Background WavePink WaveYellow Wave

BLACKCUBE CAPITAL LIMITED (NI602208)

BLACKCUBE CAPITAL LIMITED (NI602208) is an active UK company. incorporated on 19 February 2010. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BLACKCUBE CAPITAL LIMITED has been registered for 16 years. Current directors include EASTWOOD, Bernard Joseph.

Company Number
NI602208
Status
active
Type
ltd
Incorporated
19 February 2010
Age
16 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
EASTWOOD, Bernard Joseph
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKCUBE CAPITAL LIMITED

BLACKCUBE CAPITAL LIMITED is an active company incorporated on 19 February 2010 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BLACKCUBE CAPITAL LIMITED was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

NI602208

LTD Company

Age

16 Years

Incorporated 19 February 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BLACKCUBE (PROJECT WIND) LIMITED
From: 18 July 2014To: 22 October 2014
AS (PORTOBELLO ST) LTD
From: 15 May 2014To: 18 July 2014
BLACKCUBE CAPITAL LIMITED
From: 14 May 2014To: 15 May 2014
BLACKCUBE CORPORATE SERVICES LTD
From: 14 April 2014To: 14 May 2014
BLACKCUBE CAPITAL LIMITED
From: 6 November 2013To: 14 April 2014
BLACKCUBE PROPERTY COMPANY NO.1 LTD
From: 26 February 2013To: 6 November 2013
BLACKCUBE PRIVATE LIMITED
From: 5 February 2013To: 26 February 2013
BLACKCUBE PROPERTY COMPANY NO.1 LTD
From: 19 September 2011To: 5 February 2013
GORTAGREENAN LIMITED
From: 8 November 2010To: 19 September 2011
BLACKCUBE TRADING LTD
From: 19 February 2010To: 8 November 2010
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Previous Addresses

10 High Street Holywood County Down BT18 9AZ
From: 4 September 2013To: 5 April 2017
1St Floor the Warehouse 7 James Street South Belfast BT2 8DN
From: 15 December 2011To: 4 September 2013
7 Donegall Square West Belfast Co Antrim BT1 6JH
From: 16 May 2011To: 15 December 2011
128a High Street Holywood BT18 9HW United Kingdom
From: 19 February 2010To: 16 May 2011
Timeline

19 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Aug 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
May 14
Name Change
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jun 16
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DONNELLY, Eunan

Active
Downshire Road, HolywoodBT18 9LU
Secretary
Appointed 30 Oct 2013

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 19 Feb 2010

ALLEN, Stephen

Resigned
The Warehouse, BelfastBT2 8DN
Secretary
Appointed 14 Jun 2012
Resigned 01 Apr 2013

ALLEN, Stephen

Resigned
The Warehouse, BelfastBT2 8DN
Born March 1977
Director
Appointed 21 Nov 2011
Resigned 01 Apr 2013

IRWIN, Richard Stephen

Resigned
The Warehouse, BelfastBT2 8DN
Born September 1973
Director
Appointed 21 Nov 2011
Resigned 01 Jan 2013

SYMINGTON, Stephen Brian

Resigned
The Warehouse, BelfastBT2 8DN
Born May 1980
Director
Appointed 21 Nov 2011
Resigned 01 Jan 2013

TAYLOR, Andrew Iain

Resigned
High Street, HolywoodBT18 9AZ
Born May 1976
Director
Appointed 01 May 2014
Resigned 01 Jul 2014

BLACKCUBE GROUP LIMITED

Resigned
Craven Street, LondonWC2N 5NS
Corporate director
Appointed 04 Apr 2014
Resigned 01 Jun 2016

BLACKCUBE GROUP LIMITED

Resigned
High Street, HolywoodBT18 9AZ
Corporate director
Appointed 19 Dec 2013
Resigned 04 Apr 2014

BLACKCUBE LLP

Resigned
Craven Street, LondonWC2N 5NS
Corporate director
Appointed 04 Apr 2014
Resigned 04 Apr 2014

Persons with significant control

1

Wirefox Holding Company

Active
Bangor Road, HolywoodBT18 0ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
17 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 October 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Of Name By Resolution
18 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
18 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2014
TM01Termination of Director
Certificate Change Of Name Company
15 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Appoint Person Director Company With Name
15 May 2014
AP01Appointment of Director
Certificate Change Of Name Company
14 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Corporate Director Company With Change Date
24 April 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 April 2014
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 April 2014
CH02Change of Corporate Director Details
Certificate Change Of Name Company
14 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Director Company With Name
7 April 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Director Company With Name
5 April 2014
TM01Termination of Director
Appoint Corporate Director Company With Name
5 April 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Appoint Corporate Director Company With Name
19 December 2013
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name
6 November 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
6 November 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
4 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 May 2013
TM01Termination of Director
Termination Secretary Company With Name
19 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Certificate Change Of Name Company
26 February 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 February 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 June 2012
AP03Appointment of Secretary
Legacy
6 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Resolution
19 September 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 September 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 September 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Memorandum Articles
8 November 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 November 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
4 August 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2010
NEWINCIncorporation