BLACKBERRY UK LIMITED
Overview
| Company Name | BLACKBERRY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04022422 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLACKBERRY UK LIMITED?
- Wholesale of computers, computer peripheral equipment and software (46510) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is BLACKBERRY UK LIMITED located?
| Registered Office Address | 16 Great Queen Street Covent Garden WC2B 5AH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLACKBERRY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESEARCH IN MOTION UK LIMITED | Jun 22, 2000 | Jun 22, 2000 |
What are the latest accounts for BLACKBERRY UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for BLACKBERRY UK LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for BLACKBERRY UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 51 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Fraser Deziel as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser Deziel as a secretary on Jan 31, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jay Peng Chai as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Cyndi Mcgillivray as a secretary on Jan 31, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Feb 29, 2024 | 53 pages | AA | ||||||||||
Statement of capital on Jul 26, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Redenomination of shares. Statement of capital Apr 23, 2024
| 6 pages | SH14 | ||||||||||
Statement of capital on Apr 19, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ to 16 Great Queen Street Covent Garden London WC2B 5AH | 1 pages | AD02 | ||||||||||
Registered office address changed from 5th Floor the Pearce Building West Street Maidenhead Berkshire SL6 1RL England to 16 Great Queen Street Covent Garden London WC2B 5AH on Apr 02, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to Feb 28, 2023 | 55 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Fraser Deziel as a secretary on May 05, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gregory Best as a secretary on May 05, 2023 | 1 pages | TM02 | ||||||||||
Who are the officers of BLACKBERRY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGILLIVRAY, Cyndi | Secretary | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | 331840110001 | |||||||
| BENNETT, Keith Lee | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | Canada | Canadian | 263601410001 | |||||
| DEZIEL, Fraser | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | Canada | Canadian | 331846540001 | |||||
| BEST, Gregory | Secretary | 2200 University Avenue East Waterloo Ontario N2k 0a7 Canada | British | 189195850001 | ||||||
| COSTANZO, Rick | Secretary | Tournesol 47 Stoke Road KT11 3BH Cobham Surrey | British | 70616240002 | ||||||
| DEZIEL, Fraser | Secretary | University Avenue East N2K 0A7 Waterloo 2200 Ontario Canada | 309728840001 | |||||||
| HODDLE, Ian James | Secretary | Dibon Lodge Knoll Road GU7 2EP Godalming Surrey | British | 104611760002 | ||||||
| SMILLIE, Tessa Louise | Secretary | Bath Road SL1 3XE Slough 200 Berkshire | British | 149849200001 | ||||||
| BALSILLIE, James | Director | Centrum House 36 Station Road TW20 9LF Egham Surrey | Canadian | 70997030002 | ||||||
| BIDULKA, Brian | Director | Bath Road SL1 3XE Slough 200 Berkshire United Kingdom | Canada | Canadian | 137789360001 | |||||
| CAPELLI, Steven | Director | West Street SL6 1RL Maidenhead Ground Floor, The Pearce Building Berkshire England | United States | American | 217430470001 | |||||
| CHAI, Jay Peng | Director | Great Queen Street Covent Garden WC2B 5AH London 16 United Kingdom | Canada | Canadian | 263601350001 | |||||
| HODDLE, Ian James | Director | Dibon Lodge Knoll Road GU7 2EP Godalming Surrey | British | 104611760002 | ||||||
| KAVELMAN, Dennis | Director | 557 Hemingway Place Waterloo Ontario Nt4 1z4 Canada | Canadian | 86398280001 | ||||||
| LOBERTO, Angelo | Director | 22 Drumlin Drive N1T 1LA Cambridge Ontario N1t 1l4 Canada | Canadian | 114363690001 | ||||||
| MEYER, Charles Bernard | Director | Chestnut Acre Common Road, Dorney SL4 6PX Windsor | Us | 70616230002 | ||||||
| RAI, Satwinder | Director | West Street SL6 1RL Maidenhead Ground Floor, The Pearce Building Berkshire England | Canada | Canadian | 198511650001 | |||||
| RAMSEY-ARMORER, Jennifer | Director | 2200 University Avenue East Waterloo Ontario N2k 0a7 Canada | Canada | Canadian | 189195490001 | |||||
| SMILLIE, Tessa Louise | Director | Bath Road SL1 3XE Slough 200 Berkshire | United Kingdom | British | 149849140002 | |||||
| SPENCE, Patrick | Director | Bath Road SL1 3XE Slough 200 Berkshire United Kingdom | United Kingdom | Canadian | 156158370002 | |||||
| SPOHRER, Nicola Ann | Director | West Street SL6 1RL Maidenhead Ground Floor, The Pearce Building Berkshire England | United Kingdom | British | 162537230001 | |||||
| YERSH, James | Director | Bath Road SL1 3XE Slough 200 Berkshire United Kingdom | Canada | Canadian | 163403000001 |
Who are the persons with significant control of BLACKBERRY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Blackberry Limited | Apr 06, 2016 | University Avenue East N2K 0A7 Waterloo 2200 Ontario Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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