Professor Blackcat Limited

General information

Name:

Professor Blackcat Ltd

Office Address:

10 Corn Close DE55 2JD South Normanton

Number: 08405032

Incorporation date: 2013-02-15

Dissolution date: 2023-01-17

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08405032 eleven years ago, Professor Blackcat Limited had been a private limited company until 2023-01-17 - the day it was dissolved. Its latest registration address was 10 Corn Close, South Normanton. The firm was known as Jnf Marketing until 2013-03-11 at which point the business name was replaced.

This specific limited company was supervised by 1 managing director: James F., who was selected to lead the company in February 2013.

James F. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Professor Blackcat Limited 2013-03-11
  • Jnf Marketing Limited 2013-02-15

Financial data based on annual reports

Company staff

James F.

Role: Director

Appointed: 15 February 2013

Latest update: 29 January 2024

People with significant control

James F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 01 March 2023
Confirmation statement last made up date 15 February 2022
Annual Accounts 27th May 2014
Start Date For Period Covered By Report 15 February 2013
Date Approval Accounts 27th May 2014
Annual Accounts 15th June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15th June 2015
Annual Accounts 2nd June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2nd June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 18th, October 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

HQ address,
2015

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

HQ address,
2016

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Accountant/Auditor,
2014 - 2015

Name:

Mabe Allen Llp

Address:

3 Derby Road

Post code:

DE5 3EA

City / Town:

Ripley

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
9
Company Age

Similar companies nearby

Closest companies