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

BLACK SWAN DATA LTD

FORA 1ST FLOOR, BLUE FIN BUILDING, 110 SOUTHWARK STREET, LONDON, SE1 0SU,
Company Registration Number
07637003
Private Limited Company
Active

Company Overview

About Black Swan Data Ltd
BLACK SWAN DATA LTD was founded on 2011-05-17 and has its registered office in London. The organisation's status is listed as "Active". Black Swan Data Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLACK SWAN DATA LTD
 
Legal Registered Office
FORA 1ST FLOOR, BLUE FIN BUILDING
110 SOUTHWARK STREET
LONDON
SE1 0SU
Other companies in EC4N
 
Filing Information
Company Number 07637003
Company ID Number 07637003
Date formed 2011-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB139973561  
Last Datalog update: 2024-04-06 20:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACK SWAN DATA LTD
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.
Companies with same name BLACK SWAN DATA LTD
The following companies were found which have the same name as BLACK SWAN DATA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACK SWAN DATA INC 4250 W LAKE SAMMAMISH PKWY NE H3049 REDMOND WA 980520000 Dissolved Company formed on the 2016-09-30
BLACK SWAN DATA PTE. LTD. ROBINSON ROAD Singapore 048545 Dissolved Company formed on the 2016-05-20
BLACK SWAN DATA (ASIA PACIFIC) LIMITED Unknown Company formed on the 2012-10-24
BLACK SWAN DATA INC Delaware Unknown
BLACK SWAN DATA INCORPORATED California Unknown
BLACK SWAN DATA LIMITED Singapore Active Company formed on the 2016-05-19
BLACK SWAN DATA LIMITED Singapore Active Company formed on the 2016-05-20

