Background WavePink WaveYellow Wave

BLACKHORSE UK HOLDCO LTD (13752668)

BLACKHORSE UK HOLDCO LTD (13752668) is an active UK company. incorporated on 18 November 2021. with registered office in Harrogate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLACKHORSE UK HOLDCO LTD has been registered for 4 years. Current directors include BROCKLEY, Adam Stephen, ROBINSON, Charlotte Noella, WARD, Thomas and 1 others.

Company Number
13752668
Status
active
Type
ltd
Incorporated
18 November 2021
Age
4 years
Address
Lower Ground Floor Gardner House, Harrogate, HG2 8NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROCKLEY, Adam Stephen, ROBINSON, Charlotte Noella, WARD, Thomas, WEBBER, John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKHORSE UK HOLDCO LTD

BLACKHORSE UK HOLDCO LTD is an active company incorporated on 18 November 2021 with the registered office located in Harrogate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLACKHORSE UK HOLDCO LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13752668

LTD Company

Age

4 Years

Incorporated 18 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Lower Ground Floor Gardner House Hornbeam Park Avenue Harrogate, HG2 8NA,

Previous Addresses

4 Greengate, Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom
From: 18 November 2021To: 23 October 2024
Timeline

23 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 21
Funding Round
Dec 21
Capital Update
Dec 21
Owner Exit
Jun 22
Director Joined
Aug 22
Loan Secured
Oct 22
Loan Secured
Apr 24
Funding Round
Apr 24
Loan Cleared
May 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Mar 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
9
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROCKLEY, Adam Stephen

Active
Gardner House, HarrogateHG2 8NA
Born July 1967
Director
Appointed 18 Nov 2021

ROBINSON, Charlotte Noella

Active
Gardner House, HarrogateHG2 8NA
Born July 1991
Director
Appointed 31 May 2024

WARD, Thomas

Active
Gardner House, HarrogateHG2 8NA
Born March 1978
Director
Appointed 22 Jan 2026

WEBBER, John

Active
Gardner House, HarrogateHG2 8NA
Born May 1978
Director
Appointed 22 Jan 2026

HERTOG, Leonardus Willemszoon

Resigned
Basisweg 10, Amsterdam
Born March 1984
Director
Appointed 15 Dec 2021
Resigned 31 May 2024

KIERANS, Ronan Niall

Resigned
Cardale Park, HarrogateHG3 1GY
Born December 1978
Director
Appointed 02 Aug 2022
Resigned 31 May 2024

KIERANS, Ronan Niall

Resigned
Cardale Park, HarrogateHG3 1GY
Born December 1978
Director
Appointed 18 Nov 2021
Resigned 15 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
51 Lime Street, LondonEC3M 7DQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2026
3, Ms Amsterdam1082

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2021
Ceased 24 Jun 2022
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 15 Dec 2021
Fundings
Financials
Latest Activities

Filing History

46

Memorandum Articles
17 February 2026
MAMA
Resolution
17 February 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2026
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
2 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Memorandum Articles
3 August 2022
MAMA
Resolution
3 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
29 December 2021
SH19Statement of Capital
Legacy
29 December 2021
SH20SH20
Legacy
29 December 2021
CAP-SSCAP-SS
Resolution
29 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 December 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2021
NEWINCIncorporation