UKBizDB.co.uk

IBLOCKS LIMITED

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

This company is commonly known as Iblocks Limited. The company was founded 24 years ago and was given the registration number 03949810. The firm's registered office is in LEEDS. You can find them at Nexus, Discovery Way, Leeds, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:IBLOCKS LIMITED
Company Number:03949810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Nexus, Discovery Way, Leeds, England, LS2 3AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nexus, Discovery Way, Leeds, England, LS2 3AA

Secretary02 April 2024Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Director10 March 2020Active
77 Nightingale Lane, Bromley, United Kingdom, BR1 2SA

Director02 October 2017Active
57 Ashburnham Grove, London, England, SE10 8UJ

Director22 March 2000Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Director19 May 2023Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Director01 February 2021Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Director19 May 2023Active
57 Ashburnham Grove, London, England, SE10 8UJ

Secretary22 March 2000Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Secretary10 March 2020Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Secretary17 March 2000Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Secretary01 February 2021Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Director10 March 2020Active
28a Cole Street, London, SE1 4YH

Director22 March 2000Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Director10 March 2020Active
Jsa House, 110 The Parade, Watford, WD17 1GB

Nominee Director17 March 2000Active
Nexus, Discovery Way, Leeds, England, LS2 3AA

Director10 March 2020Active

People with Significant Control

Tracsis Plc
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Nexus, Discovery Way, Leeds, England, LS2 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Brewer
Notified on:02 October 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:77 Nightingale Lane, Bromley, United Kingdom, BR1 2SA
Nature of control:
  • Right to appoint and remove directors
Mr Timothy David Brewer
Notified on:17 March 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:57 Ashburnham Grove, London, England, SE10 8UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Ian Fleming
Notified on:17 March 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:28a Cole Street, London, United Kingdom, SE1 4YH
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Accounts

Accounts with accounts type full.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-04Officers

Appoint person secretary company with name date.

Download
2024-04-04Officers

Termination secretary company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-05-21Officers

Appoint person director company with name date.

Download
2023-05-19Officers

Appoint person director company with name date.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2023-04-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Officers

Termination director company with name termination date.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-04-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-18Officers

Termination director company with name termination date.

Download
2021-04-18Officers

Termination secretary company with name termination date.

Download
2021-02-02Officers

Appoint person secretary company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-30Mortgage

Mortgage satisfy charge full.

Download
2020-03-13Accounts

Change account reference date company current extended.

Download
2020-03-12Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.