Company Officers of BLACK SWAN DATA LTD

Current Directors
Officer Role Date Appointed
JOHN HASSETT
Company Secretary 2017-09-18
MACRAE SECRETARIES LIMITED
Company Secretary 2013-07-01
HUGO AMOS
Director 2014-06-20
TROY GARETH HARRIS-SPEID
Director 2016-07-05
KENNETH CUMMING HILLS
Director 2016-07-05
ALEX HOWELL
Director 2017-08-18
STEVE KING
Director 2012-03-26
RICHARD ALEXANDER JAMES MANN
Director 2015-08-07
MINORU UEDA
Director 2017-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANDREW FOULKES
Company Secretary 2016-03-03 2017-09-18
MGAGE HOLDINGS LLC
Director 2015-11-19 2017-08-18
GSO MMBU PRIVATE COMPANY LIMITED
Director 2014-06-20 2015-10-30
CHRISTOPHER JOHN DAY
Director 2012-11-28 2015-02-25
KEITH VERNON LAURENCE CONNIFORD
Director 2011-09-09 2012-02-23
CHRISTOPHER JOHN DAY
Director 2011-07-18 2012-02-22
GEORGE PATRICK EGBERT CADBURY
Director 2011-07-18 2011-12-21
STEVE KING
Director 2011-07-18 2011-10-10
MARK ANDREW SEAR
Director 2011-07-15 2011-07-19
GARETH SCURLOCK
Director 2011-05-17 2011-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACRAE SECRETARIES LIMITED G ENTERTAINMENT RACING CLUB LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED G ENTERTAINMENT SPORTS LIMITED Company Secretary 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 77NOMINEES LIMITED Company Secretary 2016-02-26 CURRENT 2016-02-26 Active
MACRAE SECRETARIES LIMITED HUQQA RESTAURANTS UK LIMITED Company Secretary 2015-11-18 CURRENT 2015-11-18 Dissolved 2016-10-11
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS II PLC Company Secretary 2015-04-20 CURRENT 2015-04-20 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CROWDSTACKER CORPORATE SERVICES LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 Active
MACRAE SECRETARIES LIMITED MACRAE TRUSTEES LIMITED Company Secretary 2014-11-27 CURRENT 2014-11-27 Active
MACRAE SECRETARIES LIMITED GOLDEX TECHNOLOGIES LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Liquidation
MACRAE SECRETARIES LIMITED PROVIDENCE BONDS PLC Company Secretary 2014-09-15 CURRENT 2014-09-15 Dissolved 2017-11-15
MACRAE SECRETARIES LIMITED CNG INVESTMENTS LTD Company Secretary 2014-06-06 CURRENT 2014-06-06 Dissolved 2015-10-06
MACRAE SECRETARIES LIMITED MOBIROCK LIMITED Company Secretary 2014-04-29 CURRENT 2014-04-29 Dissolved 2016-06-21
MACRAE SECRETARIES LIMITED J & H SHIPPING LIMITED Company Secretary 2014-04-01 CURRENT 2014-04-01 Dissolved 2016-11-15
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS II PLC Company Secretary 2014-03-27 CURRENT 2014-03-27 Dissolved 2015-11-03
MACRAE SECRETARIES LIMITED MI6APP LIMITED Company Secretary 2014-03-11 CURRENT 2013-05-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SOBEAUTIFLO LIMITED Company Secretary 2014-02-20 CURRENT 2014-02-20 Active
MACRAE SECRETARIES LIMITED SIMIT SARAYI UK LTD Company Secretary 2014-02-04 CURRENT 2014-02-04 Liquidation
MACRAE SECRETARIES LIMITED LAST MESSAGES LIMITED Company Secretary 2014-01-17 CURRENT 2014-01-17 Dissolved 2016-03-01
MACRAE SECRETARIES LIMITED COOWRY LTD Company Secretary 2013-10-01 CURRENT 2013-05-10 Active
MACRAE SECRETARIES LIMITED SECURED ENERGY BONDS PLC Company Secretary 2013-09-30 CURRENT 2013-09-30 Liquidation
MACRAE SECRETARIES LIMITED D A STAUER LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Dissolved 2017-04-04
MACRAE SECRETARIES LIMITED OMNIS GLOBAL INVESTMENTS LIMITED Company Secretary 2013-05-01 CURRENT 2013-05-01 Dissolved 2016-06-14
MACRAE SECRETARIES LIMITED BLACK SNAKE LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED J & H SALES INTERNATIONAL HOLDINGS LIMITED Company Secretary 2013-01-31 CURRENT 2013-01-31 Dissolved 2015-07-28
