BLOCK TECH CONSORTIUM LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Block Tech Consortium Limited. The company was founded 5 years ago and was given the registration number 12884554. The firm's registered office is in LONDON. You can find them at 38 Oulton Road, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Company Information
| Name | : | BLOCK TECH CONSORTIUM LIMITED |
|---|
| Company Number | : | 12884554 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 16 September 2020 |
|---|
| End of financial year | : | 30 September 2021 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 62020 - Information technology consultancy activities
- 62090 - Other information technology service activities
|
|---|
Office Address & Contact
| Registered Address | : | 38 Oulton Road, London, England, N15 5PY |
|---|
| Country Origin | : | ENGLAND |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 98, Asplins Road, London, N17 0NX | Director | 16 September 2020 | Active |
| 72, Parsloes Avenue, Dagenham, England, RM9 5NU | Director | 16 September 2020 | Active |
| Flat 29 Webb House, Hemans Street, London, England, SW8 4SU | Director | 16 September 2020 | Active |
People with Significant Control
| Mr Moses Fofona |
| Notified on | : | 16 September 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | August 1977 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | Flat 29 Webb House, Hemans Street, London, England, SW8 4SU |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Tichaona Trevor Chitsuro |
| Notified on | : | 16 September 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | June 1981 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 72, Parsloes Avenue, Dagenham, England, RM9 5NU |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
| Mr Thomas Wagaine |
| Notified on | : | 16 September 2020 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | July 1972 |
|---|
| Nationality | : | British |
|---|
| Address | : | 98, Asplins Road, London, N17 0NX |
|---|
| 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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (10 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (12 months remaining)