Background WavePink WaveYellow Wave

BLACKONYX PROJECTS LTD (11384104)

BLACKONYX PROJECTS LTD (11384104) is an active UK company. incorporated on 25 May 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLACKONYX PROJECTS LTD has been registered for 7 years. Current directors include ARDLEY, David Matthew, KENT, Cate.

Company Number
11384104
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARDLEY, David Matthew, KENT, Cate
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKONYX PROJECTS LTD

BLACKONYX PROJECTS LTD is an active company incorporated on 25 May 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKONYX PROJECTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11384104

LTD Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

VIRBIUS LIMITED
From: 25 May 2018To: 8 October 2019
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 25 May 2018To: 25 February 2019
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Mar 20
Share Issue
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
Feb 22
New Owner
May 23
Funding Round
May 23
Capital Update
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Left
Jan 25
4
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARDLEY, David Matthew

Active
135 Connaught Road, WokingGU24 0ER
Born December 1979
Director
Appointed 25 May 2018

KENT, Cate

Active
135 Connaught Road, WokingGU24 0ER
Born March 1991
Director
Appointed 01 Mar 2020

BEAMES, Hartley Mylor John

Resigned
Old Woking Road, WokingGU22 8BF
Born April 1975
Director
Appointed 25 May 2018
Resigned 04 Sept 2024

Persons with significant control

5

1 Active
4 Ceased

Miss Cate Adams

Ceased
Regis House, LondonEC4R 9AN
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2023
Ceased 28 Aug 2024
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2021
Ceased 28 Aug 2024
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jan 2021

Mr David Matthew Ardley

Ceased
Old Woking Road, WokingGU22 8BF
Born December 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 31 Jan 2021

Mr Hartley Mylor John Beames

Ceased
Old Woking Road, WokingGU22 8BF
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2018
Ceased 31 Jan 2021
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Resolution
9 December 2025
RESOLUTIONSResolutions
Memorandum Articles
9 December 2025
MAMA
Capital Variation Of Rights Attached To Shares
9 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Memorandum Articles
4 September 2024
MAMA
Cessation Of A Person With Significant Control
30 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Resolution
30 August 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 August 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Statement Capital Company With Date Currency Figure
28 August 2024
SH19Statement of Capital
Legacy
28 August 2024
SH20SH20
Legacy
28 August 2024
CAP-SSCAP-SS
Resolution
28 August 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Resolution
17 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Resolution
17 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Resolution
28 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Memorandum Articles
25 February 2022
MAMA
Resolution
25 February 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
25 February 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 April 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 April 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Resolution
8 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
25 May 2018
NEWINCIncorporation