UKBizDB.co.uk

BLOCKTECH RECRUITMENT LIMITED

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

This company is commonly known as Blocktech Recruitment Limited. The company was founded 6 years ago and was given the registration number 11360592. The firm's registered office is in SOLIHULL. You can find them at Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLOCKTECH RECRUITMENT LIMITED
Company Number:11360592
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, United Kingdom, B37 7DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Drake Street, Rochdale, England, OL16 1PA

Director01 December 2022Active
64, Drake Street, Rochdale, England, OL16 1PA

Director02 October 2021Active
12, Overcombe Way, Redcar, England, TS10 4GN

Director10 August 2018Active
Marston House, 5 Elmdon Lane, Marston Green, Solihull, United Kingdom, B37 7DL

Director14 May 2018Active
64, Drake Street, Rochdale, England, OL16 1PA

Director28 June 2022Active
Kemp House, 160 City Road, London, England, EC1V 2NX

Director01 September 2021Active
Orca Pod Management Pier House, Wallgate, Wigan, United Kingdom, WN3 4AL

Corporate Director15 April 2020Active

People with Significant Control

Mr Joseph Francis O'Brien
Notified on:28 June 2022
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:64, Drake Street, Rochdale, England, OL16 1PA
Nature of control:
  • Significant influence or control
Mr Steven Burton
Notified on:01 October 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:64, Drake Street, Rochdale, England, OL16 1PA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ryan Calvin Smith
Notified on:01 September 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Kemp House, 160 City Road, London, England, EC1V 2NX
Nature of control:
  • Significant influence or control
Orca Pod Management Limited
Notified on:15 April 2020
Status:Active
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sam Ibrahim
Notified on:14 May 2018
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:United Kingdom
Address:Marston House, 5 Elmdon Lane, Solihull, United Kingdom, B37 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-02-03Gazette

Gazette filings brought up to date.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Accounts

Accounts with accounts type micro entity.

Download
2023-09-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-15Gazette

Gazette notice compulsory.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Address

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

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-04-19Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-11Address

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

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Officers

Termination director company with name termination date.

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-10-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.