BLOCK9 LIMITED

Register to unlock more data on OkredoRegister

BLOCK9 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06438960

Incorporation date

27/11/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

80 Hewitt Road, London N8 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2007)
dot icon28/11/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon28/10/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon27/11/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon29/11/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon28/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon28/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon02/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon26/11/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon31/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon09/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon05/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon10/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/06/2018
Registered office address changed from 133B Green Lanes London N16 9DA to 80 Hewitt Road London N8 0BN on 2018-06-18
dot icon18/06/2018
Director's details changed for Mr Stephen Thomas Gallagher on 2018-02-19
dot icon18/06/2018
Change of details for Mr Stephen Thomas Gallagher as a person with significant control on 2018-02-19
dot icon30/11/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon02/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon01/12/2016
Director's details changed for Mr. Gideon Ben Berger on 2016-11-25
dot icon01/12/2016
Secretary's details changed for Mr Gideon Ben Berger on 2016-11-25
dot icon03/10/2016
Micro company accounts made up to 2016-01-31
dot icon01/02/2016
Annual return made up to 2015-11-27 with full list of shareholders
dot icon28/10/2015
Micro company accounts made up to 2015-01-31
dot icon02/12/2014
Annual return made up to 2014-11-27 with full list of shareholders
dot icon02/12/2014
Register inspection address has been changed from C/O John Seeley & Co 1 Upper Saint Marys Road Bearwood Warley West Midlands B67 5JR to 1 Upper St. Marys Road Smethwick West Midlands B67 5JR
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon05/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon07/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon08/12/2011
Director's details changed for Mr Gideon Ben Berger on 2011-11-26
dot icon08/12/2011
Secretary's details changed for Mr Gideon Ben Berger on 2011-11-27
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon21/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for Gideon Ben Berger on 2009-11-27
dot icon21/12/2009
Director's details changed for Stephen Thomas Gallagher on 2009-11-27
dot icon26/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/12/2008
Return made up to 27/11/08; full list of members
dot icon28/01/2008
Certificate of change of name
dot icon28/12/2007
Accounting reference date extended from 30/11/08 to 31/01/09
dot icon27/11/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
594.77K
-
0.00
503.62K
-
2022
5
529.90K
-
0.00
226.68K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berger, Gideon Ben
Director
27/11/2007 - Present
8
Gallagher, Stephen Thomas, Mr.
Director
27/11/2007 - Present
-
Berger, Gideon Ben
Secretary
27/11/2007 - Present
-

Persons with Significant Control

2
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 BLOCK9 LIMITED

BLOCK9 LIMITED is an(a) Active company incorporated on 27/11/2007 with the registered office located at 80 Hewitt Road, London N8 0BN. There are currently 3 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 BLOCK9 LIMITED?

toggle

BLOCK9 LIMITED is currently Active. It was registered on 27/11/2007 .

Where is BLOCK9 LIMITED located?

toggle

BLOCK9 LIMITED is registered at 80 Hewitt Road, London N8 0BN.

What does BLOCK9 LIMITED do?

toggle

BLOCK9 LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BLOCK9 LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-27 with no updates.