Background WavePink WaveYellow Wave

BLACK COUNTRY INDUSTRIAL CLUSTER LTD (14096441)

BLACK COUNTRY INDUSTRIAL CLUSTER LTD (14096441) is an active UK company. incorporated on 10 May 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. BLACK COUNTRY INDUSTRIAL CLUSTER LTD has been registered for 3 years. Current directors include ALLISON, Carl Robert, CRADDOCK, Andrew, DUDLEY, Martin and 8 others.

Company Number
14096441
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 May 2022
Age
3 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ALLISON, Carl Robert, CRADDOCK, Andrew, DUDLEY, Martin, HANRAHAN, Adrian, MEHTA, Parveen, PYATT, Richard Eric, RADCLIFFE, Jonathan, Professor, RHODES, Matthew Brandon, SALEHI, Nersi, WALTERS, Stephen Harold, WESTLEY, Thomas Philip
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK COUNTRY INDUSTRIAL CLUSTER LTD

BLACK COUNTRY INDUSTRIAL CLUSTER LTD is an active company incorporated on 10 May 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. BLACK COUNTRY INDUSTRIAL CLUSTER LTD was registered 3 years ago.(SIC: 74901)

Status

active

Active since 3 years ago

Company No

14096441

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 10 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

S W INDUSTRIAL CLUSTER LTD
From: 10 May 2022To: 6 April 2023
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

, Unit 28 Baglan Bay Innovation Centre Baglan Energy Park, Port Talbot, SA12 7AX, Wales
From: 10 May 2022To: 31 October 2023
Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Apr 23
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
New Owner
May 23
Director Joined
Oct 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Joined
Nov 25
0
Funding
12
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

11 Active
2 Resigned

ALLISON, Carl Robert

Active
Shelton Street, LondonWC2H 9JQ
Born September 1981
Director
Appointed 05 Jan 2024

CRADDOCK, Andrew

Active
Shelton Street, LondonWC2H 9JQ
Born July 1970
Director
Appointed 05 Jan 2024

DUDLEY, Martin

Active
Shelton Street, LondonWC2H 9JQ
Born January 1969
Director
Appointed 05 Jan 2024

HANRAHAN, Adrian

Active
Shelton Street, LondonWC2H 9JQ
Born September 1961
Director
Appointed 18 Nov 2024

MEHTA, Parveen

Active
Shelton Street, LondonWC2H 9JQ
Born August 1961
Director
Appointed 05 Jan 2024

PYATT, Richard Eric

Active
Shelton Street, LondonWC2H 9JQ
Born March 1983
Director
Appointed 01 May 2023

RADCLIFFE, Jonathan, Professor

Active
Shelton Street, LondonWC2H 9JQ
Born September 1969
Director
Appointed 17 Nov 2025

RHODES, Matthew Brandon

Active
Shelton Street, LondonWC2H 9JQ
Born July 1966
Director
Appointed 12 Apr 2023

SALEHI, Nersi

Active
Shelton Street, LondonWC2H 9JQ
Born June 1955
Director
Appointed 20 Oct 2023

WALTERS, Stephen Harold

Active
Shelton Street, LondonWC2H 9JQ
Born September 1958
Director
Appointed 05 Jan 2024

WESTLEY, Thomas Philip

Active
Shelton Street, LondonWC2H 9JQ
Born May 1952
Director
Appointed 05 Jan 2024

RF SECRETARIES LIMITED

Resigned
Shelton Street, LondonWC2H 9JQ
Corporate secretary
Appointed 05 Jan 2024
Resigned 01 Mar 2024

PARTON, Antony

Resigned
Baglan Energy Park, Port TalbotSA12 7AX
Born December 1958
Director
Appointed 10 May 2022
Resigned 01 May 2023

Persons with significant control

3

0 Active
3 Ceased

Mr Matthew Brandon Rhodes

Ceased
Shelton Street, LondonWC2H 9JQ
Born July 1966

Nature of Control

Significant influence or control
Notified 01 May 2023
Ceased 01 Dec 2023

Mr Richard Eric Pyatt

Ceased
Shelton Street, LondonWC2H 9JQ
Born March 1983

Nature of Control

Significant influence or control
Notified 01 May 2023
Ceased 01 Dec 2023

Mr Antony Parton

Ceased
Baglan Energy Park, Port TalbotSA12 7AX
Born December 1958

Nature of Control

Significant influence or control
Notified 10 May 2022
Ceased 01 May 2023
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Miscellaneous
27 January 2025
MISCMISC
Accounts With Accounts Type Total Exemption Full
22 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Memorandum Articles
5 August 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
12 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Memorandum Articles
25 April 2023
MAMA
Resolution
25 April 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
6 April 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 2022
NEWINCIncorporation