Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLACKBURN IT SERVICES LIMITED
Company Information for

BLACKBURN IT SERVICES LIMITED

2 UPPERTON GARDENS, EASTBOURNE, EAST SUSSEX, BN21 2AH,
Company Registration Number
03699262
Private Limited Company
Active

Company Overview

About Blackburn It Services Ltd
BLACKBURN IT SERVICES LIMITED was founded on 1999-01-21 and has its registered office in East Sussex. The organisation's status is listed as "Active". Blackburn It Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLACKBURN IT SERVICES LIMITED
 
Legal Registered Office
2 UPPERTON GARDENS
EASTBOURNE
EAST SUSSEX
BN21 2AH
Other companies in BN21
 
Filing Information
Company Number 03699262
Company ID Number 03699262
Date formed 1999-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB703078362  
Last Datalog update: 2024-02-06 23:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKBURN IT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KEVIN ALDERTON AND TEAM LIMITED   OBC THE ACCOUNTANTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLACKBURN IT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE ANNE MARGARET BLACKBURN
Company Secretary 1999-01-26
IAN STEWART BLACKBURN
Director 1999-01-26
STEPHANIE ANNE MARGARET BLACKBURN
Director 1999-01-26
ANDREW PAUL HILL
Director 2013-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-01-21 1999-01-26
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-01-21 1999-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHANIE ANNE MARGARET BLACKBURN MEDIAKLIK LIMITED Company Secretary 2006-11-01 CURRENT 2006-09-05 Active
IAN STEWART BLACKBURN BLUE TREE BEACONS LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
IAN STEWART BLACKBURN BBITS HOLDINGS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2018-07-03
IAN STEWART BLACKBURN LOVE MY HOUSING LIMITED Director 2015-07-06 CURRENT 2015-07-06 Dissolved 2018-07-03
IAN STEWART BLACKBURN BETOLI LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
IAN STEWART BLACKBURN BBITS CONSULTING LIMITED Director 2012-04-25 CURRENT 2012-04-25 Dissolved 2013-10-01
IAN STEWART BLACKBURN LOVE CLEAN STREETS C.I.C Director 2009-06-30 CURRENT 2009-06-30 Active
IAN STEWART BLACKBURN MEDIAKLIK LIMITED Director 2006-09-05 CURRENT 2006-09-05 Active
STEPHANIE ANNE MARGARET BLACKBURN BETOLI LIMITED Director 2014-10-14 CURRENT 2014-10-14 Active
ANDREW PAUL HILL BLUE TREE BEACONS LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
ANDREW PAUL HILL CAPITALISE BUSINESS SUPPORT LIMITED Director 2015-10-25 CURRENT 2003-12-23 Active
ANDREW PAUL HILL METEOVUE LIMITED Director 2013-11-07 CURRENT 2012-09-20 Active - Proposal to Strike off
ANDREW PAUL HILL LET'S DO BUSINESS (SOUTH EAST) GROUP LIMITED Director 2012-12-01 CURRENT 2010-10-28 Active
ANDREW PAUL HILL AURIS MEDTECH EUROPE LIMITED Director 2011-11-03 CURRENT 2011-05-13 Dissolved 2016-10-19
ANDREW PAUL HILL AURIS MEDICAL LIMITED Director 2010-06-27 CURRENT 2008-01-03 Active - Proposal to Strike off
ANDREW PAUL HILL AURIS MEDTECH LIMITED Director 2010-05-28 CURRENT 2009-10-22 Active - Proposal to Strike off
ANDREW PAUL HILL WEALTH IMPROVEMENT NETWORK LIMITED Director 2004-11-01 CURRENT 2000-10-19 Active
ANDREW PAUL HILL OBC THE ACCOUNTANTS LIMITED Director 2004-11-01 CURRENT 2004-09-23 Active
ANDREW PAUL HILL THE PROFIT TEAM LIMITED Director 2004-11-01 CURRENT 2000-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-02-01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-31CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2021-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036992620003
2019-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036992620002
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-05-10AA01Current accounting period extended from 30/10/19 TO 31/10/19
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-09-19SH02Sub-division of shares on 2018-05-29
2018-09-19RES13Resolutions passed:
  • Subdivided 29/05/2018
2018-09-08SH0124/06/18 STATEMENT OF CAPITAL GBP 97
2018-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-20SH06Cancellation of shares. Statement of capital on 2015-10-26 GBP 95
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 95
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-11-11AAMDAmended account small company full exemption
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-07-25SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0121/01/16 ANNUAL RETURN FULL LIST
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-25AR0121/01/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036992620002
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-27AR0121/01/14 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10SH0103/06/13 STATEMENT OF CAPITAL GBP 100
2013-07-10SH0103/06/13 STATEMENT OF CAPITAL GBP 100
2013-06-20AP01DIRECTOR APPOINTED MR ANDREW PAUL HILL
2013-04-08AR0121/01/13 FULL LIST
2012-05-04AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-01AR0121/01/12 FULL LIST
2011-07-13AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-02AR0121/01/11 FULL LIST
2010-08-26AA31/10/09 TOTAL EXEMPTION SMALL
2010-08-23AA01PREVSHO FROM 31/01/2010 TO 30/10/2009
2010-02-01AR0121/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANNE MARGARET BLACKBURN / 01/02/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STEWART BLACKBURN / 01/02/2010
2009-11-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-09-15AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2007-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-08363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-24363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-01-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-02-01363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: C/O ASHDOWN HURRY ASHDOWN HOUSE 2 EVERSFIELD ROAD EAST BOURNE EAST SUSSEX BN21 2AS
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 19-21 SWAN STREET WEST MALLING KENT ME19 6JU
2004-02-01363aRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03
2003-02-03363aRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-02-26363aRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-03-06363aRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2001-03-06288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-06-2188(2)RAD 21/01/99--------- £ SI 1@1
2000-01-24363aRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-08-24287REGISTERED OFFICE CHANGED ON 24/08/99 FROM: THE OAST MAIDSTONE ROAD SUTTON VALENCE MAIDSTONE KENT ME17 3LR
1999-01-31288aNEW DIRECTOR APPOINTED
1999-01-31288bDIRECTOR RESIGNED
1999-01-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-31287REGISTERED OFFICE CHANGED ON 31/01/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
1999-01-31288bSECRETARY RESIGNED
1999-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to BLACKBURN IT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLACKBURN IT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-04 Outstanding IAN BLACKBURN AS TRUSTEE OF BLACKBURN IT SERVICES PENSION SCHEME
DEBENTURE 2012-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 81,623
Creditors Due Within One Year 2012-10-31 £ 173,588
Creditors Due Within One Year 2011-10-31 £ 106,990