MACRAE SECRETARIES LIMITED SOCIAL NOISE LIMITED Company Secretary 2012-10-23 CURRENT 2012-10-23 Dissolved 2017-04-11
MACRAE SECRETARIES LIMITED INDORICA RESOURCES LIMITED Company Secretary 2012-04-04 CURRENT 2012-04-04 Dissolved 2015-11-17
MACRAE SECRETARIES LIMITED INDORICA HOLDINGS LIMITED Company Secretary 2012-04-03 CURRENT 2012-04-03 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED 230 PRODUCTIONS LIMITED Company Secretary 2011-12-13 CURRENT 2011-12-13 Dissolved 2017-10-03
MACRAE SECRETARIES LIMITED PURPLE ZONE OPERATIONS LIMITED Company Secretary 2011-07-18 CURRENT 2010-01-21 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED HIYALIFE LIMITED Company Secretary 2011-06-15 CURRENT 2011-06-15 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SIBYLLA LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED SANTOSHI DESIGN LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Dissolved 2016-04-11
MACRAE SECRETARIES LIMITED UNITED FIRST PARTNERS UK LIMITED Company Secretary 2010-09-01 CURRENT 2009-06-22 Active
MACRAE SECRETARIES LIMITED EWM (LONDON) LIMITED Company Secretary 2010-01-27 CURRENT 2010-01-27 Dissolved 2017-07-04
MACRAE SECRETARIES LIMITED GO FINANCE LTD Company Secretary 2009-11-26 CURRENT 2007-06-19 Active
MACRAE SECRETARIES LIMITED LAFONE CAPITAL LIMITED Company Secretary 2009-11-23 CURRENT 2009-11-23 Dissolved 2016-02-16
MACRAE SECRETARIES LIMITED PICCADILLY GLOBAL CONSULTING LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED GOLDSMITH GLOBAL CORPORATION LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-29 Active
MACRAE SECRETARIES LIMITED MGN GLOBAL SOLUTIONS LIMITED Company Secretary 2009-10-25 CURRENT 2009-10-25 Active
MACRAE SECRETARIES LIMITED THE SHOW 4 KIDS LIMITED Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
MACRAE SECRETARIES LIMITED 77PARTNERSHIP LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
MACRAE SECRETARIES LIMITED OMNIS GLOBAL LIMITED Company Secretary 2007-11-07 CURRENT 2007-11-07 Dissolved 2016-07-12
MACRAE SECRETARIES LIMITED SCHNEIDER GP1 LIMITED Company Secretary 2006-06-27 CURRENT 2004-01-14 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SCHNEIDER GP2 LIMITED Company Secretary 2006-06-27 CURRENT 2003-12-29 Dissolved 2015-08-25
MACRAE SECRETARIES LIMITED SW1 INVESTORS LIMITED Company Secretary 2006-06-27 CURRENT 1997-12-09 Liquidation
MACRAE SECRETARIES LIMITED LINER MANUFACTURING LIMITED Company Secretary 2006-03-21 CURRENT 1936-03-20 Active - Proposal to Strike off
MACRAE SECRETARIES LIMITED JAKALA UK LIMITED Company Secretary 2003-11-21 CURRENT 2003-11-21 Active
MACRAE SECRETARIES LIMITED 77FINANCE LIMITED Company Secretary 2003-11-20 CURRENT 2003-11-20 Dissolved 2013-08-13
HUGO AMOS CROWDED ISLAND LTD Director 2013-07-02 CURRENT 2013-07-02 Active
KENNETH CUMMING HILLS VELAWOODS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Dissolved 2017-10-31
KENNETH CUMMING HILLS CAPLAWHEAD LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
KENNETH CUMMING HILLS HAMSARD 3191 LIMITED Director 2015-02-26 CURRENT 2009-10-12 Liquidation
KENNETH CUMMING HILLS THE TRAINING GRP HOLDINGS LIMITED Director 2014-07-23 CURRENT 2013-07-08 Liquidation
KENNETH CUMMING HILLS INTERCEDE 1001 LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-04-07
RICHARD ALEXANDER JAMES MANN QUARTER ONE FINANCE LTD Director 2017-09-12 CURRENT 2017-09-12 Active
RICHARD ALEXANDER JAMES MANN 4THQ LIMITED Director 2002-07-04 CURRENT 2002-07-04 Active
MINORU UEDA BROOMCO (7768515) LIMITED Director 2015-10-01 CURRENT 2011-09-09 Dissolved 2018-01-09

