Background WavePink WaveYellow Wave

BLAKYAKS LIMITED (13017209)

BLAKYAKS LIMITED (13017209) is an active UK company. incorporated on 13 November 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. BLAKYAKS LIMITED has been registered for 5 years. Current directors include FORD, James Anthony, HUDSON, Christopher Paul, LÖNN, Carl Albin Magnus.

Company Number
13017209
Status
active
Type
ltd
Incorporated
13 November 2020
Age
5 years
Address
3rd Floor 95 Southwark Street, London, SE1 0HX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FORD, James Anthony, HUDSON, Christopher Paul, LÖNN, Carl Albin Magnus
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLAKYAKS LIMITED

BLAKYAKS LIMITED is an active company incorporated on 13 November 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. BLAKYAKS LIMITED was registered 5 years ago.(SIC: 62020)

Status

active

Active since 5 years ago

Company No

13017209

LTD Company

Age

5 Years

Incorporated 13 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

22 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 7 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026

Previous Company Names

REST AWAY FROM BUSINESS LIMITED
From: 13 November 2020To: 3 December 2020
Contact
Address

3rd Floor 95 Southwark Street London, SE1 0HX,

Previous Addresses

95 3rd Floor 95 Southwark Street London SE1 0HX England
From: 7 June 2025To: 7 June 2025
64 Great Eastern Street London EC2A 3QR England
From: 4 June 2024To: 7 June 2025
, 113 Shoreditch High Street 113 Shoreditch High Street, London, E1 6JN, England
From: 12 June 2023To: 4 June 2024
, 225 Shoreditch High Street, London, E1 6PJ, England
From: 25 May 2021To: 12 June 2023
, 225 Blakyaks, 225 Shoreditch High Street, London, Uk, E1 6PN, United Kingdom
From: 25 May 2021To: 25 May 2021
, Albert House 256-260 Old Street, London, EC1V 9DD, England
From: 1 March 2021To: 25 May 2021
, Alderbrook Holmbury Lane, Holmbury St Mary, Dorking, Surrey, RH5 6NA, United Kingdom
From: 2 December 2020To: 1 March 2021
, Dept 2, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
From: 13 November 2020To: 2 December 2020
Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
New Owner
Feb 21
New Owner
Feb 21
Owner Exit
Feb 21
Funding Round
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Share Issue
Mar 21
Director Left
Jun 22
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Mar 26
4
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FORD, James Anthony

Active
Venture Way, ChesterfieldS41 8NE
Born March 1976
Director
Appointed 17 Mar 2025

HUDSON, Christopher Paul

Active
Venture Way, ChesterfieldS41 8NE
Born July 1978
Director
Appointed 17 Mar 2025

LÖNN, Carl Albin Magnus

Active
Frosundaviks Alle 1, Solna, Se-169 70
Born September 1974
Director
Appointed 17 Mar 2025

ANDERSON, Dirk

Resigned
Great Eastern Street, LondonEC2A 3QR
Born July 1968
Director
Appointed 03 Mar 2021
Resigned 17 Mar 2025

ANDERSON, Stuart

Resigned
Great Eastern Street, LondonEC2A 3QR
Born April 1978
Director
Appointed 03 Mar 2021
Resigned 17 Mar 2025

CHANDRIKA JAYASEKARA, Noora

Resigned
Norrskogsvagen, Stockholm, 11264
Born July 1978
Director
Appointed 17 Mar 2025
Resigned 15 Dec 2025

SHAW, Barry Royston

Resigned
Holmbury Lane, DorkingRH5 6NA
Born April 1945
Director
Appointed 02 Dec 2020
Resigned 17 Mar 2025

SHAW, Jonathan

Resigned
Shoreditch High Street, LondonE1 6PJ
Born February 1977
Director
Appointed 03 Mar 2021
Resigned 16 Jun 2022

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 13 Nov 2020
Resigned 02 Dec 2020

Persons with significant control

6

1 Active
5 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2025

Mr Dirk Anderson

Ceased
Great Eastern Street, LondonEC2A 3QR
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021
Ceased 17 Mar 2025

Mr Stuart Anderson

Ceased
Great Eastern Street, LondonEC2A 3QR
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 01 Mar 2021
Ceased 17 Mar 2025

Mr Barry Royston Shaw

Ceased
Holmbury Lane, DorkingRH5 6NA
Born April 1945

Nature of Control

Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 01 Mar 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 13 Nov 2020
Ceased 02 Dec 2020
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
8 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
24 February 2025
RP04PSC01RP04PSC01
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Resolution
19 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Resolution
20 April 2023
RESOLUTIONSResolutions
Resolution
20 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
10 March 2021
MAMA
Capital Alter Shares Subdivision
10 March 2021
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
4 March 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 March 2021
SH01Allotment of Shares
Resolution
3 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Incorporation Company
13 November 2020
NEWINCIncorporation