Blancco Technology Group Limited

DataGardener
blancco technology group limited
live
Large Enterprise

Blancco Technology Group Limited

05113820Private Limited With Share Capital

Office 16 Thremhall Park, Start Hill, Bishop'S Stortford, CM227WE
Incorporated

27/04/2004

Company Age

21 years

Directors

2

Employees

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Blancco Technology Group Limited (05113820) is a private limited with share capital incorporated on 27/04/2004 (21 years old) and registered in bishop's stortford, CM227WE. The company operates under SIC code 70100 and is classified as Large Enterprise.

Blancco technology group plc is a telecommunications company based out of united kingdom.

Private Limited With Share Capital
SIC: 70100
Large Enterprise
Incorporated 27/04/2004
CM227WE

Financial Overview

Total Assets

£101.36M

Liabilities

£6.60M

Net Assets

£94.75M

Est. Turnover

£11.14M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Directors

358

Shareholders

2

CCJs

Board of Directors

2

Charges

19

Registered

2

Outstanding

0

Part Satisfied

17

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:14-04-2026
Legacy
Category:Accounts
Date:14-04-2026
Legacy
Category:Other
Date:14-04-2026
Legacy
Category:Other
Date:14-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-04-2025
Legacy
Category:Accounts
Date:04-04-2025
Legacy
Category:Other
Date:04-04-2025
Legacy
Category:Other
Date:04-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:10-01-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:28-03-2024
Accounts With Accounts Type Group
Category:Accounts
Date:26-03-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-01-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-01-2024
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:12-12-2023
Re Registration Memorandum Articles
Category:Incorporation
Date:12-12-2023
Resolution
Category:Resolution
Date:12-12-2023
Reregistration Public To Private Company
Category:Change Of Name
Date:12-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2023
Capital Allotment Shares
Category:Capital
Date:25-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2023
Resolution
Category:Resolution
Date:06-01-2023
Accounts With Accounts Type Group
Category:Accounts
Date:05-12-2022
Capital Allotment Shares
Category:Capital
Date:17-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2022
Resolution
Category:Resolution
Date:06-01-2022
Capital Allotment Shares
Category:Capital
Date:04-01-2022
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2021
Accounts With Accounts Type Group
Category:Accounts
Date:09-01-2021
Memorandum Articles
Category:Incorporation
Date:24-12-2020
Resolution
Category:Resolution
Date:24-12-2020
Capital Allotment Shares
Category:Capital
Date:05-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2020
Capital Allotment Shares
Category:Capital
Date:03-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2020
Capital Allotment Shares
Category:Capital
Date:02-01-2020
Resolution
Category:Resolution
Date:19-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:18-12-2019
Capital Allotment Shares
Category:Capital
Date:23-08-2019
Capital Allotment Shares
Category:Capital
Date:07-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2019
Change Corporate Secretary Company With Change Date
Category:Officers
Date:19-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-01-2019
Capital Allotment Shares
Category:Capital
Date:10-01-2019
Resolution
Category:Resolution
Date:20-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:20-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:27-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2018
Resolution
Category:Resolution
Date:03-01-2018
Accounts With Accounts Type Group
Category:Accounts
Date:19-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-09-2017
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:24-07-2017
Capital Allotment Shares
Category:Capital
Date:06-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-12-2016
Resolution
Category:Resolution
Date:22-12-2016
Accounts With Accounts Type Group
Category:Accounts
Date:14-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2016
Memorandum Articles
Category:Incorporation
Date:01-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2016
Capital Cancellation Shares
Category:Capital
Date:25-05-2016
Capital Return Purchase Own Shares
Category:Capital
Date:25-05-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:11-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:05-04-2016
Resolution
Category:Resolution
Date:23-03-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-03-2016

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

1 James Watt Avenue, Bankhead West Industrial Estate, Glenrothes, Fife, KY74UA
1-2 Euro Court, Oliver Close, Grays, Essex, RM203EE
Office 16 Thremhall Park, Start Hill, BishopS Stortford, Hertfordshire Cm22 7We, CM227WERegistered
Unit 7, Orchard Business Park, Town Street, Nottingham, Nottinghamshire, NG105DU
Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE296SR

Contact

01480482866
https://www.blancco.com/
Office 16 Thremhall Park, Start Hill, Bishop'S Stortford, CM227WE