Black Dagger Tattoo Ltd NORWICH


Founded in 2015, Black Dagger Tattoo, classified under reg no. 09690701 is an active company. Currently registered at 65 Borrowdale Drive NR1 4NS, Norwich the company has been in the business for nine years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2023. Since 31st May 2018 Black Dagger Tattoo Ltd is no longer carrying the name Rebel Inc Rises.

The firm has 2 directors, namely Steven G., Simon S.. Of them, Simon S. has been with the company the longest, being appointed on 11 July 2019 and Steven G. has been with the company for the least time - from 12 July 2019. As of 21 May 2024, there were 2 ex directors - Christopher A., Jason B. and others listed below. There were no ex secretaries.

Black Dagger Tattoo Ltd Address / Contact

Office Address 65 Borrowdale Drive
Town Norwich
Post code NR1 4NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09690701
Date of Incorporation Fri, 17th Jul 2015
Industry Hairdressing and other beauty treatment
End of financial Year 31st July
Company age 9 years old
Account next due date Wed, 30th Apr 2025 (344 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Steven G.

Position: Director

Appointed: 12 July 2019

Simon S.

Position: Director

Appointed: 11 July 2019

Christopher A.

Position: Director

Appointed: 23 November 2015

Resigned: 11 July 2019

Jason B.

Position: Director

Appointed: 17 July 2015

Resigned: 01 June 2018

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats established, there is Simon S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Steven G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Christopher A., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon S.

Notified on 2 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Steven G.

Notified on 2 April 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Christopher A.

Notified on 6 April 2016
Ceased on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Jason B.

Notified on 6 April 2016
Ceased on 2 July 2018
Nature of control: 25-50% shares

Jason B.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Christopher A.

Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Rebel Inc Rises May 31, 2018
Rebel Inc Suppliers October 27, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-3 430       
Balance Sheet
Cash Bank On Hand5711 2412 3551 753    
Current Assets5711 2413 855 1 1642 8376633 086
Net Assets Liabilities-3 4302 1008765 164-13 836-12 163-11 804-7 195
Property Plant Equipment5 1103 4072 013     
Total Inventories  1 500     
Cash Bank In Hand571       
Net Assets Liabilities Including Pension Asset Liability-3 430       
Tangible Fixed Assets5 110       
Reserves/Capital
Called Up Share Capital300       
Profit Loss Account Reserve-3 730       
Shareholder Funds-3 430       
Other
Version Production Software   2 0212 020  2 024
Accumulated Depreciation Impairment Property Plant Equipment1 7043 4075 214     
Additions Other Than Through Business Combinations Property Plant Equipment  413     
Amounts Owed To Related Parties8 4379362 137     
Average Number Employees During Period111  233
Creditors9 5162 5484 610-3 41115 00015 00012 46710 281
Increase From Depreciation Charge For Year Property Plant Equipment 1 7031 807     
Net Current Assets Liabilities-8 540-1 307-7555 164-13 836-12 163-11 804-7 195
Number Shares Issued Fully Paid300300300     
Other Creditors1 0791 1491 620-3 000    
Par Value Share111     
Property Plant Equipment Gross Cost6 8146 8147 227     
Provisions For Liabilities Balance Sheet Subtotal-405 382     
Raw Materials Consumables  1 500     
Taxation Social Security Payable  697     
Total Assets Less Current Liabilities-3 4302 1001 258 -13 836-12 163-11 804-7 195
Trade Creditors Trade Payables 463156-411    
Creditors Due Within One Year9 516       
Fixed Assets5 110       
Number Shares Allotted300       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal405       
Share Capital Allotted Called Up Paid300       
Tangible Fixed Assets Additions6 814       
Tangible Fixed Assets Cost Or Valuation6 814       
Tangible Fixed Assets Depreciation1 704       
Tangible Fixed Assets Depreciation Charged In Period1 704       

Company filings

Filing category
Accounts Address Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st July 2023
filed on: 24th, August 2023
Free Download (5 pages)

Company search