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
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076370030006
2024-04-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076370030005
2024-03-13Memorandum articles filed
2024-03-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-03-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution That, the terms of the loan facility of up to 3,000,000 and debenture dated on or about the date hereof are
2024-03-04DIRECTOR APPOINTED MR RICHARD ALEXANDER JAMES MANN
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076370030007
2024-03-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076370030008
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 076370030009
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 076370030010
2024-03-01REGISTRATION OF A CHARGE / CHARGE CODE 076370030011
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 076370030008
2024-02-09CONFIRMATION STATEMENT MADE ON 28/11/23, WITH UPDATES
2024-02-0718/07/23 STATEMENT OF CAPITAL GBP 129725.90694
2024-01-2430/11/23 STATEMENT OF CAPITAL GBP 113329.90335
2024-01-03REGISTRATION OF A CHARGE / CHARGE CODE 076370030007
2023-09-2922/09/23 STATEMENT OF CAPITAL GBP 101907.76935
2023-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-2718/07/23 STATEMENT OF CAPITAL GBP 85686.45835
2023-09-1431/08/23 STATEMENT OF CAPITAL GBP 30583.33535
2023-08-24Particulars of variation of rights attached to shares
2023-08-16Memorandum articles filed
2023-08-03Change of share class name or designation
2023-08-03Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2023-07-27APPOINTMENT TERMINATED, DIRECTOR MARTIN GREEN
2023-07-27APPOINTMENT TERMINATED, DIRECTOR EDWARD WILLIAM ANTHONY LASCELLES
2023-07-21Purchase of own shares
2023-07-07Cancellation of shares. Statement of capital on 2022-12-07 GBP 29,718.19647
2023-06-2907/12/22 STATEMENT OF CAPITAL GBP 83739.24794
2023-06-28APPOINTMENT TERMINATED, DIRECTOR KENSUKE YOSHIDA
2023-06-13Second filing of capital allotment of shares GBP14,517.96535
2023-06-13Second filing of capital allotment of shares GBP30,572.33535
2023-06-13Second filing of capital allotment of shares GBP30,409.70735
2023-06-13Second filing of capital allotment of shares GBP30,578.12335
2023-05-15REGISTRATION OF A CHARGE / CHARGE CODE 076370030006
2023-01-31REGISTERED OFFICE CHANGED ON 31/01/23 FROM Wework Building 10 York Road 12th Floor London SE1 7nd England
2023-01-1611/01/23 STATEMENT OF CAPITAL GBP 30578.16935
2023-01-16SH0111/01/23 STATEMENT OF CAPITAL GBP 30578.16935
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-07AP01DIRECTOR APPOINTED MR KENSUKE YOSHIDA
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR TETSURO AKASHI
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-12-05SH0103/11/22 STATEMENT OF CAPITAL GBP 30576.91535
2022-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076370030004
2022-09-3028/09/22 STATEMENT OF CAPITAL GBP 30571.12735
2022-09-30SH0128/09/22 STATEMENT OF CAPITAL GBP 30571.12735
2022-09-0701/07/22 STATEMENT OF CAPITAL GBP 14516.75035
2022-09-07SH0101/07/22 STATEMENT OF CAPITAL GBP 14516.75035
2022-06-29SH0122/03/22 STATEMENT OF CAPITAL GBP 14517.96435
2022-06-29AP01DIRECTOR APPOINTED MR TETSURO AKASHI
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEIGO TSUDA
2022-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-05-11SH08Change of share class name or designation
2022-05-11SH10Particulars of variation of rights attached to shares
2022-05-11SH02Sub-division of shares on 2022-03-29
2022-04-22MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-04-22SH0129/03/22 STATEMENT OF CAPITAL GBP 30151.76335
2022-04-21SH10Particulars of variation of rights attached to shares
2022-04-20AP01DIRECTOR APPOINTED MR PHILIP EDMONDSON-JONES
2022-04-08AP01DIRECTOR APPOINTED MR KEIGO TSUDA
2022-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAISUKE SHIMIZU
2022-03-17AP01DIRECTOR APPOINTED MR MARIANO DIMA
2022-03-15SH0110/02/22 STATEMENT OF CAPITAL GBP 14516.74935
2022-01-28REGISTRATION OF A CHARGE / CHARGE CODE 076370030005
2022-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 076370030005
2021-12-22Termination of appointment of Don Levy on 2021-12-21
2021-12-22Termination of appointment of Don Levy on 2021-12-21
2021-12-22REGISTRATION OF A CHARGE / CHARGE CODE 076370030004
2021-12-22TM02Termination of appointment of Don Levy on 2021-12-21
2021-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076370030004
2021-12-1128/04/21 STATEMENT OF CAPITAL GBP 14260.24835
2021-12-1130/11/21 STATEMENT OF CAPITAL GBP 14499.74935
2021-12-11CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-12-11SH0128/04/21 STATEMENT OF CAPITAL GBP 14260.24835
2021-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/21 FROM 15th Floor, Wework Building 10 York Road London SE1 7nd England
2021-07-02MEM/ARTSARTICLES OF ASSOCIATION
2021-07-02RES01ADOPT ARTICLES 02/07/21
2021-06-23SH02Consolidation of shares on 2021-03-26
2021-06-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of allotment of securities
2021-05-27SH08Change of share class name or designation
2021-05-27SH10Particulars of variation of rights attached to shares
2021-05-14SH0128/04/21 STATEMENT OF CAPITAL GBP 14654.995816
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2021-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076370030002
2021-04-30AP01DIRECTOR APPOINTED MR DAISUKE SHIMIZU
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MAKIKO UJIIE
2021-04-29AAMDAmended group accounts made up to 2018-12-31
