This company is commonly known as Blockapt Limited. The company was founded 5 years ago and was given the registration number 11759911. The firm's registered office is in BIRMINGHAM. You can find them at 6 Vicarage Road, Edgbaston, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | BLOCKAPT LIMITED |
---|---|---|
Company Number | : | 11759911 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 January 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Oxford Road, Benson, Walligford, United Kingdom, OX10 6LX | Director | 30 January 2024 | Active |
6, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 21 June 2023 | Active |
6, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 23 February 2024 | Active |
6, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 21 January 2019 | Active |
12, Crespigny Road, London, United Kingdom, NW4 3DY | Secretary | 10 January 2019 | Active |
12, Crespigny Road, London, United Kingdom, NW4 3DY | Director | 10 January 2019 | Active |
73, Dudleston Road, Wirral, United Kingdom, CH66 4PG | Director | 10 January 2019 | Active |
6, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES | Director | 10 January 2019 | Active |
Mr Zafarullah Karim | ||
Notified on | : | 16 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
Esso Systems Limited | ||
Notified on | : | 11 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 4, Vista Place Coy Pond Business Park, Poole, United Kingdom, BH12 1JY |
Nature of control | : |
|
Mr Norman Robert Frankel | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 73, Dudleston Road, Wirral, United Kingdom, CH66 4PG |
Nature of control | : |
|
Mr Mohit Davar | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 12, Crespigny Road, London, United Kingdom, NW4 3DY |
Nature of control | : |
|
Mr Ambroise Marco Owona-Essomba | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Vicarage Road, Birmingham, England, B15 3ES |
Nature of control | : |
|
Mr Ambroise Marco Owona-Essomba | ||
Notified on | : | 10 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 62, Beaty Rise, Berkshire, United Kingdom, RG7 1FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Capital | Capital allotment shares. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-06-27 | Officers | Termination director company with name termination date. | Download |
2023-06-26 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Capital | Capital allotment shares. | Download |
2023-01-26 | Capital | Capital allotment shares. | Download |
2023-01-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-01-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-30 | Incorporation | Memorandum articles. | Download |
2022-11-21 | Resolution | Resolution. | Download |
2022-09-08 | Capital | Capital allotment shares. | Download |
2022-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Accounts | Accounts amended with accounts type micro entity. | Download |
2022-05-11 | Capital | Capital allotment shares. | Download |
2022-05-10 | Capital | Capital allotment shares. | Download |
2022-03-25 | Incorporation | Memorandum articles. | Download |
2022-03-25 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.