BLOC HOLDINGS LTD

Register to unlock more data on OkredoRegister

BLOC HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08553845

Incorporation date

03/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Enterprise Centre, Bridge Street, Derby DE1 3LDCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2013)
dot icon18/09/2025
Second filing of the annual return made up to 2014-06-03
dot icon18/09/2025
Second filing of the annual return made up to 2016-06-03
dot icon18/09/2025
Second filing of the annual return made up to 2015-06-03
dot icon15/09/2025
Memorandum and Articles of Association
dot icon11/09/2025
Second filing of the annual return made up to 2014-06-03
dot icon10/09/2025
Resolutions
dot icon10/09/2025
Particulars of variation of rights attached to shares
dot icon10/09/2025
Change of share class name or designation
dot icon01/09/2025
Appointment of Mr Richard Swann as a director on 2025-08-22
dot icon01/09/2025
Cessation of Keith Cox as a person with significant control on 2025-08-22
dot icon01/09/2025
Cessation of Stephanie Ellen Cox as a person with significant control on 2025-08-22
dot icon01/09/2025
Cessation of Christopher Hotham as a person with significant control on 2025-08-22
dot icon01/09/2025
Notification of The Swann Foundation Limited as a person with significant control on 2025-08-22
dot icon26/08/2025
Sub-division of shares on 2025-08-22
dot icon26/08/2025
Sub-division of shares on 2025-08-22
dot icon29/07/2025
Second filing of Confirmation Statement dated 2023-06-03
dot icon29/07/2025
Second filing of Confirmation Statement dated 2017-06-03
dot icon29/07/2025
Second filing of Confirmation Statement dated 2019-06-03
dot icon04/06/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon17/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon27/03/2024
Micro company accounts made up to 2023-09-30
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon27/06/2022
Certificate of change of name
dot icon27/06/2022
Change of name notice
dot icon07/06/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/06/2021
03/06/21 Statement of Capital gbp 100
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/10/2020
Secretary's details changed for Mr Keith Cox on 2020-09-01
dot icon09/10/2020
Director's details changed for Mr Keith Cox on 2020-09-01
dot icon09/09/2020
Registered office address changed from , Unit 10 Derwent Business Centre, Clarke Street, Derby, Derbyshire, DE1 2BU, England to Second Floor Enterprise Centre Bridge Street Derby DE1 3LD on 2020-09-09
dot icon08/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon13/05/2020
Change of share class name or designation
dot icon07/05/2020
Change of details for Mr Keith Cox as a person with significant control on 2020-03-23
dot icon07/05/2020
Notification of Joy Grace Hotham as a person with significant control on 2020-03-23
dot icon07/05/2020
Notification of Stephanie Ellen Cox as a person with significant control on 2020-03-23
dot icon07/05/2020
Statement of capital following an allotment of shares on 2020-03-26
dot icon13/03/2020
Resolutions
dot icon13/03/2020
Change of name notice
dot icon05/03/2020
Current accounting period extended from 2020-06-30 to 2020-09-30
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon16/05/2019
Director's details changed for Mr Christopher Michael Hotham on 2019-05-16
dot icon16/05/2019
Change of details for Mr Christopher Hotham as a person with significant control on 2019-05-16
dot icon16/05/2019
Change of details for Mr Keith Cox as a person with significant control on 2019-05-16
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/07/2018
Secretary's details changed for Mr Keith Cox on 2018-06-29
dot icon18/07/2018
Director's details changed for Mr Keith Cox on 2018-06-29
dot icon18/07/2018
Registered office address changed from , 20 Instow Drive, Sunnyhill, Derby, DE23 1LS to Second Floor Enterprise Centre Bridge Street Derby DE1 3LD on 2018-07-18
dot icon11/06/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon11/06/2018
Change of details for Mr Christopher Hotham as a person with significant control on 2018-06-02
dot icon12/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon15/11/2016
Accounts for a dormant company made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon06/06/2016
Director's details changed for Mr Christopher Michael Hotham on 2016-06-06
dot icon08/10/2015
Accounts for a dormant company made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon27/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon28/06/2013
Appointment of Mr Christopher Michael Hotham as a director
dot icon28/06/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon16/06/2013
Appointment of Mr Keith Cox as a secretary
dot icon16/06/2013
Appointment of Mr Keith Cox as a director
dot icon03/06/2013
Termination of appointment of Peter Valaitis as a director
dot icon03/06/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
400.10K
-
0.00
-
-
2022
2
400.10K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Keith
Director
03/06/2013 - Present
11
Hotham, Christopher Michael
Director
28/06/2013 - Present
10
Swann, Richard
Director
22/08/2025 - Present
56
Cox, Keith
Secretary
03/06/2013 - Present
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOC HOLDINGS LTD

BLOC HOLDINGS LTD is an(a) Active company incorporated on 03/06/2013 with the registered office located at Second Floor Enterprise Centre, Bridge Street, Derby DE1 3LD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOC HOLDINGS LTD?

toggle

BLOC HOLDINGS LTD is currently Active. It was registered on 03/06/2013 .

Where is BLOC HOLDINGS LTD located?

toggle

BLOC HOLDINGS LTD is registered at Second Floor Enterprise Centre, Bridge Street, Derby DE1 3LD.

What does BLOC HOLDINGS LTD do?

toggle

BLOC HOLDINGS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLOC HOLDINGS LTD?

toggle

The latest filing was on 18/09/2025: Second filing of the annual return made up to 2014-06-03.