UKBizDB.co.uk

BLOC DIGITAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloc Digital Ltd. The company was founded 18 years ago and was given the registration number 05576391. The firm's registered office is in DERBY. You can find them at Second Floor Enterprise Centre, Bridge Street, Derby, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BLOC DIGITAL LTD
Company Number:05576391
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2005
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Secretary28 September 2005Active
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director28 September 2005Active
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director01 October 2023Active
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director28 September 2005Active
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director01 October 2023Active
Second Floor Enterprise Centre, Bridge Street, Derby, England, DE1 3LD

Director01 October 2023Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Secretary28 September 2005Active
Wharf Lodge, 112 Mansfield Road, Chester Green, Derby, DE1 3RA

Corporate Director28 September 2005Active

People with Significant Control

Bloc Holdings Limited
Notified on:26 March 2020
Status:Active
Country of residence:United Kingdom
Address:Second Floor Enterprise Centre, Bridge Street, Derby, United Kingdom, DE1 3LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Joy Grace Hotham
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Unit 10, Derwent Business Centre, Derby, England, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Stephanie Ellen Cox
Notified on:06 April 2016
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Unit 10, Derwent Business Centre, Derby, England, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Keith Cox
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:Unit 10, Derwent Business Centre, Derby, England, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Michael Hotham
Notified on:06 April 2016
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Unit 10, Derwent Business Centre, Derby, England, DE1 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-03-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-10-02Officers

Appoint person director company with name date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-03-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-09Officers

Change person director company with change date.

Download
2020-10-09Officers

Change person secretary company with change date.

Download
2020-10-09Persons with significant control

Change to a person with significant control.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Resolution

Resolution.

Download
2020-03-13Change of name

Change of name notice.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.