Background WavePink WaveYellow Wave

BLACKHORSE HCC LIMITED (10313117)

BLACKHORSE HCC LIMITED (10313117) is an active UK company. incorporated on 4 August 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLACKHORSE HCC LIMITED has been registered for 9 years. Current directors include BRENNAN, Paula, CARPENTER, Sarah Margaret, GRAHAM, Sharon and 2 others.

Company Number
10313117
Status
active
Type
ltd
Incorporated
4 August 2016
Age
9 years
Address
Unite House 1, London, WC1X 8TN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BRENNAN, Paula, CARPENTER, Sarah Margaret, GRAHAM, Sharon, MURPHY, Thomas Joseph, SMITH, Michelle Lorraine
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHORSE HCC LIMITED

BLACKHORSE HCC LIMITED is an active company incorporated on 4 August 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKHORSE HCC LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10313117

LTD Company

Age

9 Years

Incorporated 4 August 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 11 November 2025 (6 months ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Small Company

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

4 days overdue

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 May 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Unite House 1 28 Theobald’S Road London, WC1X 8TN,

Previous Addresses

C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom
From: 14 August 2025To: 3 September 2025
10 Queen Street Place London EC4R 1BE England
From: 4 August 2016To: 14 August 2025
Timeline

36 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Funding Round
Jun 19
Share Issue
Jun 19
Funding Round
Jan 20
Director Left
May 20
Funding Round
May 20
Funding Round
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Dec 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Nov 22
Director Joined
Mar 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 26
7
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BWB SECRETARIAL LIMITED

Active
Queen Street Place, LondonEC4R 1BE
Corporate secretary
Appointed 04 Aug 2016

BRENNAN, Paula

Active
Theobalds Road, LondonWC1X 8TN
Born February 1965
Director
Appointed 08 Jun 2023

CARPENTER, Sarah Margaret

Active
128 Theobalds Road, HolbornWC1X 8TN
Born October 1971
Director
Appointed 01 Nov 2023

GRAHAM, Sharon

Active
128 Theobalds Road, LondonWC1X 8TN
Born December 1968
Director
Appointed 27 Sept 2021

MURPHY, Thomas Joseph

Active
128 Theobald's Road, LondonWC1X 8TN
Born December 1962
Director
Appointed 09 Jun 2017

SMITH, Michelle Lorraine

Active
Theobalds Road, LondonWC1X 8TN
Born May 1972
Director
Appointed 08 Jun 2023

CARTMAIL, Gail Ann

Resigned
128 Theobalds Road, LondonWC1X 8TN
Born April 1955
Director
Appointed 24 Mar 2023
Resigned 01 Nov 2023

CASSIDY, Edward

Resigned
Theobalds Road, LondonWC1X 8TN
Born April 1957
Director
Appointed 08 Jun 2023
Resigned 20 Apr 2026

HOLMES, Brian

Resigned
128 Theobalds Road, LondonWC1X 8TN
Born September 1947
Director
Appointed 04 Aug 2016
Resigned 09 Jun 2017

JONES, Zimeon Inigo

Resigned
Unite House, LondonWC1X 8TN
Born October 1975
Director
Appointed 08 Jul 2020
Resigned 08 Jun 2023

MCCLUSKEY, Leonard

Resigned
128 Theobalds Road, LondonWC1X 8TN
Born July 1950
Director
Appointed 27 Sept 2021
Resigned 01 Nov 2021

MCCLUSKEY, Leonard

Resigned
128 Theobalds Road, LondonWC1X 8TN
Born July 1950
Director
Appointed 04 Aug 2016
Resigned 27 Sept 2021

MCGOVERN, John

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born January 1957
Director
Appointed 09 Jun 2017
Resigned 06 May 2020

MITCHELL, James Alfred

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born May 1964
Director
Appointed 09 Jun 2017
Resigned 08 Jul 2020

PERCIVAL, Howard James

Resigned
128 Theobalds Road, LondonWC1X 8TN
Born October 1968
Director
Appointed 10 Dec 2021
Resigned 31 Oct 2022

SORICE, Monica

Resigned
Unite House, LondonWC1X 8TN
Born June 1965
Director
Appointed 08 Jul 2020
Resigned 08 Jun 2023

TAYLOR, Jayne

Resigned
128 Theobald's Road, LondonWC1X 8TN
Born June 1962
Director
Appointed 09 Jun 2017
Resigned 07 Sept 2021

WOOD, Mark Andrew

Resigned
128 Theobalds Road, LondonWC1X 8TN
Born December 1961
Director
Appointed 04 Aug 2016
Resigned 09 Jun 2017

Persons with significant control

2

Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2018
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2018
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
21 April 2026
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
15 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 July 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 February 2021
RP04CS01RP04CS01
Resolution
7 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
30 June 2020
RP04SH01RP04SH01
Resolution
16 June 2020
RESOLUTIONSResolutions
Resolution
16 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Capital Allotment Shares
17 January 2020
SH01Allotment of Shares
Resolution
9 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Resolution
25 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 June 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
22 May 2018
RP04SH01RP04SH01
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2018
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
27 February 2018
RP04SH01RP04SH01
Resolution
9 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Incorporation Company
4 August 2016
NEWINCIncorporation