Company NameBlack Mountain Software Limited
Company StatusDissolved
Company Number04145882
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)

Business Activity

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

Directors

Director NamePhillip John William Harris Clark
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue De La Mairie
11290
Cambieure
France
Secretary NameMrs Louise Clark
StatusClosed
Appointed30 September 2016(15 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address105 Courtyard Studios
Lakes Innovation Centre
Braintree
Essex
CM7 3AN
Director NameHalina Konopacka
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleTeacher
Correspondence AddressNo 1 Rue Du Chateau
11290
Montreal De L Aude
Foreign
Secretary NameHalina Konopacka
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleTeacher
Correspondence AddressNo 1 Rue Du Chateau
11290
Montreal De L Aude
Foreign
Director NameLouise Kathryn Clark
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years after company formation)
Appointment Duration4 years (resigned 01 February 2009)
RoleYouth Worker
Correspondence Address41 Jocelyns
Old Harlow
Essex
CM17 0BU
Secretary NameLouise Kathryn Clark
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years after company formation)
Appointment Duration4 years (resigned 01 February 2009)
RoleYouth Worker
Correspondence Address41 Jocelyns
Old Harlow
Essex
CM17 0BU
Secretary NameRebecca Ann Clark
NationalityBritish
StatusResigned
Appointed01 February 2009(8 years after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address36 Braiding Crescent
Braintree
Essex
CM7 3LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address105 Courtyard Studios
Lakes Innovation Centre
Braintree
Essex
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1P.j.w.h. Clark
100.00%
Ordinary

Financials

Year2014
Net Worth£51,114
Cash£1,880
Current Liabilities£24,786

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
9 September 2020Registered office address changed from Falcon House 3 King Street Castle Hedingham Halstead Essex CO9 3ER to 105 Courtyard Studios Lakes Innovation Centre Braintree Essex CM7 3AN on 9 September 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 October 2016Appointment of Mrs Louise Clark as a secretary on 30 September 2016 (2 pages)
6 October 2016Appointment of Mrs Louise Clark as a secretary on 30 September 2016 (2 pages)
5 October 2016Termination of appointment of Rebecca Ann Clark as a secretary on 30 September 2016 (1 page)
5 October 2016Termination of appointment of Rebecca Ann Clark as a secretary on 30 September 2016 (1 page)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
26 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 January 2010Director's details changed for Phillip John William Harris Clark on 23 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Phillip John William Harris Clark on 23 January 2010 (2 pages)
28 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 February 2009Secretary appointed rebecca ann clark (1 page)
19 February 2009Appointment terminated director and secretary louise clark (1 page)
19 February 2009Secretary appointed rebecca ann clark (1 page)
19 February 2009Appointment terminated director and secretary louise clark (1 page)
24 January 2009Return made up to 23/01/09; full list of members (3 pages)
24 January 2009Return made up to 23/01/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
25 January 2008Return made up to 23/01/08; full list of members (2 pages)
15 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 23/01/06; full list of members (7 pages)
16 February 2006Return made up to 23/01/06; full list of members (7 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Secretary resigned;director resigned (1 page)
21 March 2005Secretary resigned;director resigned (1 page)
28 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(7 pages)
28 January 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
(7 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 February 2004Return made up to 23/01/04; full list of members (7 pages)
10 February 2004Return made up to 23/01/04; full list of members (7 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
29 January 2003Return made up to 23/01/03; full list of members (7 pages)
5 July 2002Total exemption small company accounts made up to 30 March 2002 (5 pages)
5 July 2002Total exemption small company accounts made up to 30 March 2002 (5 pages)
28 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2002Return made up to 23/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
13 February 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
1 February 2001Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
1 February 2001New secretary appointed;new director appointed (2 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001Director resigned (1 page)
23 January 2001Incorporation (13 pages)
23 January 2001Incorporation (13 pages)