BLAXMILL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLAXMILL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01743653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLAXMILL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is BLAXMILL LIMITED located?

    Registered Office Address
    Five Canada Square
    Canary Wharf
    E14 5AQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLAXMILL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLAXMILL LIMITED?

    Last Confirmation Statement Made Up ToAug 04, 2026
    Next Confirmation Statement DueAug 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 04, 2025
    OverdueNo

    What are the latest filings for BLAXMILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Barbara Abena Boateng as a secretary on Aug 20, 2025

    1 pagesTM02

    Confirmation statement made on Aug 04, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 04, 2024 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Aug 04, 2023 with no updates

    3 pagesCS01

    Change of details for Reuters Limited as a person with significant control on Feb 19, 2020

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Aug 04, 2022 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jul 22, 2021 with updates

    5 pagesCS01

    Director's details changed for Mrs Kimberley Major on Dec 04, 2020

    2 pagesCH01

    legacy

    1 pagesSH20

    Statement of capital on Oct 15, 2020

    • Capital: GBP 101
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c to nil 02/10/2020
    RES13

    Termination of appointment of Sarah Goudy as a director on Oct 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jul 22, 2020 with updates

    5 pagesCS01

    Appointment of Ms Sarah Goudy as a director on Oct 02, 2019

    2 pagesAP01

    Registered office address changed from The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP to Five Canada Square Canary Wharf London E14 5AQ on Feb 19, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Jul 22, 2019 with updates

    5 pagesCS01

    Appointment of Mr Wayne David Rowell as a director on Jun 28, 2019

    2 pagesAP01

    Who are the officers of BLAXMILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJOR, Kimberley
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    EnglandBritish250671310002
    ROWELL, Wayne David
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    EnglandBritish260452530001
    BOATENG, Barbara Abena
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Secretary
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    251743960001
    BUSWELL, Janice Mary
    1 Cottenham Drive
    Wimbledon
    SW20 0TD London
    Secretary
    1 Cottenham Drive
    Wimbledon
    SW20 0TD London
    British21785220001
    GLADMAN, Ronald John
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    Secretary
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    British20568800001
    GLADMAN, Ronald John
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    Secretary
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    British20568800001
    MARTIN, Rosemary Elisabeth Scudamore
    Little Batts
    RH2 0JT Reigate
    Surrey
    Secretary
    Little Batts
    RH2 0JT Reigate
    Surrey
    British53034470001
    MCLEAN, Elizabeth Maria
    394 Baddow Road
    CM2 9A Chelmsford
    Essex
    Secretary
    394 Baddow Road
    CM2 9A Chelmsford
    Essex
    British108332610003
    O'HANLON, Carla
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Secretary
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    163622130001
    YENCKEN, Simon Anthony
    6 Laurel Road
    SW13 0EE Barnes
    Secretary
    6 Laurel Road
    SW13 0EE Barnes
    Australian38814860002
    BECKER-SMITH, Cassandra
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish202202200001
    CAMPBELL, Helen Elizabeth
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish131325100001
    CLARKE, Darryl John
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritish140709790001
    CLAYWORTH, John James
    228 Abbotts Drive
    SS17 7BN Stanford Le Hope
    Essex
    Director
    228 Abbotts Drive
    SS17 7BN Stanford Le Hope
    Essex
    British15890820001
    COPLEY, Peter Christopher
    Chartham Church Street
    Ryhall
    PE9 4HR Stamford
    Lincolnshire
    Director
    Chartham Church Street
    Ryhall
    PE9 4HR Stamford
    Lincolnshire
    United KingdomBritish109120490001
    CORBIN, Stuart Nicholas
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish86551230002
    FAGAN, Daragh Patrick Feltrim
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    EnglandBritish189709530001
    GLADMAN, Ronald John
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    Director
    16 Taylor Avenue
    Kew
    TW9 4ED Richmond
    Surrey
    British20568800001
    GOUDY, Sarah
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    Director
    Canary Wharf
    E14 5AQ London
    Five Canada Square
    United Kingdom
    United KingdomBritish263379450001
    HARDING, Nicholas David
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    United KingdomBritish132397600002
    HIRST, Richard Dodsworth
    75 Crescent Lane
    Clapham
    SW4 9PT London
    Director
    75 Crescent Lane
    Clapham
    SW4 9PT London
    British13397090001
    LUMSDEN, Julie Ann
    Costells
    Scaynes Hill
    RH17 7NH Haywards Heath
    West Sussex
    Director
    Costells
    Scaynes Hill
    RH17 7NH Haywards Heath
    West Sussex
    EnglandBritish53040780001
    MARTIN, Rosemary Elisabeth Scudamore
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    Director
    The Reuters Building
    South Colonnade, Canary Wharf
    E14 5EP London
    British53034470004
    MITCHLEY, David Martin
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    Director
    30 South Colonnade
    Canary Wharf
    E14 5EP London
    The Thomson Reuters Building
    United KingdomBritish146369720001
    NORTON, Graham Howard
    Greystones
    Pyrford Road
    KT14 6QY West Byfleet
    Surrey
    Director
    Greystones
    Pyrford Road
    KT14 6QY West Byfleet
    Surrey
    British62638130001
    PARCELL, John Michael Coldwell
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    Director
    Brownings House
    Camps End Castle Camps
    CB1 6TR Cambridge
    GbrBritish44364910001
    TARLING, Richard
    33 Aldgate High Street
    EC3N 1DL London
    Aldgate House
    United Kingdom
    Director
    33 Aldgate High Street
    EC3N 1DL London
    Aldgate House
    United Kingdom
    United KingdomBritish160006180001
    THOMAS, Hywel Rees
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    Director
    Tamlan House
    Loudhams Wood Lane
    HP8 4AR Chalfont St Giles
    Buckinghamshire
    EnglandBritish92787450001
    THOMAS, Matthew Richard
    6 Muirfield Road
    W3 7NR London
    Director
    6 Muirfield Road
    W3 7NR London
    British127083540001
    VANZOGGEL, Werner Gerhard Johann
    86 Rouute De Frontenex
    Geneva
    FOREIGN Switzerland
    Director
    86 Rouute De Frontenex
    Geneva
    FOREIGN Switzerland
    German43570570001

    Who are the persons with significant control of BLAXMILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5AQ London
    Five
    England
    Apr 06, 2016
    Canada Square
    E14 5AQ London
    Five
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number0145516
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0