Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACK SPOT INTERACTIVE LIMITED
Company Information for

BLACK SPOT INTERACTIVE LIMITED

TOWCESTER, ENGLAND, NN12 7LS,
Company Registration Number
05953044
Private Limited Company
Dissolved

Dissolved 2017-04-25

Company Overview

About Black Spot Interactive Ltd
BLACK SPOT INTERACTIVE LIMITED was founded on 2006-10-02 and had its registered office in Towcester. The company was dissolved on the 2017-04-25 and is no longer trading or active.

Key Data
Company Name
BLACK SPOT INTERACTIVE LIMITED
 
Legal Registered Office
TOWCESTER
ENGLAND
NN12 7LS
 
Filing Information
Company Number 05953044
Date formed 2006-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-04-25
Type of accounts DORMANT
Last Datalog update: 2017-08-17 17:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK SPOT INTERACTIVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACK SPOT INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2016-05-31
MARK PRITCHARD WILLIAMS
Director 2016-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
ISMAIL ESSACK
Company Secretary 2013-07-09 2016-05-31
ISMAIL ESSACK
Director 2013-07-09 2016-05-31
HASSAN SAADI SADIQ
Director 2013-07-09 2015-11-17
MARK THICKBROOM
Company Secretary 2007-09-19 2013-07-09
STUART MALCOLM CHAPMAN
Director 2012-03-01 2013-07-09
MARK THICKBROOM
Director 2007-09-19 2013-07-09
ANTHONY JOSEPH EAGLE
Director 2006-10-31 2010-03-23
STEVEN KENNETH SALMON
Company Secretary 2006-10-31 2007-05-15
STEVEN KENNETH SALMON
Director 2006-10-31 2007-05-15
INGLEBY NOMINEES LIMITED
Company Secretary 2006-10-02 2006-10-31
INGLEBY HOLDINGS LIMITED
Director 2006-10-02 2006-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS HOLDINGS LIMITED Director 2016-05-31 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGLEBY SUB LIMITED Director 2016-05-31 CURRENT 2001-06-25 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS WTGISL LIMITED Director 2016-04-21 CURRENT 2010-12-09 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS QUINDELL BUSINESS PROCESS SERVICES LIMITED Director 2015-07-06 CURRENT 1980-04-21 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS OVERLAND ASSOCIATES LIMITED Director 2015-05-29 CURRENT 2005-04-21 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS ENZYME INTERNATIONAL LIMITED Director 2015-05-29 CURRENT 2002-02-07 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS OPEN SQUARE LTD Director 2015-05-29 CURRENT 2003-08-14 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS WATCHSTONE LIMITED Director 2015-05-29 CURRENT 2000-10-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-25GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-26DS01APPLICATION FOR STRIKING-OFF
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2017 FROM CLARK HOUSE SILVERSTONE TECHNOLOGY PARK SILVERSTONE CIRCUIT SILVERSTONE NORTHAMPTONSHIRENH12 8GX
2016-12-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/10/15
2016-12-19ANNOTATIONClarification
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-06AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2016-06-06AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2016-06-06AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2016-06-06AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL ESSACK
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ISMAIL ESSACK
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY ISMAIL ESSACK
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY ISMAIL ESSACK
2015-11-19AA01CURREXT FROM 30/11/2015 TO 31/12/2015
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-18AR0102/10/15 FULL LIST
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ
2015-11-18AR0102/10/15 FULL LIST
2015-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2014-10-26LATEST SOC26/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-26AR0102/10/14 FULL LIST
2014-10-26AA01CURREXT FROM 31/05/2014 TO 30/11/2014
2014-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13
2014-01-06AR0102/10/13 FULL LIST
2013-08-20AP03SECRETARY APPOINTED MR ISMAIL ESSACK
2013-08-20AP01DIRECTOR APPOINTED MR HASSAN SADIQ
2013-08-20AP01DIRECTOR APPOINTED MR ISMAIL ESSACK
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHAPMAN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK THICKBROOM
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY MARK THICKBROOM
2013-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12
2012-10-25AR0102/10/12 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED MR STUART MALCOLM CHAPMAN
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11
2011-10-31AR0102/10/11 FULL LIST
2010-10-29AR0102/10/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THICKBROOM / 29/10/2010
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MARK THICKBROOM / 29/10/2010
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EAGLE
2010-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-10-28AR0102/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK THICKBROOM / 28/10/2009
2009-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-11-06363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2008-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-03-28225ACC. REF. DATE SHORTENED FROM 31/10/2007 TO 31/05/2007
2007-11-02363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2007-11-02288aNEW SECRETARY APPOINTED
2007-11-02288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2006-11-08288bSECRETARY RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-11-08287REGISTERED OFFICE CHANGED ON 08/11/06 FROM: 55 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2AS
2006-10-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLACK SPOT INTERACTIVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACK SPOT INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLACK SPOT INTERACTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACK SPOT INTERACTIVE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-06-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACK SPOT INTERACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK SPOT INTERACTIVE LIMITED
Trademarks
We have not found any records of BLACK SPOT INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACK SPOT INTERACTIVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BLACK SPOT INTERACTIVE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BLACK SPOT INTERACTIVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK SPOT INTERACTIVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACK SPOT INTERACTIVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.