drysdale Street London, N1 6ND,

Previous Addresses

48 Upper Brook Street London W1K 2BP England
From: 23 May 2021To: 22 September 2025
49 Berkeley Square London W1J 5AZ England
From: 6 April 2018To: 23 May 2021
9 Lanark Square London E14 9RE United Kingdom
From: 27 February 2015To: 6 April 2018
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Funding Round
Feb 15
Director Joined
Feb 15
Company Founded
Feb 15
Director Left
Mar 17
Director Left
Jan 20
Owner Exit
Mar 26
Director Left
Mar 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COOPER, Adrian

Active
Upper Brook Street, LondonW1K 2BP
Born July 1961
Director
Appointed 27 Feb 2015

DENT, Edward Albert

Resigned
Berkeley Square, LondonW1J 5AZ
Born July 1962
Director
Appointed 27 Feb 2015
Resigned 18 Dec 2019

REYNOLDS, Brian Andrew

Resigned
Lupus Street, LondonSW1V 3ER
Born August 1963
Director
Appointed 27 Feb 2015
Resigned 01 Jan 2026

SYKES, Stephen Michael

Resigned
Sharpthorne Road, East GrinsteadRH19 4HU
Born May 1965
Director
Appointed 27 Feb 2015
Resigned 06 Dec 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Edward Albert Dent

Ceased
Lanark Square, LondonE14 9RE
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2019

Mr Adrian Cooper

Active
Lanark Square, LondonE14 9RE
Born July 1961

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

43

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
31 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
30 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
23 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
4 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
27 April 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Incorporation Company
27 February 2015
NEWINCIncorporation