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLACKBURN IT SERVICES LIMITED

Financial Assets
Balance Sheet
Debtors 2012-10-31 £ 252,332
Debtors 2011-10-31 £ 140,681
Fixed Assets 2012-10-31 £ 32,249
Fixed Assets 2011-10-31 £ 5,893
Shareholder Funds 2012-10-31 £ 29,370
Shareholder Funds 2011-10-31 £ 39,584
Tangible Fixed Assets 2012-10-31 £ 31,749
Tangible Fixed Assets 2011-10-31 £ 5,393

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKBURN IT SERVICES LIMITED registering or being granted any patents
Domain Names

BLACKBURN IT SERVICES LIMITED owns 8 domain names.

dotnetseminars.co.uk   backofabeermat.co.uk   bbits.co.uk   lovecleanlondon.co.uk   silverlightexperts.co.uk   silverlightmasterclass.co.uk   teamsystemexperts.co.uk   mediaklik.co.uk  

Trademarks

Trademark applications by BLACKBURN IT SERVICES LIMITED

BLACKBURN IT SERVICES LIMITED is the Original Applicant for the trademark Love Clean Streets ™ (UK00003081336) through the UKIPO on the 2014-11-13
Trademark classes: Computer software, firmware, hardware: Computer application software for mobile phones, tablet computers: Computer search engine software; Computer search software for use on mobile phones; Computer software to enable the searching of data; Computer software for creating searchable databases of information and data; Interactive software; Application software; Downloadable publications. Computer software design and development; Development of interactive multimedia software; Database development services; Design, development and implementation of software; Design, maintenance, development and updating of computer software; Web site design; Web site design consultancy; Web site design and creation services; Design of home pages and web sites; Creating and designing web pages for others; Designing and developing webpages on the internet; Design and maintenance of web sites for others; Designing and implementing network web pages for others.
Income
Government Income

Government spend with BLACKBURN IT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2015-12-31 GBP £3,000 Environmental
Eastbourne Borough Council 2015-10-13 GBP £5,000 Supplies & Services
London Borough of Enfield 2015-04-01 GBP £7,500 Computing Computer Maintenance
Basingstoke and Deane Borough Council 2015-01-31 GBP £3,000 Business Units
Basingstoke and Deane Borough Council 2015-01-31 GBP £1,400 Business Units
City of London 2015-01-19 GBP £7,500 Communications & Computing
Eastbourne Borough Council 2014-09-16 GBP £5,000 Supplies & Services
City of York Council 2014-08-18 GBP £12,100
London Borough of Ealing 2014-06-19 GBP £3,000
London Borough Of Enfield 2014-04-01 GBP £7,500
London Borough of Enfield 2014-04-01 GBP £7,500 Computing Computer Maintenance
Lewisham Council 2014-03-01 GBP £11,000
Wolverhampton City Council 2014-02-11 GBP £10,560
Wolverhampton City Council 2014-01-02 GBP £7,920
City of York Council 2013-09-05 GBP £11,000
London Borough of Hackney 2013-08-01 GBP £11,000
Leeds City Council 2013-07-26 GBP £11,000 Computer Software & Equipment
Lewisham Council 2013-04-01 GBP £11,000
Lewisham Council 2013-03-01 GBP £449
Lewisham Council 2013-02-01 GBP £7,250
City of York Council 2012-10-24 GBP £11,000
Leeds City Council 2012-10-17 GBP £11,000
Lewisham Council 2012-10-01 GBP £5,500
Lewisham Council 2012-05-01 GBP £5,500
Leeds City Council 2011-12-21 GBP £3,300
Leeds City Council 2011-10-25 GBP £7,670 Computer Software & Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLACKBURN IT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKBURN IT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLACKBURN IT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.