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

BLADERUNNER LIMITED

EPSOM GATEWAY, ASHLEY AVENUE, EPSOM, SURREY, KT18 5AL,
Company Registration Number
04035973
Private Limited Company
Active

Company Overview

About Bladerunner Ltd
BLADERUNNER LIMITED was founded on 2000-07-18 and has its registered office in Epsom. The organisation's status is listed as "Active". Bladerunner Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLADERUNNER LIMITED
 
Legal Registered Office
EPSOM GATEWAY
ASHLEY AVENUE
EPSOM
SURREY
KT18 5AL
Other companies in KT18
 
Filing Information
Company Number 04035973
Company ID Number 04035973
Date formed 2000-07-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 15:02:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLADERUNNER 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.
Companies with same name BLADERUNNER LIMITED
The following companies were found which have the same name as BLADERUNNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLADERUNNER HAIR & BEAUTY LIMITED 34 BOTLEY ROAD SOUTHAMPTON ENGLAND SO19 0NS Dissolved Company formed on the 2003-08-26
BLADERUNNER COMPUTING LIMITED 51 WARDOWN CRESCENT LUTON LUTON BEDFORDSHIRE LU2 7JT Dissolved Company formed on the 2004-06-29
BLADERUNNER MARINE SERVICES LIMITED PICKWICK, BUNCES LANE BURGHFIELD COMMON READING RG7 3DL Active Company formed on the 2001-10-23
BLADERUNNER PHOTOGRAPHY LTD BLADERUNNER PHOTOGRAPHY LTD 26 BOLSTER GROVE, CRESCENT RISE LONDON ENGLAND N4 4RH Dissolved Company formed on the 2011-12-12
BLADERUNNER UK LIMITED 43 CHAUNCY GARDENS BALDOCK HERTFORDSHIRE SG7 6SZ Active Company formed on the 2005-04-27
BLADERUNNERS COMMERCIAL CLEANING LIMITED 2A OXFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 5JQ Active Company formed on the 2008-04-04
BLADERUNNERS HAIRDRESSING LTD 143 FRIMLEY ROAD CAMBERLEY SURREY ENGLAND GU15 2PS Dissolved Company formed on the 2013-05-16
BLADERUNNERS LANDSCAPES LTD 24 CLIFFORD ROAD SOUTHPORT MERSEYSIDE PR8 4JR Active Company formed on the 2006-11-07
BLADERUNNERS LIMITED 60a Birley Moor Road Sheffield South Yorkshire S12 4WD Active Company formed on the 2003-06-20
BLADERUNNER CO-OPERATION LTD GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL UNITED KINGDOM BS9 3BY Dissolved Company formed on the 2013-09-30
BLADERUNNER CUTTING EQUIPMENT LIMITED UNIT 19 AND 2O THOMPSON ENTERPRISE CENTRE CLANE BUSINESS PARK COLLEGE ROAD CLANE CO. KILDARE CLANE, KILDARE, IRELAND Strike Off Listed Company formed on the 2006-11-06
BLADERUNNER LANDSCAPE & PROPERTY MANAGEMENT SERVICES, INC. 567 FARMERS MILLS RD Putnam CARMEL NY 10512 Active Company formed on the 1998-03-26
Bladerunner Lawn Service, Inc. 5725 S. Buckskin Pass Drive Colorado Springs CO 80917 Voluntarily Dissolved Company formed on the 2009-07-16
BLADERUNNER LLC 4947 GUEMES ISLAND RD ANACORTES WA 982219036 Dissolved Company formed on the 2014-03-06
BLADERUNNERS, LLC 520 W COSTILLA Colorado Springs CO 80903 Delinquent Company formed on the 2004-07-22
BladeRunners of Colorado, LLC 1360 Harrison Ave. Canyon City CO 81212 Delinquent Company formed on the 2006-09-26
BLADERUNNER GRAPHICS LLC 1265 VIVIAN ST Golden CO 80401 Delinquent Company formed on the 2002-09-04
BLADERUNNER CONTRACTING INC. SUITE 206 118 FIRST AVE. WEST COCHRANE ALBERTA T4C 1B7 Active Company formed on the 2007-04-02
BLADERUNNERS (KENT) LTD 43 HASTINGS ROAD PEMBURY TUNBRIDGE WELLS KENT TN2 4PB Active Company formed on the 2016-01-08
BLADERUNNER LAWNCARE, LLC 6389 DERBYSHIRE LANE - LOVELAND OH 45140 Active Company formed on the 2002-03-05

