UKBizDB.co.uk

BLOCKAPT LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:6 Vicarage Road, Edgbaston, Birmingham, England, B15 3ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Oxford Road, Benson, Walligford, United Kingdom, OX10 6LX

Director30 January 2024Active
6, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director21 June 2023Active
6, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director23 February 2024Active
6, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director21 January 2019Active
12, Crespigny Road, London, United Kingdom, NW4 3DY

Secretary10 January 2019Active
12, Crespigny Road, London, United Kingdom, NW4 3DY

Director10 January 2019Active
73, Dudleston Road, Wirral, United Kingdom, CH66 4PG

Director10 January 2019Active
6, Vicarage Road, Edgbaston, Birmingham, England, B15 3ES

Director10 January 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Capital

Capital allotment shares.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Termination director company with name termination date.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-06-02Accounts

Accounts with accounts type micro entity.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Capital

Capital allotment shares.

Download
2023-01-26Capital

Capital allotment shares.

Download
2023-01-10Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-09Persons with significant control

Cessation of a person with significant control.

Download
2022-12-30Incorporation

Memorandum articles.

Download
2022-11-21Resolution

Resolution.

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Accounts

Accounts amended with accounts type micro entity.

Download
2022-05-11Capital

Capital allotment shares.

Download
2022-05-10Capital

Capital allotment shares.

Download
2022-03-25Incorporation

Memorandum articles.

Download
2022-03-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.