Background WavePink WaveYellow Wave

BLAKELYNN LIMITED (10305023)

BLAKELYNN LIMITED (10305023) is an active UK company. incorporated on 1 August 2016. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. BLAKELYNN LIMITED has been registered for 9 years. Current directors include KEFFORD, Clive Alexander Manfred, SWALES, Craig Andrew, VESSEY-BAITSON, Steve and 1 others.

Company Number
10305023
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
53 St James's Drive, London, SW17 7RN
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
KEFFORD, Clive Alexander Manfred, SWALES, Craig Andrew, VESSEY-BAITSON, Steve, STAT CONTROL LTD
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKELYNN LIMITED

BLAKELYNN LIMITED is an active company incorporated on 1 August 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. BLAKELYNN LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10305023

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

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

53 St James's Drive 53 St. James's Drive London, SW17 7RN,

Previous Addresses

, the Temple Hesslewood Office Park, Ferriby Road, Hessle, HU13 0LH, England
From: 24 February 2025To: 15 April 2025
, the Octagon Ferriby Road, Hessle, HU13 0LH, England
From: 30 October 2023To: 24 February 2025
, Medina House Station Avenue, Bridlington, YO16 4LZ, England
From: 13 January 2023To: 30 October 2023
, 74 Lairgate, Beverley, East Yorkshire, HU17 8EU
From: 17 November 2017To: 13 January 2023
, 9 Hadrians Walk, Scarborough, YO12 4LG, England
From: 5 October 2016To: 17 November 2017
, Conveyit House, 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom
From: 1 August 2016To: 5 October 2016
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 19
Loan Secured
Dec 19
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Owner Exit
Oct 25
Loan Secured
Nov 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

KEFFORD, Clive

Active
St. James's Drive, LondonSW17 7RN
Secretary
Appointed 04 Oct 2016

SWALES, Craig

Active
104 Pasture Lane, ScarboroughYO12 4QR
Secretary
Appointed 04 Oct 2016

KEFFORD, Clive Alexander Manfred

Active
St. James's Drive, LondonSW17 7RN
Born May 1963
Director
Appointed 04 Oct 2016

SWALES, Craig Andrew

Active
104 Pasture Lane, ScarboroughYO12 4QR
Born October 1971
Director
Appointed 04 Oct 2016

VESSEY-BAITSON, Steve

Active
CardiffCF14 8LH
Born October 1967
Director
Appointed 04 Oct 2016

STAT CONTROL LTD

Active
St. James's Drive, LondonSW17 7RN
Corporate director
Appointed 12 Oct 2017

JOHN, Ceri Richard

Resigned
Coity Road, BridgendCF31 1LR
Born July 1955
Director
Appointed 01 Aug 2016
Resigned 04 Oct 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Clive Alexander Manfred Kefford

Active
53 St. James's Drive, LondonSW17 7RN
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2025
Ferriby Road, HessleHU13 0LH

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 24 Jun 2025
St. James's Drive, LondonSW17 7RN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Ceased 12 Dec 2025
Blucher Street, BirminghamB1 1QH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2016
Ceased 24 Jun 2025
Fundings
Financials
Latest Activities

Filing History

59

Notification Of A Person With Significant Control
19 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Default Companies House Service Address Applied Officer
23 July 2025
RP09RP09
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2025
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
18 October 2017
AP02Appointment of Corporate Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Incorporation Company
1 August 2016
NEWINCIncorporation