Company NameBlack Cat Designs Limited
DirectorAlan John Hake
Company StatusActive
Company Number03504256
CategoryPrivate Limited Company
Incorporation Date4 February 1998(26 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan John Hake
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1998(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Buxton Cottages Salmons Corner
Coggeshall Road Coggeshall
Colchester
Essex
CO6 1RX
Secretary NameMrs Dorothy Lilian Hake
NationalityBritish
StatusCurrent
Appointed23 December 1998(10 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address1 Buxton Cottages
Salmons Corner Coggeshall
Colchester
Essex
CO6 1RX
Secretary NameGerald Richard O`Driscoll
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleAccountant
Correspondence Address15 Bentalls Shopping Centre
Colchester Road Heybridge
Maldon
Essex
CM9 4GD
Secretary NameGerald Richard O`Driscoll
NationalityBritish
StatusResigned
Appointed04 February 1998(same day as company formation)
RoleAccountant
Correspondence Address15 Bentalls Shopping Centre
Colchester Road Heybridge
Maldon
Essex
CM9 4GD
Secretary NameLorraine Wilson
NationalityBritish
StatusResigned
Appointed08 June 1998(4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1998)
RoleCompany Director
Correspondence Address13 Cross Road
Witham
Essex
CM8 2NA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 February 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressOffice 16 Bentalls Shopping Centre
Colchester Road
Heybridge
Maldon
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Alan John Hake
100.00%
Ordinary

Financials

Year2014
Turnover£93,744
Net Worth£120,322
Current Liabilities£19,100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
21 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
10 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
18 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
11 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
14 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
20 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 October 2019Registered office address changed from 2 Catchpole Lane Great Totham Maldon Essex CM9 8PY to Office 16 Bentalls Shopping Centre Colchester Road Heybridge Maldon CM9 4GD on 28 October 2019 (1 page)
19 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
9 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
14 December 2016Micro company accounts made up to 31 March 2016 (8 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (8 pages)
15 December 2015Micro company accounts made up to 31 March 2015 (8 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 February 2012Secretary's details changed for Mrs Dorothy Lilian Hake on 27 February 2012 (2 pages)
28 February 2012Secretary's details changed for Mrs Dorothy Lilian Hake on 27 February 2012 (2 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Alan John Hake on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Alan John Hake on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Alan John Hake on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
4 March 2009Return made up to 04/02/09; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
27 February 2008Return made up to 04/02/08; full list of members (3 pages)
27 February 2008Return made up to 04/02/08; full list of members (3 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
16 February 2006Return made up to 04/02/06; full list of members (2 pages)
16 February 2006Return made up to 04/02/06; full list of members (2 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 February 2005Return made up to 04/02/05; full list of members (6 pages)
18 February 2005Return made up to 04/02/05; full list of members (6 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 March 2004Return made up to 04/02/04; full list of members (6 pages)
1 March 2004Return made up to 04/02/04; full list of members (6 pages)
12 December 2003Registered office changed on 12/12/03 from: 15 bentalls shopping centre heybridge maldon essex CM9 4GD (1 page)
12 December 2003Registered office changed on 12/12/03 from: 15 bentalls shopping centre heybridge maldon essex CM9 4GD (1 page)
27 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
28 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
26 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
23 February 2001Return made up to 04/02/01; full list of members (6 pages)
23 February 2001Return made up to 04/02/01; full list of members (6 pages)
18 October 2000Full accounts made up to 31 March 2000 (8 pages)
18 October 2000Full accounts made up to 31 March 2000 (8 pages)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
15 February 2000Return made up to 04/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 March 1999 (8 pages)
1 November 1999Full accounts made up to 31 March 1999 (8 pages)
17 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
17 March 1999Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 March 1999Return made up to 04/02/99; full list of members (6 pages)
3 March 1999Return made up to 04/02/99; full list of members (6 pages)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned (1 page)
13 January 1999Secretary resigned (1 page)
13 January 1999New secretary appointed (2 pages)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
9 September 1998New secretary appointed (2 pages)
9 September 1998Secretary resigned (1 page)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
24 June 1998New secretary appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Registered office changed on 26/02/98 from: 372 old street london EC1V 9LT (1 page)
26 February 1998New secretary appointed (2 pages)
26 February 1998New director appointed (2 pages)
4 February 1998Incorporation (12 pages)
4 February 1998Incorporation (12 pages)