BLOC PROJECTS LTD

Register to unlock more data on OkredoRegister

BLOC PROJECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06322896

Incorporation date

24/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Sylvester Street, Sheffield, South Yorkshire S1 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2007)
dot icon17/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Termination of appointment of Angela Yt Chan as a director on 2025-11-05
dot icon24/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon04/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Appointment of Ms Angela Yt Chan as a director on 2024-11-25
dot icon29/11/2024
Appointment of Ms Maud Haya-Baviera as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Uthra Rajgopal as a director on 2024-11-11
dot icon06/08/2024
Termination of appointment of Annalisa Samantha Johnson as a director on 2024-08-01
dot icon06/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon04/03/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon08/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon25/05/2022
Appointment of Mr Frank Lamb as a director on 2022-05-12
dot icon25/05/2022
Appointment of Miss Uthra Rajgopal as a director on 2022-05-12
dot icon25/05/2022
Appointment of Mr Ashley Holmes as a director on 2022-05-12
dot icon13/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Termination of appointment of Anne Victoria Thirlwell as a director on 2021-09-10
dot icon15/09/2021
Termination of appointment of Mirjam Engelina Jansen as a director on 2021-09-02
dot icon24/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon07/08/2020
Termination of appointment of Helen Stokes as a director on 2020-07-30
dot icon19/03/2020
Resolutions
dot icon25/02/2020
Resolutions
dot icon09/09/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon29/05/2019
Appointment of Ms Annalisa Samantha Johnson as a director on 2019-05-23
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/04/2019
Resolutions
dot icon01/04/2019
Appointment of Mrs Anne Victoria Thirlwell as a director on 2019-03-28
dot icon29/03/2019
Appointment of Mr Adrian John Friedli as a director on 2019-03-28
dot icon29/03/2019
Appointment of Ms Helen Stokes as a director on 2019-03-28
dot icon08/11/2018
Termination of appointment of Victoria Anne Lucas as a director on 2018-09-20
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon08/11/2017
Resolutions
dot icon19/10/2017
Appointment of Mrs Mirjam Engelina Jansen as a director on 2017-10-19
dot icon07/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon03/11/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon16/09/2016
Termination of appointment of Dominic Mason as a director on 2016-09-10
dot icon12/06/2016
Appointment of Ms Rose Butler as a director on 2015-06-01
dot icon10/06/2016
Appointment of Ms Jeanine Griffin as a director on 2015-06-01
dot icon09/06/2016
Appointment of Mr Matthew Cheeseman as a director on 2015-06-01
dot icon09/06/2016
Termination of appointment of Lesley Guy as a director on 2015-08-30
dot icon12/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/09/2015
Annual return made up to 2015-07-24 no member list
dot icon04/09/2015
Appointment of Ms Victoria Anne Lucas as a director on 2015-04-27
dot icon04/09/2015
Termination of appointment of Rebecca Bowley as a secretary on 2015-04-27
dot icon04/09/2015
Termination of appointment of Rebecca Bowley as a director on 2015-04-27
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Annual return made up to 2014-07-24 no member list
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/08/2013
Annual return made up to 2013-07-24 no member list
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-07-24 no member list
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-07-24 no member list
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/08/2010
Annual return made up to 2010-07-24 no member list
dot icon08/02/2010
Termination of appointment of Matthew Lewis as a director
dot icon19/01/2010
Appointment of Miss Lesley Guy as a director
dot icon19/01/2010
Director's details changed for Ms Rebecca Bowley on 2010-01-01
dot icon17/01/2010
Appointment of Mr Dominic Mason as a director
dot icon15/01/2010
Termination of appointment of Richard Bartle as a director
dot icon15/01/2010
Termination of appointment of Katie Owens as a director
dot icon19/08/2009
Director's change of particulars / katie owens / 01/08/2009
dot icon19/08/2009
Annual return made up to 24/07/09
dot icon22/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/02/2009
Director's change of particulars / matthew lewis / 27/02/2009
dot icon16/12/2008
Accounting reference date extended from 05/04/2008 to 31/12/2008
dot icon06/08/2008
Annual return made up to 24/07/08
dot icon06/08/2008
Secretary appointed ms rebecca bowley
dot icon06/08/2008
Director appointed ms rebecca bowley
dot icon05/08/2008
Appointment terminated director joanne hodgson
dot icon05/08/2008
Appointment terminated secretary joanne hodgson
dot icon07/09/2007
Accounting reference date shortened from 31/07/08 to 05/04/08
dot icon24/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartle, Richard
Director
24/07/2007 - 01/01/2010
3
Mason, Dominic
Director
01/01/2010 - 10/09/2016
-
Guy, Lesley
Director
01/01/2010 - 30/08/2015
-
Lewis, Matthew James
Director
24/07/2007 - 18/12/2009
3
Owens, Katie Rhiannon
Director
24/07/2007 - 01/01/2010
3

Persons with Significant Control

1
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 PROJECTS LTD

BLOC PROJECTS LTD is an(a) Active company incorporated on 24/07/2007 with the registered office located at 4 Sylvester Street, Sheffield, South Yorkshire S1 4RN. There are currently 7 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 PROJECTS LTD?

toggle

BLOC PROJECTS LTD is currently Active. It was registered on 24/07/2007 .

Where is BLOC PROJECTS LTD located?

toggle

BLOC PROJECTS LTD is registered at 4 Sylvester Street, Sheffield, South Yorkshire S1 4RN.

What does BLOC PROJECTS LTD do?

toggle

BLOC PROJECTS LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for BLOC PROJECTS LTD?

toggle

The latest filing was on 17/02/2026: Total exemption full accounts made up to 2025-03-31.