BLANCCO TECHNOLOGY GROUP LIMITED

BLANCCO TECHNOLOGY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLANCCO TECHNOLOGY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05113820
    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 BLANCCO TECHNOLOGY GROUP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other service activities n.e.c. (96090) / Other service activities

    Where is BLANCCO TECHNOLOGY GROUP LIMITED located?

    Registered Office Address
    Office 16 Thremhall Park
    Start Hill
    CM22 7WE Bishop’S Stortford
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLANCCO TECHNOLOGY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLANCCO TECHNOLOGY GROUP PLCApr 05, 2016Apr 05, 2016
    REGENERSIS PLCMar 04, 2008Mar 04, 2008
    FONEBAK PLCJan 13, 2005Jan 13, 2005
    FONEBAK LIMITEDOct 26, 2004Oct 26, 2004
    FONEBAK GROUP LIMITEDSep 07, 2004Sep 07, 2004
    BROOMCO (3469) LIMITEDApr 27, 2004Apr 27, 2004

    What are the latest accounts for BLANCCO TECHNOLOGY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for BLANCCO TECHNOLOGY GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 27, 2026
    Next Confirmation Statement DueMay 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 27, 2025
    OverdueNo

    What are the latest filings for BLANCCO TECHNOLOGY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 051138200019, created on Jul 29, 2025

    43 pagesMR01

    Confirmation statement made on Apr 27, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Jun 30, 2024

    21 pagesAA

    legacy

    65 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Rocco Louis Difruscio as a director on Dec 01, 2024

    2 pagesAP01

    Termination of appointment of Matthew Craig Jones as a director on Dec 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 27, 2024 with updates

    234 pagesCS01

    Notification of White Bidco Limited as a person with significant control on Oct 30, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 28, 2024

    2 pagesPSC09

    Group of companies' accounts made up to Jun 30, 2023

    95 pagesAA

    Satisfaction of charge 051138200017 in full

    1 pagesMR04

    Registered office address changed from , Suite 1, Chapel House Start Hill, Bishop's Stortford, Hertfordshire, CM22 7WE, England to Office 16 Thremhall Park Start Hill Bishop’S Stortford Hertfordshire CM22 7WE on Mar 07, 2024

    1 pagesAD01

    Registration of charge 051138200018, created on Jan 19, 2024

    45 pagesMR01

    Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on Dec 31, 2023

    1 pagesTM02

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    9 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Appointment of Satoru Johan Ogawa as a director on Nov 17, 2023

    2 pagesAP01

    Termination of appointment of Adam Paul Moloney as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Robert Stanley Lawrence Woodward as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Frank Blin as a director on Nov 17, 2023

    1 pagesTM01

    Termination of appointment of Catherine Elisa Michel as a director on Nov 17, 2023

