BLANCCO TECHNOLOGY GROUP LIMITED
Overview
| Company Name | BLANCCO TECHNOLOGY GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05113820 |
| 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 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 Address | No |
What were the previous names of BLANCCO TECHNOLOGY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BLANCCO TECHNOLOGY GROUP PLC | Apr 05, 2016 | Apr 05, 2016 |
| REGENERSIS PLC | Mar 04, 2008 | Mar 04, 2008 |
| FONEBAK PLC | Jan 13, 2005 | Jan 13, 2005 |
| FONEBAK LIMITED | Oct 26, 2004 | Oct 26, 2004 |
| FONEBAK GROUP LIMITED | Sep 07, 2004 | Sep 07, 2004 |
| BROOMCO (3469) LIMITED | Apr 27, 2004 | Apr 27, 2004 |
What are the latest accounts for BLANCCO TECHNOLOGY GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for BLANCCO TECHNOLOGY GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 27, 2026 |
|---|---|
| Next Confirmation Statement Due | May 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 27, 2025 |
| Overdue | No |
What are the latest filings for BLANCCO TECHNOLOGY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 051138200019, created on Jul 29, 2025 | 43 pages | MR01 | ||||||||||
Confirmation statement made on Apr 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 21 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Rocco Louis Difruscio as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Craig Jones as a director on Dec 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 27, 2024 with updates | 234 pages | CS01 | ||||||||||
Notification of White Bidco Limited as a person with significant control on Oct 30, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Mar 28, 2024 | 2 pages | PSC09 | ||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 95 pages | AA | ||||||||||
Satisfaction of charge 051138200017 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 051138200018, created on Jan 19, 2024 | 45 pages | MR01 | ||||||||||
Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on Dec 31, 2023 | 1 pages | TM02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 9 pages | MAR | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Appointment of Satoru Johan Ogawa as a director on Nov 17, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Paul Moloney as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Stanley Lawrence Woodward as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frank Blin as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Catherine Elisa Michel as a director on Nov 17, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of BLANCCO TECHNOLOGY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DIFRUSCIO, Rocco Louis | Director | Thremhall Park Start Hill CM22 7WE Bishop’S Stortford Office 16 Hertfordshire United Kingdom | United States | American | 331063720001 | |||||||||
| OGAWA, Satoru Johan | Director | Thremhall Park Start Hill CM22 7WE Bishop’S Stortford Office 16 Hertfordshire United Kingdom | United States | American | 316674540001 | |||||||||
| CROCKER, Arthur Rupert | Secretary | 35 Palmerston Road Wimbledon SW19 1PG London | British | 79797070001 | ||||||||||
| GILBERT, David Samuel | Secretary | 119 Gregories Road HP9 1HZ Beaconsfield Buckinghamshire | British | 107081840001 | ||||||||||
| TEMPLE, John Nicholas | Secretary | Windfalls Highfield Road West Moors BH22 0NA Ferndown Dorset | British | 84493950001 | ||||||||||
| WEATHERALL, Sally | Secretary | 4 Elm Place Old Witney Road Eynsham OX29 4BD Witney Oxfordshire | 152389600001 | |||||||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||||||
| LORRAINE YOUNG COMPANY SECRETARIES LIMITED | Secretary | Seabrook Road TN10 3AS Tonbridge 13 Kent United Kingdom |
| 165261700001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||
| BLIN, Frank | Director | Start Hill CM22 7WE Bishop's Stortford Suite 1, Chapel House Hertfordshire England | United Kingdom | British | 193170420003 | |||||||||
