Background WavePink WaveYellow Wave

BLACKFIELD ASSOCIATES LIMITED (10785119)

BLACKFIELD ASSOCIATES LIMITED (10785119) is an active UK company. incorporated on 23 May 2017. with registered office in Portsmouth. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLACKFIELD ASSOCIATES LIMITED has been registered for 8 years. Current directors include HUTCHINGS, Clive James.

Company Number
10785119
Status
active
Type
ltd
Incorporated
23 May 2017
Age
8 years
Address
1 Quay Point, Northarbour Road, Portsmouth, PO6 3TD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HUTCHINGS, Clive James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKFIELD ASSOCIATES LIMITED

BLACKFIELD ASSOCIATES LIMITED is an active company incorporated on 23 May 2017 with the registered office located in Portsmouth. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLACKFIELD ASSOCIATES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10785119

LTD Company

Age

8 Years

Incorporated 23 May 2017

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 1 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

1 Quay Point, Northarbour Road Portsmouth, PO6 3TD,

Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Left
May 18
Director Left
Feb 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HUTCHINGS, Clive James

Active
Quay Point, Northarbour Road, PortsmouthPO6 3TD
Born October 1972
Director
Appointed 23 May 2017

CRAWLEY, Richard Patrick

Resigned
Quay Point, Northarbour Road, PortsmouthPO6 3TD
Born July 1976
Director
Appointed 23 May 2017
Resigned 26 Jan 2023

PERRETT, Matthew Alan William

Resigned
Quay Point, Northarbour Road, PortsmouthPO6 3TD
Born June 1971
Director
Appointed 23 May 2017
Resigned 11 May 2018

Persons with significant control

1

Quay Point, Northarbour Road, PortsmouthPO6 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2017
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Incorporation Company
23 May 2017
NEWINCIncorporation