2021-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CUMMING HILLS
2021-04-21AP01DIRECTOR APPOINTED MR MARTIN GREEN
2021-04-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-04-07MEM/ARTSARTICLES OF ASSOCIATION
2021-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 076370030003
2020-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076370030001
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALEX HOWELL
2020-08-20TM02Termination of appointment of John Hassett on 2020-08-20
2020-06-09MEM/ARTSARTICLES OF ASSOCIATION
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM 15th Floor, Wework 10 York Road London SE1 7nd England
2020-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/20 FROM 15th Floor, Wework 10 York Road London SE1 7nd England
2020-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2020-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2020-05-06SH10Particulars of variation of rights attached to shares
2020-05-06SH10Particulars of variation of rights attached to shares
2020-05-06SH08Change of share class name or designation
2020-05-06SH08Change of share class name or designation
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER JAMES MANN
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER JAMES MANN
2020-05-01SH0120/04/20 STATEMENT OF CAPITAL GBP 3965.7632
2020-05-01SH0120/04/20 STATEMENT OF CAPITAL GBP 3965.7632
2020-04-30AP03Appointment of Mr Don Levy as company secretary on 2020-04-30
2020-04-30AP03Appointment of Mr Don Levy as company secretary on 2020-04-30
2020-04-21AP01DIRECTOR APPOINTED MAKIKO UJIIE
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIYUKI MATSUI
2020-04-20PSC08Notification of a person with significant control statement
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2020-01-07PSC07CESSATION OF THE BLACKSTONE GROUP LP AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06TM02Termination of appointment of Macrae Secretaries Limited on 2020-01-01
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom
2019-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-04DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-26AP01DIRECTOR APPOINTED JOHN PETER WILLIAMS
2019-07-23AP01DIRECTOR APPOINTED MR EDWARD WILLIAM ANTHONY LASCELLES
2019-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Loan facility 18/04/2019
2019-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Loan facility 18/04/2019
2019-04-25AP01DIRECTOR APPOINTED MR TOSHIYUKI MATSUI
2019-04-25AP01DIRECTOR APPOINTED MR TOSHIYUKI MATSUI
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MINORU UEDA
2019-04-25TM01APPOINTMENT TERMINATED, DIRECTOR MINORU UEDA
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TROY GARETH HARRIS-SPEID
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TROY GARETH HARRIS-SPEID
2018-09-21AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-09-21AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-08-20AAFULL ACCOUNTS MADE UP TO 31/05/17
2018-05-16DISS40Compulsory strike-off action has been discontinued
2018-05-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-27SH0113/12/17 STATEMENT OF CAPITAL GBP 3488.9385
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 3488.6135
2018-02-19SH0105/01/18 STATEMENT OF CAPITAL GBP 3488.6135
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 3487.3843
2017-12-28SH0110/12/17 STATEMENT OF CAPITAL GBP 3487.3843
2017-12-13TM01APPOINTMENT TERMINATED, DIRECTOR MGAGE HOLDINGS LLC
2017-12-13AP01DIRECTOR APPOINTED MR. ALEX HOWELL
2017-10-05AP03Appointment of John Hassett as company secretary on 2017-09-18
2017-10-05TM02Termination of appointment of Michael Andrew Foulkes on 2017-09-18
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 3484.6482
2017-10-04SH0102/10/17 STATEMENT OF CAPITAL GBP 3484.6482
2017-10-04SH0130/09/17 STATEMENT OF CAPITAL GBP 3247.1482
2017-10-04SH0118/08/17 STATEMENT OF CAPITAL GBP 3472.1482
2017-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-04RES01ADOPT ARTICLES 14/08/2017
2017-10-04RES13Resolutions passed:
  • Transfer of shares/raise of cash/company business 14/08/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-10-04RES13Resolutions passed:
  • Transfer of shares/raise of cash/company business 14/08/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-09-19AP01DIRECTOR APPOINTED MINORA UEDA
2017-05-13DISS40Compulsory strike-off action has been discontinued
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-05-02GAZ1FIRST GAZETTE
2017-03-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-10RES01ADOPT ARTICLES 04/01/2016
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 3201.2353
2017-02-27SH0120/01/17 STATEMENT OF CAPITAL GBP 3201.2353
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 3131.4343
2017-02-23SH0120/01/17 STATEMENT OF CAPITAL GBP 3131.4343
2017-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/13
2017-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/05/12
2017-01-26ANNOTATIONClarification
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2016 FROM, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG, ENGLAND
2016-09-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACRAE SECRETARIES LIMITED / 01/08/2016
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 3124.0147
2016-08-03SH0105/07/16 STATEMENT OF CAPITAL GBP 3124.0147
2016-07-14AP01DIRECTOR APPOINTED MR KENNETH CUMMING HILLS
2016-07-14AP01DIRECTOR APPOINTED MR TROY GARETH HARRIS-SPEID
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 3121.5147
