Background WavePink WaveYellow Wave

BLACKONYX WL LIMITED (11631572)

BLACKONYX WL LIMITED (11631572) is an active UK company. incorporated on 19 October 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLACKONYX WL LIMITED has been registered for 7 years. Current directors include ARDLEY, David Matthew, KENT, Cate.

Company Number
11631572
Status
active
Type
ltd
Incorporated
19 October 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 WL LIMITED

BLACKONYX WL LIMITED is an active company incorporated on 19 October 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKONYX WL LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11631572

LTD Company

Age

7 Years

Incorporated 19 October 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

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

WEST HORSLEY PROPERTIES LIMITED
From: 19 October 2018To: 13 May 2022
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: 19 October 2018To: 25 February 2019
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 20
Owner Exit
May 20
New Owner
May 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

ARDLEY, Siobhann Elizabeth

Active
Old Woking Road, WokingGU22 8BF
Secretary
Appointed 19 Jul 2019

ARDLEY, David Matthew

Active
Old Woking Road, WokingGU22 8BF
Born December 1979
Director
Appointed 19 Oct 2018

KENT, Cate

Active
Old Woking Road, WokingGU22 8BF
Born March 1991
Director
Appointed 01 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Siobhann Elizabeth Ardley

Active
Old Woking Road, WokingGU22 8BF
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2019

Mr David Matthew Ardley

Ceased
Old Woking Road, WokingGU22 8BF
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 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 Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Certificate Change Of Name Company
13 May 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
24 February 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2020
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
15 October 2020
CH03Change of Secretary Details
Second Filing Of Confirmation Statement With Made Up Date
12 August 2020
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
28 May 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
28 May 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
28 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Legacy
28 January 2020
RP04CS01RP04CS01
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
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Incorporation Company
19 October 2018
NEWINCIncorporation