BLOCKEXIT LIMITED

Register to unlock more data on OkredoRegister

BLOCKEXIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03798824

Incorporation date

30/06/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Water Lane, Wilmslow, Cheshire SK9 5AACopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1999)
dot icon07/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon24/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon20/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon28/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/01/2022
Director's details changed for Mr Derek Arthur Clare on 2021-11-29
dot icon12/01/2022
Change of details for Mr Derek Arthur Clare as a person with significant control on 2021-11-29
dot icon29/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/03/2019
Satisfaction of charge 1 in full
dot icon26/06/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/07/2017
Notification of Alyson Christine Illingworth as a person with significant control on 2016-04-06
dot icon13/07/2017
Notification of Derek Arthur Clare as a person with significant control on 2016-04-06
dot icon27/06/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/08/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/08/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon09/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon26/06/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon09/07/2010
Director's details changed for Alyson Christine Illingworth on 2010-06-25
dot icon09/07/2010
Director's details changed for Derek Arthur Clare on 2010-06-25
dot icon11/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/07/2009
Return made up to 25/06/09; full list of members
dot icon10/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/09/2008
Return made up to 25/06/08; full list of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from 101 king street knutsford cheshire WA16 6EQ
dot icon09/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/09/2007
Return made up to 25/06/07; no change of members
dot icon26/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/06/2006
Return made up to 25/06/06; full list of members
dot icon17/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 25/06/05; full list of members
dot icon07/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/07/2004
Return made up to 30/06/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon24/07/2003
Return made up to 30/06/03; full list of members
dot icon10/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon05/07/2002
Return made up to 30/06/02; full list of members
dot icon14/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon17/07/2001
Return made up to 30/06/01; full list of members
dot icon13/04/2001
Accounts for a small company made up to 2000-06-30
dot icon03/08/2000
Return made up to 30/06/00; full list of members
dot icon18/08/1999
New director appointed
dot icon18/08/1999
New secretary appointed;new director appointed
dot icon18/08/1999
Ad 29/07/99--------- £ si 20@1=20 £ ic 2/22
dot icon18/08/1999
Registered office changed on 18/08/99 from: 101 king street knutsford cheshire WA16 6EQ
dot icon06/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Director resigned
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
New secretary appointed;new director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
Registered office changed on 23/07/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon30/06/1999
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
30/06/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
745.88K
-
0.00
37.82K
-
2022
2
777.43K
-
0.00
65.34K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/06/1999 - 14/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
29/06/1999 - 14/07/1999
43699
Clare, Derek Arthur
Director
15/07/1999 - Present
2
Illingworth, Alyson Christine
Director
15/07/1999 - Present
1
Illingworth, Alyson Christine
Secretary
14/07/1999 - 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 BLOCKEXIT LIMITED

BLOCKEXIT LIMITED is an(a) Active company incorporated on 30/06/1999 with the registered office located at 28 Water Lane, Wilmslow, Cheshire SK9 5AA. 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 BLOCKEXIT LIMITED?

toggle

BLOCKEXIT LIMITED is currently Active. It was registered on 30/06/1999 .

Where is BLOCKEXIT LIMITED located?

toggle

BLOCKEXIT LIMITED is registered at 28 Water Lane, Wilmslow, Cheshire SK9 5AA.

What does BLOCKEXIT LIMITED do?

toggle

BLOCKEXIT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLOCKEXIT LIMITED?

toggle

The latest filing was on 07/01/2026: Total exemption full accounts made up to 2025-06-30.