Company Officers of BLADERUNNER LIMITED

Current Directors
Officer Role Date Appointed
TOBY NEWMAN
Company Secretary 2017-02-28
CHRIS BLACKWELL-FROST
Director 2017-10-31
TOBY NEWMAN
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREG HYATT
Director 2011-01-07 2017-10-31
LUKE TALBUTT
Company Secretary 2010-11-05 2017-02-28
LUKE TALBUTT
Director 2015-12-08 2017-02-28
MARCUS JOHN POWELL
Director 2010-11-05 2015-12-08
KEVAN PETER DOYLE
Director 2010-11-05 2014-04-07
STEPHEN MATHERS
Company Secretary 2001-03-21 2010-11-05
HENRY JOSEPH BEKER
Director 2000-12-21 2010-11-05
DAVID TONY BRAME
Director 2000-12-21 2010-11-05
STEPHEN MATHERS
Director 2001-03-21 2010-11-05
KEITH OSBORNE
Director 2005-01-27 2010-11-05
DAVID MICHAEL STALKER
Director 2007-10-01 2010-11-05
HELEN CLAIRE ROGERS
Director 2002-06-01 2004-03-15
DAVID TONY BRAME
Company Secretary 2000-12-21 2001-03-21
JANE ELIZABETH DAY
Company Secretary 2000-07-18 2000-12-21
JONATHAN FRANCIS RANDS
Director 2000-07-18 2000-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS BLACKWELL-FROST NUFFIELD HEALTH ONE LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CHRIS BLACKWELL-FROST HEALTHCODE LIMITED Director 2017-11-16 CURRENT 1999-10-28 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-10-31 CURRENT 2016-02-01 Active
CHRIS BLACKWELL-FROST CORBY TENNIS LIMITED Director 2017-10-31 CURRENT 1991-04-24 Active
CHRIS BLACKWELL-FROST HEALTH CLUB ACQUISITIONS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST VALE HEALTH PARTNERS LIMITED Director 2017-10-31 CURRENT 2006-12-08 Active
CHRIS BLACKWELL-FROST HEALTHSCORE LIMITED Director 2017-10-31 CURRENT 2013-07-15 Active
CHRIS BLACKWELL-FROST MSCP WELLBEING LIMITED Director 2017-10-31 CURRENT 1992-07-10 Active
CHRIS BLACKWELL-FROST VARDON LIMITED Director 2017-10-31 CURRENT 1998-05-28 Active
CHRIS BLACKWELL-FROST VALE HEALTHCARE LIMITED Director 2017-10-31 CURRENT 2001-06-19 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-10-31 CURRENT 2003-08-08 Active
CHRIS BLACKWELL-FROST THE FOOD CALCULATOR LIMITED Director 2017-10-31 CURRENT 2006-07-20 Active
CHRIS BLACKWELL-FROST MSCP HOLDINGS LIMITED Director 2017-10-31 CURRENT 2012-09-07 Active
CHRIS BLACKWELL-FROST CANNONS ADVENTURES LIMITED Director 2017-10-31 CURRENT 1989-08-16 Active
CHRIS BLACKWELL-FROST CANNONS SPORTS CLUBS (U.K.) LIMITED Director 2017-10-31 CURRENT 1979-02-26 Active
CHRIS BLACKWELL-FROST CHICHESTER (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1991-01-29 Active
CHRIS BLACKWELL-FROST CANNONS COVENT GARDEN LIMITED Director 2017-10-31 CURRENT 1981-10-29 Active
CHRIS BLACKWELL-FROST ARCHER LEISURE LIMITED Director 2017-10-31 CURRENT 1982-12-09 Active
CHRIS BLACKWELL-FROST CENTRE COURT TENNIS LIMITED Director 2017-10-31 CURRENT 1990-01-17 Active
CHRIS BLACKWELL-FROST CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-10-31 CURRENT 1990-09-25 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH WELLBEING LIMITED Director 2017-10-31 CURRENT 1993-08-31 Active
CHRIS BLACKWELL-FROST INDEPENDENT SURGERY CENTRES LIMITED Director 2017-10-31 CURRENT 1994-12-22 Active
CHRIS BLACKWELL-FROST ISC ESTATES LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH DAY NURSERIES LIMITED Director 2017-10-31 CURRENT 1998-01-06 Active
CHRIS BLACKWELL-FROST CANNONS HEALTH CLUBS LIMITED Director 2017-10-31 CURRENT 1998-07-20 Active
CHRIS BLACKWELL-FROST BODY AND MIND LIMITED Director 2017-10-31 CURRENT 1999-02-11 Active
CHRIS BLACKWELL-FROST ARK LEISURE MANAGEMENT LIMITED Director 2017-10-31 CURRENT 1999-03-18 Active
CHRIS BLACKWELL-FROST PRECIS (1748) LIMITED Director 2017-10-31 CURRENT 1999-05-13 Active
CHRIS BLACKWELL-FROST HEALTH CLUB INVESTMENTS GROUP LIMITED Director 2017-10-31 CURRENT 2001-02-23 Active
CHRIS BLACKWELL-FROST JONATHAN WEBB LIMITED Director 2017-10-31 CURRENT 2002-11-29 Active
CHRIS BLACKWELL-FROST NUFFIELD NURSING HOMES TRUST Director 2017-10-31 CURRENT 2003-01-16 Active
CHRIS BLACKWELL-FROST GREENS HEALTH AND FITNESS LIMITED Director 2017-10-31 CURRENT 2007-02-23 Active
CHRIS BLACKWELL-FROST TWICKENHAM LEISURE LIMITED Director 2017-10-31 CURRENT 1984-03-19 Active
