UKBizDB.co.uk

BLOCKEX LIMITED

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

This company is commonly known as Blockex Limited. The company was founded 7 years ago and was given the registration number 10289781. The firm's registered office is in LONDON. You can find them at 3rd Floor, 86-90, Paul Street, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BLOCKEX LIMITED
Company Number:10289781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Voluntary Arrangemen
Incorporation Date:21 July 2016
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160 Kemp House, City Road, London, United Kingdom, EC1V 2NX

Director21 July 2016Active
3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE

Director21 July 2016Active

People with Significant Control

Blockex Sarl
Notified on:19 October 2016
Status:Active
Country of residence:Luxembourg
Address:89 E, Parc D’Activités, Grand Duchy Of Luxembourg, Luxembourg, L-8308
Nature of control:
  • Ownership of shares 75 to 100 percent
Aleksander Nowak
Notified on:21 July 2016
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:United Kingdom
Address:160 Kemp House, City Road, London, United Kingdom, EC1V 2NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Adam Leonard
Notified on:21 July 2016
Status:Active
Date of birth:December 1974
Nationality:Canadian
Country of residence:United Kingdom
Address:160 Kemp House, City Road, London, United Kingdom, EC1V 2NX
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-03Persons with significant control

Cessation of a person with significant control.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-27Gazette

Gazette notice compulsory.

Download
2023-01-26Gazette

Gazette filings brought up to date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-11-01Gazette

Gazette filings brought up to date.

Download
2022-10-31Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Insolvency

Liquidation voluntary arrangement completion.

Download
2021-09-23Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2021-06-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-03Accounts

Change account reference date company previous extended.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Address

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

Download
2019-08-28Persons with significant control

Cessation of a person with significant control.

Download
2019-08-28Officers

Termination director company with name termination date.

Download
2019-08-14Insolvency

Liquidation voluntary arrangement meeting approving companies voluntary arrangement.

Download

Copyright © 2024. All rights reserved.