Background WavePink WaveYellow Wave

BLAKRON LIMITED (10878691)

BLAKRON LIMITED (10878691) is an active UK company. incorporated on 21 July 2017. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLAKRON LIMITED has been registered for 8 years. Current directors include SEAGROATT, Marc David.

Company Number
10878691
Status
active
Type
ltd
Incorporated
21 July 2017
Age
8 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SEAGROATT, Marc David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKRON LIMITED

BLAKRON LIMITED is an active company incorporated on 21 July 2017 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLAKRON LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10878691

LTD Company

Age

8 Years

Incorporated 21 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

6 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Apr 21
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SEAGROATT, Marc David

Active
Southend Road, Woodford GreenIG8 8HD
Born April 1976
Director
Appointed 21 Jul 2017

CARR, Dean

Resigned
Southend Road, Woodford GreenIG8 8HD
Born November 1977
Director
Appointed 21 Jul 2017
Resigned 21 Jul 2017

Persons with significant control

3

1 Active
2 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2026
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
Ceased 21 Jan 2026
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 15 Jan 2026
Fundings
Financials
Latest Activities

Filing History

26

Notification Of A Person With Significant Control
21 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
8 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
20 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
5 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2018
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Incorporation Company
21 July 2017
NEWINCIncorporation