Company NameBlackchair Ltd
DirectorsJason Thomas Owen and Nicholas James Unsworth Timmins
Company StatusActive
Company Number05496137
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)
Previous NameBlack Chair Ltd

Business Activity

Section JInformation and communication
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Jason Thomas Owen
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleSale Manager
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr Nicholas James Unsworth Timmins
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr Nicholas James Unsworth Timmins
NationalityBritish
StatusCurrent
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMrs Clare Tyers
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address114 High Street
Cranfield
Beds
MK43 0DG
Director NameStephen Brady
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2005(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2008)
RoleIT Consultant
Correspondence Address27 Dyer Road
Wokingham
Berkshire
RG40 5PG
Director NameJonathan Vowles Business Services Ltd (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address114 High Street
Cranfield
Bedford
Bedfordshire
MK43 0DG

Contact

Websitetheblackchair.com
Telephone0845 4566751
Telephone regionUnknown

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

216 at £1Jason Thomas Owen
24.00%
Ordinary A
216 at £1Jessica Mary Owen
24.00%
Ordinary A
216 at £1Lesley Timmins
24.00%
Ordinary A
216 at £1Nicholas James Unsworth Timmins
24.00%
Ordinary A
18 at £1A. Goff
2.00%
Ordinary
18 at £1David Pilkington
2.00%
Ordinary A

Financials

Year2014
Net Worth£198,356
Cash£243,895
Current Liabilities£308,805

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 September 2023 (8 months, 1 week ago)
Next Return Due16 September 2024 (4 months, 1 week from now)

Filing History

22 November 2023Compulsory strike-off action has been discontinued (1 page)
21 November 2023First Gazette notice for compulsory strike-off (1 page)
17 November 2023Confirmation statement made on 2 September 2023 with updates (5 pages)
7 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
2 September 2022Confirmation statement made on 2 September 2022 with updates (5 pages)
4 November 2021Confirmation statement made on 2 September 2021 with updates (5 pages)
3 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 January 2021Compulsory strike-off action has been discontinued (1 page)
11 January 2021Confirmation statement made on 2 September 2020 with updates (4 pages)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
11 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
9 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
22 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-21
(3 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 August 2017Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA to 1386 London Road Leigh on Sea Essex SS9 2UJ on 4 August 2017 (1 page)
4 August 2017Registered office address changed from Abbey House 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA to 1386 London Road Leigh on Sea Essex SS9 2UJ on 4 August 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
29 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
29 March 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
18 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 900
(6 pages)
18 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 900
(6 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 900
(6 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 900
(6 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
20 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(6 pages)
20 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-20
(6 pages)
18 July 2013Change of share class name or designation (2 pages)
18 July 2013Change of share class name or designation (2 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
25 January 2013Change of share class name or designation (1 page)
25 January 2013Change of share class name or designation (1 page)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
3 August 2012Director's details changed for Mr Nicholas James Unsworth Timmins on 24 May 2011 (2 pages)
3 August 2012Secretary's details changed for Mr Nicholas James Unsworth Timmins on 24 May 2011 (2 pages)
3 August 2012Secretary's details changed for Mr Nicholas James Unsworth Timmins on 24 May 2011 (2 pages)
3 August 2012Director's details changed for Mr Nicholas James Unsworth Timmins on 24 May 2011 (2 pages)
3 August 2012Director's details changed for Mr Jason Thomas Owen on 24 May 2011 (2 pages)
3 August 2012Director's details changed for Mr Jason Thomas Owen on 24 May 2011 (2 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
20 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
10 June 2010Registered office address changed from 114 High Street Cranfield Beds MK43 0DG on 10 June 2010 (1 page)
10 June 2010Registered office address changed from 114 High Street Cranfield Beds MK43 0DG on 10 June 2010 (1 page)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 November 2009Amended accounts made up to 30 June 2008 (8 pages)
25 November 2009Amended accounts made up to 30 June 2008 (8 pages)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
30 July 2009Director's change of particulars / jason owen / 16/06/2009 (1 page)
30 July 2009Director's change of particulars / jason owen / 16/06/2009 (1 page)
30 July 2009Director and secretary's change of particulars / nicholas timmins / 16/06/2009 (1 page)
30 July 2009Director and secretary's change of particulars / nicholas timmins / 16/06/2009 (1 page)
30 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 January 2009Appointment terminated director stephen brady (1 page)
16 January 2009Appointment terminated director stephen brady (1 page)
19 August 2008Return made up to 30/06/08; full list of members (4 pages)
19 August 2008Return made up to 30/06/08; full list of members (4 pages)
26 June 2008Ad 01/04/08\gbp si 891@1=891\gbp ic 9/900\ (2 pages)
26 June 2008Ad 01/04/08\gbp si 891@1=891\gbp ic 9/900\ (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
30 July 2007Return made up to 30/06/07; full list of members (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
19 July 2006Return made up to 30/06/06; full list of members (3 pages)
19 July 2006Return made up to 30/06/06; full list of members (3 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005New secretary appointed;new director appointed (2 pages)
1 August 2005Ad 20/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 August 2005Ad 20/07/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005New director appointed (2 pages)
1 August 2005New director appointed (2 pages)
1 August 2005Secretary resigned (1 page)
30 June 2005Incorporation (13 pages)
30 June 2005Incorporation (13 pages)