Background WavePink WaveYellow Wave

BLLQ2 LIMITED (12373138)

BLLQ2 LIMITED (12373138) is an active UK company. incorporated on 20 December 2019. with registered office in Coalville. The company operates in the Construction sector, engaged in development of building projects. BLLQ2 LIMITED has been registered for 6 years. Current directors include TAYLOR, Andrew.

Company Number
12373138
Status
active
Type
ltd
Incorporated
20 December 2019
Age
6 years
Address
Barratt House, Cartwright Way Forest Business Park, Coalville, LE67 1UF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
TAYLOR, Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLLQ2 LIMITED

BLLQ2 LIMITED is an active company incorporated on 20 December 2019 with the registered office located in Coalville. The company operates in the Construction sector, specifically engaged in development of building projects. BLLQ2 LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12373138

LTD Company

Age

6 Years

Incorporated 20 December 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Barratt House, Cartwright Way Forest Business Park Bardon Hill Coalville, LE67 1UF,

Timeline

4 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Feb 21
Funding Round
Jun 24
Director Left
Jul 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARRATT CORPORATE SECRETARIAL SERVICES LIMITED

Active
Forest Business Park, CoalvilleLE67 1UF
Corporate secretary
Appointed 20 Dec 2019

TAYLOR, Andrew

Active
Third Floor Press Centre, LondonE15 2GW
Born March 1973
Director
Appointed 20 Dec 2019

CALLADINE, Matthew

Resigned
Third Floor Press Centre, LondonE15 2GW
Born May 1974
Director
Appointed 20 Dec 2019
Resigned 03 Dec 2020

THOMPSON, Stephen Terence

Resigned
Third Floor Press Centre, LondonE15 2GW
Born March 1971
Director
Appointed 20 Dec 2019
Resigned 25 Jul 2025

Persons with significant control

1

Forest Business Park, CoalvilleLE67 1UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 February 2025
AAAnnual Accounts
Legacy
26 February 2025
PARENT_ACCPARENT_ACC
Legacy
26 February 2025
AGREEMENT2AGREEMENT2
Legacy
26 February 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Resolution
16 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Incorporation Company
20 December 2019
NEWINCIncorporation