Background WavePink WaveYellow Wave

BLACK ISLE (EUROPE) HOLDINGS LTD (12254775)

BLACK ISLE (EUROPE) HOLDINGS LTD (12254775) is an active UK company. incorporated on 10 October 2019. with registered office in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLACK ISLE (EUROPE) HOLDINGS LTD has been registered for 6 years. Current directors include CAMPBELL, Jeremy William Stuart, DUNCAN, Atholl Scott, RICHARDSON, Timothy Craig and 1 others.

Company Number
12254775
Status
active
Type
ltd
Incorporated
10 October 2019
Age
6 years
Address
Springfield House, Horsham, RH12 2RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CAMPBELL, Jeremy William Stuart, DUNCAN, Atholl Scott, RICHARDSON, Timothy Craig, SAWERS, Douglas Hugh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK ISLE (EUROPE) HOLDINGS LTD

BLACK ISLE (EUROPE) HOLDINGS LTD is an active company incorporated on 10 October 2019 with the registered office located in Horsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLACK ISLE (EUROPE) HOLDINGS LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12254775

LTD Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Springfield House Springfield Road Horsham, RH12 2RG,

Previous Addresses

Sanford House 5 Medwin Walk Horsham RH12 1AG United Kingdom
From: 10 October 2019To: 8 September 2020
Timeline

23 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Apr 20
New Owner
Apr 20
Director Left
Apr 20
Director Left
Apr 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Capital Reduction
Sept 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Share Buyback
Sept 22
Director Left
Oct 22
New Owner
Oct 23
Owner Exit
Oct 23
7
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CAMPBELL, Jeremy William Stuart

Active
Springfield Road, HorshamRH12 2RG
Born December 1964
Director
Appointed 11 Oct 2019

DUNCAN, Atholl Scott

Active
Springfield Road, HorshamRH12 2RG
Born May 1963
Director
Appointed 11 Oct 2019

RICHARDSON, Timothy Craig

Active
Springfield Road, HorshamRH12 2RG
Born June 1966
Director
Appointed 10 Oct 2019

SAWERS, Douglas Hugh

Active
Springfield Road, HorshamRH12 2RG
Born November 1961
Director
Appointed 11 Oct 2019

BLOWER, Thomas

Resigned
5 Medwin Walk, HorshamRH12 1AG
Born January 1971
Director
Appointed 11 Oct 2019
Resigned 09 Apr 2020

HENEGHAN, Harriet Jan Hilary

Resigned
Springfield Road, HorshamRH12 2RG
Born June 1973
Director
Appointed 11 Oct 2019
Resigned 09 May 2022

SWEETMAN, Sarah Margaret

Resigned
5 Medwin Walk, HorshamRH12 1AG
Born October 1967
Director
Appointed 11 Oct 2019
Resigned 31 Mar 2020

Persons with significant control

5

2 Active
3 Ceased

Mr Jeremy William Stuart Campbell

Active
Springfield Road, HorshamRH12 2RG
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2020

Mrs Sara Beth Richardson

Ceased
Springfield Road, HorshamRH12 2RG
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
Ceased 28 Oct 2020

Mr Timothy Craig Richardson

Active
Springfield Road, HorshamRH12 2RG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020

Mr Timothy Craig Richardson

Ceased
5 Medwin Walk, HorshamRH12 1AG
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 19 Dec 2019

Mrs Sara Beth Richardson

Ceased
5 Medwin Walk, HorshamRH12 1AG
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Oct 2019
Ceased 19 Dec 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Capital Cancellation Shares
6 September 2022
SH06Cancellation of Shares
Capital Cancellation Shares
6 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 September 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 September 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2020
AA01Change of Accounting Reference Date
Capital Cancellation Shares
10 November 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 November 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 April 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 April 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
16 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Resolution
4 November 2019
RESOLUTIONSResolutions
Resolution
31 October 2019
RESOLUTIONSResolutions
Incorporation Company
10 October 2019
NEWINCIncorporation