    1 pagesTM01

    Who are the officers of BLANCCO TECHNOLOGY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIFRUSCIO, Rocco Louis
    Thremhall Park
    Start Hill
    CM22 7WE Bishop’S Stortford
    Office 16
    Hertfordshire
    United Kingdom
    Director
    Thremhall Park
    Start Hill
    CM22 7WE Bishop’S Stortford
    Office 16
    Hertfordshire
    United Kingdom
    United StatesAmerican331063720001
    OGAWA, Satoru Johan
    Thremhall Park
    Start Hill
    CM22 7WE Bishop’S Stortford
    Office 16
    Hertfordshire
    United Kingdom
    Director
    Thremhall Park
    Start Hill
    CM22 7WE Bishop’S Stortford
    Office 16
    Hertfordshire
    United Kingdom
    United StatesAmerican316674540001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Secretary
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    British79797070001
    GILBERT, David Samuel
    119 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    Secretary
    119 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    British107081840001
    TEMPLE, John Nicholas
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    Secretary
    Windfalls Highfield Road
    West Moors
    BH22 0NA Ferndown
    Dorset
    British84493950001
    WEATHERALL, Sally
    4 Elm Place
    Old Witney Road Eynsham
    OX29 4BD Witney
    Oxfordshire
    Secretary
    4 Elm Place
    Old Witney Road Eynsham
    OX29 4BD Witney
    Oxfordshire
    152389600001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    LORRAINE YOUNG COMPANY SECRETARIES LIMITED
    Seabrook Road
    TN10 3AS Tonbridge
    13
    Kent
    United Kingdom
    Secretary
    Seabrook Road
    TN10 3AS Tonbridge
    13
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7873246
    165261700001
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number05533248
    116519070002
    BLIN, Frank
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    Director
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    United KingdomBritish193170420003
    BRADSHAW, Kevin Michael
    32 Wigmore Street
    W1U 2RP London
    4th Floor
    United Kingdom
    Director
    32 Wigmore Street
    W1U 2RP London
    4th Floor
    United Kingdom
    EnglandBritish124019940001
    BUTCHER, Keith
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish295528240001
    CLAWSON, Pat Joseph
    Rainwater Drive, Suite 100
    Alpharetta
    30009 Fulton County
    11675
    Georgia
    Usa
    Director
    Rainwater Drive, Suite 100
    Alpharetta
    30009 Fulton County
    11675
    Georgia
    Usa
    United StatesAmerican119383320001
    CROCKER, Arthur Rupert
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    Director
    35 Palmerston Road
    Wimbledon
    SW19 1PG London
    EnglandBritish79797070001
    DHODY, Jog
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish104269910005
    GILBERT, David Samuel
    119 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    Director
    119 Gregories Road
    HP9 1HZ Beaconsfield
    Buckinghamshire
    EnglandBritish107081840001
    HERRICK, Simon Edward
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    EnglandBritish70414940003
    HEWITT, Jeffrey Lindsey
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    Director
    Palo Alto
    6 College Way
    HA6 2BL Northwood
    Middlesex
    United KingdomBritish3302250001
    HOLLAND, David Alan
    The Chestnuts
    Long Green, Wortham
    IP22 1RD Diss
    Norfolk
    Director
    The Chestnuts
    Long Green, Wortham
    IP22 1RD Diss
    Norfolk
    EnglandBritish97792830001
    JONES, Matthew Craig
    Thremhall Park
    Start Hill
    CM22 7WE Bishop’S Stortford
    Office 16
    Hertfordshire
    United Kingdom
    Director
    Thremhall Park
    Start Hill
    CM22 7WE Bishop’S Stortford
    Office 16
    Hertfordshire
    United Kingdom
    United StatesAmerican244753750001
    KELHAM, David William
    4 Elm Place
    Old Witney Road Eynsham
    OX29 4BD Witney
    Oxfordshire
    Director
    4 Elm Place
    Old Witney Road Eynsham
    OX29 4BD Witney
    Oxfordshire
    EnglandBritish87146390001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    LEE, Andrew Stephen
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cambridgeshire
    United Kingdom
    Director
    Kingfisher Way
    Hinchingbrooke Business Park
    PE29 6FN Huntingdon
    Cambridgeshire
    United Kingdom
    United KingdomBritish159105430001
    MICHEL, Catherine Elisa
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    Director
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    EnglandAmerican322953130001
    MOLONEY, Adam Paul
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    Director
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    United KingdomBritish242307590002
    PEACOCK, Matthew Roy
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    Director
    60 Gracechurch Street
    EC3V 0HR London
    6th Floor
    United Kingdom
    ItalyBritish104718150001
    PEACOCK, Michael William
    32 Wigmore Street
    W1U 2RP London
    4th Floor
    United Kingdom
    Director
    32 Wigmore Street
    W1U 2RP London
    4th Floor
    United Kingdom
    United KingdomBritish158374710002
    POWELL, Ian Donald
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    Director
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    EnglandBritish37804490002
    ROGERSON, Philip Graham
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    Director
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    United KingdomBritish227032820001
    RUSSELL, Thomas Alexander
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    Director
    High Street
    TN9 1BE Tonbridge
    190
    Kent
    United Kingdom
    United KingdomBritish147025270001
    SHIELDS, Gordon Sydney
    31 Thorpe Esplanade
    SS1 3BA Southend On Sea
    Essex
    Director
    31 Thorpe Esplanade
    SS1 3BA Southend On Sea
    Essex
    United KingdomBritish10499730002
    SHIELDS, Stephen Andrew
    32 The Broadway
    Thorp Bay
    SS1 3HJ Southend On Sea
    Essex
    Director
    32 The Broadway
    Thorp Bay
    SS1 3HJ Southend On Sea
    Essex
    United KingdomBritish107406090001
    SKELTON, Thomas Kevin
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    Director
    Start Hill
    CM22 7WE Bishop's Stortford
    Suite 1, Chapel House
    Hertfordshire
    England
    United StatesAmerican201629370001
    STOKES, Gary Martin
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    Director
    16a Fiery Hill Road
    Barnt Green
    B45 8LG Birmingham
    West Midlands
    EnglandBritish71396660002
    WILSON, Jeremy Michael Charles
    Hichingbrooke Business Park
    PE29 6FN Huntingdon
    Kingfisher Way
    Cambridgeshire
    United Kingdom
    Director
    Hichingbrooke Business Park
    PE29 6FN Huntingdon
    Kingfisher Way
    Cambridgeshire
    United Kingdom
    EnglandBritish151756520001

    Who are the persons with significant control of BLANCCO TECHNOLOGY GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thremhall Park
    Start Hill
    CM22 7WE Bishop's Stortford
    Office 16
    United Kingdom
    Oct 30, 2023
    Thremhall Park
    Start Hill
    CM22 7WE Bishop's Stortford
    Office 16
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number15030572
    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.

    What are the latest statements on persons with significant control for BLANCCO TECHNOLOGY GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 2017Oct 30, 2023The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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