About

Registered Number: 04022422
Date of Incorporation: 22/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor, The Pearce Building, West Street, Maidenhead, Berkshire, SL6 1RL,

 

Founded in 2000, Blackberry Uk Ltd are based in Maidenhead, Berkshire, it has a status of "Active". We don't currently know the number of employees at the business. This business has 15 directors listed as Best, Gregory, Bennett, Keith Lee, Chai, Jay Peng, Costanzo, Rick, Smillie, Tessa Louise, Balsillie, James, Bidulka, Brian, Capelli, Steven, Hoddle, Ian James, Kavelman, Dennis, Loberto, Angelo, Meyer, Charles Bernard, Rai, Satwinder, Smillie, Tessa Louise, Spence, Patrick at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Keith Lee 01 October 2019 - 1
CHAI, Jay Peng 01 October 2019 - 1
BALSILLIE, James 22 June 2000 05 November 2010 1
BIDULKA, Brian 10 March 2009 28 November 2013 1
CAPELLI, Steven 25 October 2016 01 October 2019 1
HODDLE, Ian James 14 September 2004 23 February 2010 1
KAVELMAN, Dennis 22 June 2000 11 July 2006 1
LOBERTO, Angelo 11 July 2006 05 February 2009 1
MEYER, Charles Bernard 22 June 2000 14 September 2004 1
RAI, Satwinder 29 May 2015 01 October 2019 1
SMILLIE, Tessa Louise 08 March 2010 22 July 2013 1
SPENCE, Patrick 17 November 2010 15 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BEST, Gregory 26 June 2014 - 1
COSTANZO, Rick 22 June 2000 14 September 2004 1
SMILLIE, Tessa Louise 08 March 2010 22 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 December 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
CS01 - N/A 27 June 2019
RESOLUTIONS - N/A 28 December 2018
RESOLUTIONS - N/A 17 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2018
SH19 - Statement of capital 17 December 2018
CAP-SS - N/A 17 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 29 June 2018
RESOLUTIONS - N/A 23 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 March 2018
SH19 - Statement of capital 23 March 2018
CAP-SS - N/A 23 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 20 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2017
AA - Annual Accounts 01 March 2017
MR04 - N/A 15 February 2017
AD01 - Change of registered office address 28 November 2016
AP01 - Appointment of director 31 October 2016
TM01 - Termination of appointment of director 28 October 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 June 2015
AP01 - Appointment of director 15 June 2015
TM01 - Termination of appointment of director 01 June 2015
RESOLUTIONS - N/A 24 April 2015
CC04 - Statement of companies objects 24 April 2015
AA - Annual Accounts 25 March 2015
AP03 - Appointment of secretary 08 July 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 26 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
MR04 - N/A 02 June 2014
AA - Annual Accounts 06 March 2014
TM01 - Termination of appointment of director 29 November 2013
AP01 - Appointment of director 29 November 2013
RESOLUTIONS - N/A 10 September 2013
MEM/ARTS - N/A 10 September 2013
MR04 - N/A 31 August 2013
MR04 - N/A 31 August 2013
MR01 - N/A 28 August 2013
MR01 - N/A 28 August 2013
MR01 - N/A 28 August 2013
TM01 - Termination of appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
CERTNM - Change of name certificate 18 July 2013
CONNOT - N/A 17 July 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 01 March 2013
MG01 - Particulars of a mortgage or charge 09 October 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 16 July 2012
CH01 - Change of particulars for director 16 July 2012
TM01 - Termination of appointment of director 13 July 2012
AD04 - Change of location of company records to the registered office 13 July 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 15 February 2012
RESOLUTIONS - N/A 15 November 2011
SH01 - Return of Allotment of shares 15 November 2011
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
CH01 - Change of particulars for director 22 July 2011
SH01 - Return of Allotment of shares 13 July 2011
SH01 - Return of Allotment of shares 27 June 2011
SH01 - Return of Allotment of shares 20 January 2011
SH01 - Return of Allotment of shares 06 January 2011
TM01 - Termination of appointment of director 06 December 2010
AP01 - Appointment of director 06 December 2010
AA - Annual Accounts 30 November 2010
SH01 - Return of Allotment of shares 17 November 2010
SH01 - Return of Allotment of shares 18 October 2010
SH01 - Return of Allotment of shares 08 October 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 August 2010
SH01 - Return of Allotment of shares 27 July 2010
AP03 - Appointment of secretary 18 March 2010
AP01 - Appointment of director 18 March 2010
TM02 - Termination of appointment of secretary 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AA - Annual Accounts 02 March 2010
RESOLUTIONS - N/A 01 March 2010
MEM/ARTS - N/A 01 March 2010
SH01 - Return of Allotment of shares 16 February 2010
363a - Annual Return 15 July 2009
RESOLUTIONS - N/A 17 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 June 2009
123 - Notice of increase in nominal capital 17 June 2009
RESOLUTIONS - N/A 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
123 - Notice of increase in nominal capital 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
AA - Annual Accounts 22 December 2008
RESOLUTIONS - N/A 26 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2008
123 - Notice of increase in nominal capital 26 September 2008
123 - Notice of increase in nominal capital 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
363a - Annual Return 16 July 2008
288c - Notice of change of directors or secretaries or in their particulars 16 July 2008
353 - Register of members 16 July 2008
123 - Notice of increase in nominal capital 08 April 2008
AA - Annual Accounts 04 March 2008
RESOLUTIONS - N/A 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 February 2008
RESOLUTIONS - N/A 17 December 2007
RESOLUTIONS - N/A 17 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 2007
123 - Notice of increase in nominal capital 17 December 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 18 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2005
363s - Annual Return 01 August 2005
AA - Annual Accounts 19 May 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 20 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 15 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 December 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 20 July 2001
287 - Change in situation or address of Registered Office 01 March 2001
287 - Change in situation or address of Registered Office 07 November 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
RESOLUTIONS - N/A 14 July 2000
225 - Change of Accounting Reference Date 14 July 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
NEWINC - New incorporation documents 22 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2013 Fully Satisfied

N/A

A registered charge 27 August 2013 Fully Satisfied

N/A

A registered charge 27 August 2013 Fully Satisfied

N/A

A pledge and security agreement 25 September 2012 Fully Satisfied

N/A

Debenture 25 September 2012 Fully Satisfied

N/A

Rent deposit deed 18 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.