Company NameBlacktip Ltd
DirectorMark Sutton
Company StatusActive
Company Number06756491
CategoryPrivate Limited Company
Incorporation Date24 November 2008(15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Sutton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address12 Linton Road
Gateshead
NE9 6XL
Secretary NameMs Andrea Sutton
StatusResigned
Appointed24 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAumkar 16 Juniper Lane
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9HP

Location

Registered Address12 Linton Road
Gateshead
NE9 6XL
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardChowdene
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrea Harlow
50.00%
Ordinary
50 at £1Mark Sutton
50.00%
Ordinary

Financials

Year2014
Net Worth£4,016
Cash£4,500
Current Liabilities£7,277

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Filing History

5 December 2022Confirmation statement made on 24 November 2022 with updates (5 pages)
1 December 2022Change of details for Mrs Andrea Sutton as a person with significant control on 24 November 2022 (2 pages)
1 December 2022Director's details changed for Mr Mark Sutton on 24 November 2022 (2 pages)
1 December 2022Change of details for Mr Mark Sutton as a person with significant control on 24 November 2022 (2 pages)
1 September 2022Current accounting period extended from 30 November 2022 to 31 March 2023 (1 page)
25 August 2022Micro company accounts made up to 30 November 2021 (4 pages)
20 January 2022Change of details for Mr Mark Stephen Sutton as a person with significant control on 20 January 2022 (2 pages)
20 January 2022Micro company accounts made up to 30 November 2020 (4 pages)
27 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 24 November 2020 with no updates (3 pages)
18 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
16 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
15 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
4 January 2018Confirmation statement made on 24 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
2 January 2017Confirmation statement made on 24 November 2016 with updates (7 pages)
2 January 2017Confirmation statement made on 24 November 2016 with updates (7 pages)
7 September 2016Registered office address changed from 7 Churchill Close Flackwell Heath Buckinghamshire HP10 9LA to 12 Linton Road Gateshead NE9 6XL on 7 September 2016 (1 page)
7 September 2016Registered office address changed from 7 Churchill Close Flackwell Heath Buckinghamshire HP10 9LA to 12 Linton Road Gateshead NE9 6XL on 7 September 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
26 April 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
6 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
6 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
2 April 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
20 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
20 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(3 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
16 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
5 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(4 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
22 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 May 2013Termination of appointment of Andrea Sutton as a secretary (1 page)
20 May 2013Termination of appointment of Andrea Sutton as a secretary (1 page)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
21 April 2011Director's details changed for Mr Mark Sutton on 21 April 2011 (2 pages)
21 April 2011Registered office address changed from Aumkar 16 Juniper Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9HP on 21 April 2011 (1 page)
21 April 2011Registered office address changed from Aumkar 16 Juniper Lane Flackwell Heath High Wycombe Buckinghamshire HP10 9HP on 21 April 2011 (1 page)
21 April 2011Director's details changed for Mr Mark Sutton on 21 April 2011 (2 pages)
12 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
11 January 2011Secretary's details changed for Ms Andrea Harlow on 30 May 2010 (1 page)
11 January 2011Secretary's details changed for Ms Andrea Harlow on 30 May 2010 (1 page)
10 December 2010Total exemption small company accounts made up to 30 November 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 30 November 2010 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
10 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
10 December 2009Secretary's details changed for Ms Andrea Harlow on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Mark Sutton on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Ms Andrea Harlow on 10 December 2009 (1 page)
10 December 2009Director's details changed for Mr Mark Sutton on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
13 February 2009Registered office changed on 13/02/2009 from 9 heath lawn flackwell heath high wycombe bucks HP10 9EX england (1 page)
13 February 2009Registered office changed on 13/02/2009 from 9 heath lawn flackwell heath high wycombe bucks HP10 9EX england (1 page)
24 November 2008Incorporation (11 pages)
24 November 2008Incorporation (11 pages)