CHRIS BLACKWELL-FROST NUFFIELD COSMETIC SURGERY LIMITED Director 2017-10-31 CURRENT 1988-12-12 Active
CHRIS BLACKWELL-FROST WANDSWORTH LEISURE LIMITED Director 2017-10-31 CURRENT 1978-12-22 Active
CHRIS BLACKWELL-FROST NUFFIELD HEALTH CARE LIMITED Director 2017-10-31 CURRENT 1976-09-30 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH LTD Director 2017-10-31 CURRENT 1981-06-17 Active
CHRIS BLACKWELL-FROST CANNONS GROUP LIMITED Director 2017-10-31 CURRENT 1943-11-27 Active
CHRIS BLACKWELL-FROST PINNACLE LEISURE GROUP LIMITED Director 2017-10-31 CURRENT 1996-08-27 Active
CHRIS BLACKWELL-FROST ISC PROJECTS LIMITED Director 2017-10-31 CURRENT 1996-09-12 Active
CHRIS BLACKWELL-FROST SHERBURNE (LEASING) COMPANY LIMITED Director 2017-10-31 CURRENT 1996-12-30 Active
CHRIS BLACKWELL-FROST ISC LEASING (IPSWICH) LIMITED Director 2017-10-31 CURRENT 1996-12-24 Active
CHRIS BLACKWELL-FROST NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-10-31 CURRENT 2005-01-04 Active
CHRIS BLACKWELL-FROST MYTHBREAKER LIMITED Director 2017-10-31 CURRENT 2005-10-03 Active
CHRIS BLACKWELL-FROST VITALITY HEALTHY WORKPLACE LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
TOBY NEWMAN NUFFIELD HEALTH (GENERAL PARTNER) LIMITED Director 2017-02-28 CURRENT 2016-02-01 Active
TOBY NEWMAN VALE HEALTH PARTNERS LIMITED Director 2017-02-28 CURRENT 2006-12-08 Active
TOBY NEWMAN VALE HEALTHCARE LIMITED Director 2017-02-28 CURRENT 2001-06-19 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH MEDICAL LTD Director 2017-02-28 CURRENT 2003-08-08 Active
TOBY NEWMAN THE FOOD CALCULATOR LIMITED Director 2017-02-28 CURRENT 2006-07-20 Active
TOBY NEWMAN CHICHESTER (LEASING) COMPANY LIMITED Director 2017-02-28 CURRENT 1991-01-29 Active
TOBY NEWMAN CHICHESTER INDEPENDENT HOSPITAL LIMITED Director 2017-02-28 CURRENT 1990-09-25 Active
TOBY NEWMAN INDEPENDENT SURGERY CENTRES LIMITED Director 2017-02-28 CURRENT 1994-12-22 Active
TOBY NEWMAN ISC ESTATES LIMITED Director 2017-02-28 CURRENT 1996-09-12 Active
TOBY NEWMAN BODY AND MIND LIMITED Director 2017-02-28 CURRENT 1999-02-11 Active
TOBY NEWMAN ARK LEISURE MANAGEMENT LIMITED Director 2017-02-28 CURRENT 1999-03-18 Active
TOBY NEWMAN NUFFIELD NURSING HOMES TRUST Director 2017-02-28 CURRENT 2003-01-16 Active
TOBY NEWMAN NUFFIELD COSMETIC SURGERY LIMITED Director 2017-02-28 CURRENT 1988-12-12 Active
TOBY NEWMAN NUFFIELD HEALTH CARE LIMITED Director 2017-02-28 CURRENT 1976-09-30 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH LTD Director 2017-02-28 CURRENT 1981-06-17 Active
TOBY NEWMAN ISC PROJECTS LIMITED Director 2017-02-28 CURRENT 1996-09-12 Active
TOBY NEWMAN SHERBURNE (LEASING) COMPANY LIMITED Director 2017-02-28 CURRENT 1996-12-30 Active
TOBY NEWMAN ISC LEASING (IPSWICH) LIMITED Director 2017-02-28 CURRENT 1996-12-24 Active
TOBY NEWMAN NUFFIELD PROACTIVE HEALTH GROUP LTD Director 2017-02-28 CURRENT 2005-01-04 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
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-14CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-13AP01DIRECTOR APPOINTED CHRIS BLACKWELL-FROST
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR GREG HYATT
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 524841
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MR TOBY NEWMAN
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TALBUTT
2017-03-13TM02APPOINTMENT TERMINATED, SECRETARY LUKE TALBUTT
2017-03-13AP03SECRETARY APPOINTED MR TOBY NEWMAN
2017-03-13AP01DIRECTOR APPOINTED MR TOBY NEWMAN
2017-03-13TM02APPOINTMENT TERMINATED, SECRETARY LUKE TALBUTT
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TALBUTT
2017-03-13AP03SECRETARY APPOINTED MR TOBY NEWMAN
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 524841
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS JOHN POWELL
2015-12-09AP01DIRECTOR APPOINTED MR LUKE TALBUTT
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 524841
2015-05-13AR0131/03/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 524841
2014-04-07AR0131/03/14 ANNUAL RETURN FULL LIST
2014-04-07CH01Director's details changed for Marcus John Powell on 2014-04-07
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN DOYLE
