Background WavePink WaveYellow Wave

BLACKONYX CAPITAL LTD (11801600)

BLACKONYX CAPITAL LTD (11801600) is an active UK company. incorporated on 1 February 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLACKONYX CAPITAL LTD has been registered for 7 years. Current directors include ARDLEY, David Matthew, KENT, Cate.

Company Number
11801600
Status
active
Type
ltd
Incorporated
1 February 2019
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 CAPITAL LTD

BLACKONYX CAPITAL LTD is an active company incorporated on 1 February 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLACKONYX CAPITAL LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11801600

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

WEST HORSLEY RESIDENTIAL LTD
From: 1 February 2019To: 2 October 2020
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: 1 February 2019To: 25 February 2019
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Director Left
Jun 19
Director Joined
Mar 20
New Owner
Mar 21
Loan Secured
Jun 22
Loan Cleared
May 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ARDLEY, David Matthew

Active
Old Woking Road, WokingGU22 8BF
Born December 1979
Director
Appointed 28 Feb 2019

KENT, Cate

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

PARRETT, Nicholas John

Resigned
Regis House, LondonEC4R 9AN
Born January 1979
Director
Appointed 01 Feb 2019
Resigned 28 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Siobhann Elizabeth Ardley

Active
135 Connaught Road, WokingGU24 0ER
Born September 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Sept 2020

Mr David Matthew Ardley

Active
Old Woking Road, WokingGU22 8BF
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2019

Mr Nicholas John Parrett

Ceased
Regis House, LondonEC4R 9AN
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2019
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
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
Mortgage Satisfy Charge Full
20 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 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
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
8 August 2022
PSC04Change of PSC Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 February 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
26 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Memorandum Articles
17 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 March 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2021
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
8 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Resolution
2 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
12 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 April 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Incorporation Company
1 February 2019
NEWINCIncorporation