ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blackdown Resources (UK) Limited

Blackdown Resources (UK) Limited is an active company incorporated on 24 June 2013 with the registered office located in Winchester, Hampshire. Blackdown Resources (UK) Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08582203
Private limited company
Age
12 years
Incorporated 24 June 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 March 2025 (6 months ago)
Next confirmation dated 8 March 2026
Due by 22 March 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 3 May 2025
Due by 3 February 2026 (4 months remaining)
Contact
Address
25 St. Thomas Street
Winchester
Hampshire
SO23 9HJ
England
Address changed on 12 Feb 2025 (6 months ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1961
Director • Engineer • British • Lives in Cyprus • Born in Mar 1961
Director • Solicitor • British • Lives in UK • Born in Jan 1961
Curzon African Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brackenwood Polo Limited
Nicholas Antony Clarke, David Judge, and 1 more are mutual people.
Active
Harmony Minerals Limited
Nicholas Antony Clarke, David Judge, and 1 more are mutual people.
Active
Curzon African Holdings Limited
Nicholas Antony Clarke, David Judge, and 1 more are mutual people.
Active
Salkeld Limited
Nicholas Antony Clarke, David Judge, and 1 more are mutual people.
Active
Midus Holdings Limited
Nicholas Antony Clarke, David Judge, and 1 more are mutual people.
Active
Midus Global Mining Limited
Nicholas Antony Clarke, David Judge, and 1 more are mutual people.
Active
FGH Uranium 1 Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Weyborne Limited
Nicholas Antony Clarke and Nicholas Mark Davis are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£304.33K
Decreased by £224.34K (-42%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2.18M
Decreased by £210.65K (-9%)
Total Liabilities
-£2.31M
Increased by £177.57K (+8%)
Net Assets
-£132.34K
Decreased by £388.22K (-152%)
Debt Ratio (%)
106%
Increased by 16.78% (+19%)
Latest Activity
Mr David Judge Appointed
2 Months Ago on 20 Jun 2025
Nicholas Mark Davis Resigned
2 Months Ago on 20 Jun 2025
Mr Nicholas Antony Clarke Details Changed
4 Months Ago on 1 May 2025
David Judge Resigned
5 Months Ago on 31 Mar 2025
Confirmation Submitted
5 Months Ago on 28 Mar 2025
Mr David Judge Details Changed
6 Months Ago on 12 Feb 2025
Registered Address Changed
6 Months Ago on 12 Feb 2025
Curzon African Holdings Limited (PSC) Details Changed
6 Months Ago on 12 Feb 2025
Mr Nicholas Antony Clarke Details Changed
8 Months Ago on 1 Jan 2025
Mr Nicholas Antony Clarke Details Changed
8 Months Ago on 1 Jan 2025
Get Credit Report
Discover Blackdown Resources (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr David Judge as a director on 20 June 2025
Submitted on 25 Jun 2025
Termination of appointment of Nicholas Mark Davis as a director on 20 June 2025
Submitted on 25 Jun 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 May 2025
Submitted on 2 Jun 2025
Termination of appointment of David Judge as a director on 31 March 2025
Submitted on 2 Apr 2025
Confirmation statement made on 8 March 2025 with updates
Submitted on 28 Mar 2025
Change of details for Curzon African Holdings Limited as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 25 st. Thomas Street Winchester Hampshire SO23 9HJ on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr David Judge on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
Submitted on 29 Jan 2025
Director's details changed for Mr Nicholas Antony Clarke on 1 January 2025
Submitted on 29 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year