2014-04-07CH03SECRETARY'S DETAILS CHNAGED FOR LUKE TALBUTT on 2014-04-07
2013-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/13 FROM 40-44 Coombe Road New Malden Surrey KT3 4QF
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-12AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-18AR0131/03/12 FULL LIST
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0131/03/11 FULL LIST
2011-01-13AP03SECRETARY APPOINTED LUKE TALBUTT
2011-01-13AP01DIRECTOR APPOINTED GREG HYATT
2011-01-13AP01DIRECTOR APPOINTED MARCUS JOHN POWELL
2011-01-13AP01DIRECTOR APPOINTED MR KEVAN PETER DOYLE
2011-01-13TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MATHERS
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STALKER
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRAME
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH OSBORNE
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MATHERS
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BEKER
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM EXETER HOUSE AMOR WAY LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1UG UNITED KINGDOM
2010-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-11-10SH0105/11/10 STATEMENT OF CAPITAL GBP 631699
2010-05-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17AR0131/03/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR HENRY JOSEPH BEKER / 02/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL STALKER / 02/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH OSBORNE / 02/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MATHERS / 02/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TONY BRAME / 02/10/2009
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM PRECISION LAW ANCIENT HOUSE18 CLUBS LANE 18 CLUBS LANE BOXFORD SUDBURY SUFFOLK CO10 5HP UNITED KINGDOM
2009-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-1488(2)CAPITALS NOT ROLLED UP
2009-04-09363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-09353LOCATION OF REGISTER OF MEMBERS
2009-04-09190LOCATION OF DEBENTURE REGISTER
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM EXETER HOUSE 1 AMOR WAY LETCHWORTH HERTFORDSHIRE SG6 1UG
2009-03-09AUDAUDITOR'S RESIGNATION
2009-01-22SH20STATEMENT BY DIRECTORS
2009-01-22122GBP NC 897000/570000 11/12/08
2009-01-22MISCMEMORANDUM OF CAPITAL - PROCESSED 22/1/09
2009-01-22RES13REDUCING SHARE PREM A/C TP NIL 11/12/2008
2009-01-22CAP-SSSOLVENCY STATEMENT DATED 11/12/08
2009-01-22RES01ALTER MEMORANDUM 11/12/2008
2009-01-22RES06REDUCE ISSUED CAPITAL 11/12/2008
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-11-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-07363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-07-07353LOCATION OF REGISTER OF MEMBERS
2008-07-07190LOCATION OF DEBENTURE REGISTER
2007-10-28288aNEW DIRECTOR APPOINTED
2007-08-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-08-09363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2006-08-16363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BLADERUNNER 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 BLADERUNNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-01-21 Outstanding WHEATLEY PROPERTIES LIMITED
RENT DEPOSIT DEED 2004-01-20 Satisfied WHEATLEY PROPERTIES LIMITED
DEBENTURE 2003-09-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-04-19 Satisfied HENRY JOSEPH BEKER
DEBENTURE 2001-12-04 Satisfied HENRY JOSEPH BEKER
RENT DEPOSIT DEED 2001-03-26 Satisfied TRISTAR INVESTMENTS LIMITED
DEBENTURE 2001-01-30 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 BLADERUNNER LIMITED

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

BLADERUNNER LIMITED owns 1 domain names.

bladerunner.co.uk  

Trademarks
We have not found any records of BLADERUNNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLADERUNNER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BLADERUNNER LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BLADERUNNER 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 BLADERUNNER 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 BLADERUNNER 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.