2016-07-14SH0105/07/16 STATEMENT OF CAPITAL GBP 3121.5147
2016-07-13SH0105/07/16 STATEMENT OF CAPITAL GBP 2932.2727
2016-07-12SH0109/06/16 STATEMENT OF CAPITAL GBP 2919.0727
2016-04-14RES13RE CONTRACT APPROVED, OTHER CO BUSINESS 02/03/2016
2016-04-14RES01ADOPT ARTICLES 02/03/2016
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2829.0727
2016-04-04SH0103/03/16 STATEMENT OF CAPITAL GBP 2829.0727
2016-04-01AP03SECRETARY APPOINTED MR MICHAEL ANDREW FOULKES
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM C/O SHAKESPEARE MARTINEAU LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG ENGLAND
2016-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2016 FROM, C/O SHAKESPEARE MARTINEAU LLP, ONE AMERICA SQUARE CROSSWALL, LONDON, EC3N 2SG, ENGLAND
2016-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 100 CANNON STREET LONDON EC4N 6EU
2016-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 100 CANNON STREET LONDON EC4N 6EU
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM, 100 CANNON STREET, LONDON, EC4N 6EU
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 2499.0718
2015-12-11AR0128/11/15 FULL LIST
2015-11-20AP02CORPORATE DIRECTOR APPOINTED MGAGE HOLDINGS LLC
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR GSO MMBU PRIVATE COMPANY LIMITED
2015-08-12SH0127/05/15 STATEMENT OF CAPITAL GBP 2499.0727
2015-08-07AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER JAMES MANN
2015-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-09RES13SHARE OPTION SCHEME 27/05/2015
2015-06-09RES01ADOPT ARTICLES 27/05/2015
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 2285
2015-06-05SH02SUB-DIVISION 22/05/15
2015-05-14SH0117/04/15 STATEMENT OF CAPITAL GBP 2285
2015-05-14RES13COMPANY BUSINESS 09/04/2015
2015-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY
2015-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2200
2015-01-06AR0128/11/14 FULL LIST
2014-12-15SH0120/06/14 STATEMENT OF CAPITAL GBP 2200
2014-12-15SH0120/06/14 STATEMENT OF CAPITAL GBP 1650
2014-07-11MEM/ARTSARTICLES OF ASSOCIATION
2014-07-11RES01ADOPT ARTICLES 20/06/2014
2014-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-01AP02CORPORATE DIRECTOR APPOINTED GSO MMBU PRIVATE COMPANY LIMITED
2014-07-01AP01DIRECTOR APPOINTED MR HUGO AMOS
2014-06-19RES12VARYING SHARE RIGHTS AND NAMES
2014-06-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-14ANNOTATIONClarification
2014-04-14RP04SECOND FILING FOR FORM SH01
2014-03-24SH0103/01/14 STATEMENT OF CAPITAL GBP 2000
2014-03-11RES13RE CLASSIFICATION OF SHARES 20/12/2013
2014-03-11RES01ADOPT ARTICLES 20/12/2013
2014-03-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-05AA31/05/13 TOTAL EXEMPTION SMALL
2013-11-29AR0128/11/13 FULL LIST
2013-08-23AP04CORPORATE SECRETARY APPOINTED MACRAE SECRETARIES LIMITED
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 59 LAFONE STREET LONDON SE1 2LX
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, 59 LAFONE STREET, LONDON, SE1 2LX
2013-05-20AR0117/05/13 FULL LIST
2013-05-20AR0117/05/13 FULL LIST
2013-02-12AA31/05/12 TOTAL EXEMPTION SMALL
2012-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAY
2012-07-11AR0117/05/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MR STEVE KING
2012-07-11AR0117/05/12 FULL LIST
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CONNIFORD
2011-12-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE CADBURY
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVE KING
2011-09-19SH0102/09/11 STATEMENT OF CAPITAL GBP 950
2011-09-16AP01DIRECTOR APPOINTED KEITH VERNON LAURENCE CONNIFORD
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK SEAR
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM FLAT 1 245A BALHAM HIGH ROAD LONDON SW17 7BE UNITED KINGDOM
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GARETH SCURLOCK
2011-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-22AP01DIRECTOR APPOINTED STEVE KING
2011-07-22AP01DIRECTOR APPOINTED GEORGE PATRICK EGBERT CADBURY
2011-07-22AP01DIRECTOR APPOINTED MARK ANDREW SEAR
2011-07-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DAY
2011-05-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-05-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to BLACK SWAN DATA LTD 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 SWAN DATA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of BLACK SWAN DATA LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
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 SWAN DATA LTD

Intangible Assets
Patents
We have not found any records of BLACK SWAN DATA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLACK SWAN DATA LTD
Trademarks

Trademark applications by BLACK SWAN DATA LTD

BLACK SWAN DATA LTD is the Original Applicant for the trademark SOCIAL PREDICTION ™ (87756129) through the USPTO on the 2018-01-16
Computer software development tools
Income
Government Income
We have not found government income sources for BLACK SWAN DATA LTD. 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 (62012 - Business and domestic software development) as BLACK SWAN DATA LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where BLACK SWAN DATA LTD 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.
Import/Export of Goods
Goods imported/exported by BLACK SWAN DATA LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-07-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACK SWAN DATA LTD 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 SWAN DATA LTD 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.