| BRADSHAW, Kevin Michael | Director | 32 Wigmore Street W1U 2RP London 4th Floor United Kingdom | England | British | 124019940001 | |||||||||
| BUTCHER, Keith | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 295528240001 | |||||||||
| CLAWSON, Pat Joseph | Director | Rainwater Drive, Suite 100 Alpharetta 30009 Fulton County 11675 Georgia Usa | United States | American | 119383320001 | |||||||||
| CROCKER, Arthur Rupert | Director | 35 Palmerston Road Wimbledon SW19 1PG London | England | British | 79797070001 | |||||||||
| DHODY, Jog | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 104269910005 | |||||||||
| GILBERT, David Samuel | Director | 119 Gregories Road HP9 1HZ Beaconsfield Buckinghamshire | England | British | 107081840001 | |||||||||
| HERRICK, Simon Edward | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | England | British | 70414940003 | |||||||||
| HEWITT, Jeffrey Lindsey | Director | Palo Alto 6 College Way HA6 2BL Northwood Middlesex | United Kingdom | British | 3302250001 | |||||||||
| HOLLAND, David Alan | Director | The Chestnuts Long Green, Wortham IP22 1RD Diss Norfolk | England | British | 97792830001 | |||||||||
| JONES, Matthew Craig | Director | Thremhall Park Start Hill CM22 7WE Bishop’S Stortford Office 16 Hertfordshire United Kingdom | United States | American | 244753750001 | |||||||||
| KELHAM, David William | Director | 4 Elm Place Old Witney Road Eynsham OX29 4BD Witney Oxfordshire | England | British | 87146390001 | |||||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||||||
| LEE, Andrew Stephen | Director | Kingfisher Way Hinchingbrooke Business Park PE29 6FN Huntingdon Cambridgeshire United Kingdom | United Kingdom | British | 159105430001 | |||||||||
| MICHEL, Catherine Elisa | Director | Start Hill CM22 7WE Bishop's Stortford Suite 1, Chapel House Hertfordshire England | England | American | 322953130001 | |||||||||
| MOLONEY, Adam Paul | Director | Start Hill CM22 7WE Bishop's Stortford Suite 1, Chapel House Hertfordshire England | United Kingdom | British | 242307590002 | |||||||||
| PEACOCK, Matthew Roy | Director | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | Italy | British | 104718150001 | |||||||||
| PEACOCK, Michael William | Director | 32 Wigmore Street W1U 2RP London 4th Floor United Kingdom | United Kingdom | British | 158374710002 | |||||||||
| POWELL, Ian Donald | Director | High Street TN9 1BE Tonbridge 190 Kent | England | British | 37804490002 | |||||||||
| ROGERSON, Philip Graham | Director | Start Hill CM22 7WE Bishop's Stortford Suite 1, Chapel House Hertfordshire England | United Kingdom | British | 227032820001 | |||||||||
| RUSSELL, Thomas Alexander | Director | High Street TN9 1BE Tonbridge 190 Kent United Kingdom | United Kingdom | British | 147025270001 | |||||||||
| SHIELDS, Gordon Sydney | Director | 31 Thorpe Esplanade SS1 3BA Southend On Sea Essex | United Kingdom | British | 10499730002 | |||||||||
| SHIELDS, Stephen Andrew | Director | 32 The Broadway Thorp Bay SS1 3HJ Southend On Sea Essex | United Kingdom | British | 107406090001 | |||||||||
| SKELTON, Thomas Kevin | Director | Start Hill CM22 7WE Bishop's Stortford Suite 1, Chapel House Hertfordshire England | United States | American | 201629370001 | |||||||||
| STOKES, Gary Martin | Director | 16a Fiery Hill Road Barnt Green B45 8LG Birmingham West Midlands | England | British | 71396660002 | |||||||||
| WILSON, Jeremy Michael Charles | Director | Hichingbrooke Business Park PE29 6FN Huntingdon Kingfisher Way Cambridgeshire United Kingdom | England | British | 151756520001 |
Who are the persons with significant control of BLANCCO TECHNOLOGY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| White Bidco Limited | Oct 30, 2023 | Thremhall Park Start Hill CM22 7WE Bishop's Stortford Office 16 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BLANCCO TECHNOLOGY GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 24, 2017 | Oct 30, 2023 | The 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