BLOCKPASS UK LTD

Register to unlock more data on OkredoRegister

BLOCKPASS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11251249

Incorporation date

13/03/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2018)
dot icon13/10/2025
Confirmation statement made on 2025-09-23 with updates
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Statement of capital following an allotment of shares on 2024-10-01
dot icon09/07/2025
Change of details for Mr Hiroyuki Enomoto as a person with significant control on 2023-02-28
dot icon07/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon28/02/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/11/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon02/11/2023
Cessation of Shumpei Takayama as a person with significant control on 2023-02-28
dot icon02/11/2023
Notification of Hiroyuki Enomoto as a person with significant control on 2023-02-28
dot icon19/04/2023
Registered office address changed from , 27 Old Gloucester Streetlondon, London, WC1N 3AX, England to 27 Old Gloucester Street London WC1N 3AX on 2023-04-19
dot icon19/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/04/2023
Registered office address changed from , 7 Bell Yard, London, WC2A 2JR, England to 27 Old Gloucester Street London WC1N 3AX on 2023-04-18
dot icon18/11/2022
Cessation of Thomas Leiritz as a person with significant control on 2022-04-22
dot icon18/11/2022
Cessation of Johannes Lombardo as a person with significant control on 2022-04-22
dot icon18/11/2022
Cessation of Adam Vaziri Zanjani as a person with significant control on 2022-04-22
dot icon18/11/2022
Notification of Shumpei Takayama as a person with significant control on 2022-04-22
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon06/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/10/2021
Appointment of Fides Services Limited as a secretary on 2021-10-27
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with updates
dot icon20/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon08/04/2021
Confirmation statement made on 2021-01-30 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/08/2020
Appointment of Mr Johannes Richard Lombardo as a director on 2020-08-12
dot icon13/08/2020
Appointment of Mr Thomas Leiritz as a director on 2020-08-12
dot icon07/08/2020
Registered office address changed from , Suite 2, 1st Floor, 151 Rye Lane, London, SE15 4TL, England to 27 Old Gloucester Street London WC1N 3AX on 2020-08-07
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/12/2019
Termination of appointment of Justin Robert Maxwell as a director on 2019-12-03
dot icon30/05/2019
Notification of Johannes Lombardo as a person with significant control on 2018-12-05
dot icon29/05/2019
Notification of Thomas Leiritz as a person with significant control on 2018-12-05
dot icon29/05/2019
Notification of Adam Vaziri Zanjani as a person with significant control on 2018-12-05
dot icon29/05/2019
Cessation of Blockpass Idn Limited as a person with significant control on 2018-12-05
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon06/02/2019
Cessation of Adam Vaziri Zanjani as a person with significant control on 2019-02-06
dot icon06/02/2019
Notification of Blockpass Idn Limited as a person with significant control on 2018-12-05
dot icon01/02/2019
Cessation of Blockpass Idn Limited as a person with significant control on 2019-02-01
dot icon01/02/2019
Notification of Blockpass Idn Limited as a person with significant control on 2018-12-05
dot icon23/01/2019
Director's details changed for Mr Adam Vaziri Zanjani on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Justin Robert Maxwell on 2019-01-23
dot icon25/10/2018
Registered office address changed from , Dawson House 5 Jewry Street, London, EC3N 2EX, England to 27 Old Gloucester Street London WC1N 3AX on 2018-10-25
dot icon09/07/2018
Appointment of Mr Justin Robert Maxwell as a director on 2018-07-01
dot icon14/06/2018
Registered office address changed from , Dawson House 5 Jewry Street, London, EC3N 2PJ, England to 27 Old Gloucester Street London WC1N 3AX on 2018-06-14
dot icon14/06/2018
Registered office address changed from , 161-165 Lower Ground Farringdon Road, London, EC1R 3AL to 27 Old Gloucester Street London WC1N 3AX on 2018-06-14
dot icon19/04/2018
Registered office address changed from , 161-165 Farringdon Road, Lg Floor, London, EC1R 3AL, England to 27 Old Gloucester Street London WC1N 3AX on 2018-04-19
dot icon19/04/2018
Registered office address changed from , 161-165 Farringdon Road, London, EC1R 3AL, England to 27 Old Gloucester Street London WC1N 3AX on 2018-04-19
dot icon13/03/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-29.26 % *

* during past year

Cash in Bank

£1,051,728.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
546.07K
-
0.00
476.89K
-
2022
3
1.08M
-
0.00
1.49M
-
2023
3
1.27M
-
0.00
1.05M
-
2023
3
1.27M
-
0.00
1.05M
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

1.27M £Ascended17.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.05M £Descended-29.26 % *

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
Mr Thomas Leiritz
Director
12/08/2020 - Present
-
FIDES SERVICES LIMITED
Corporate Secretary
27/10/2021 - Present
-
Lombardo, Johannes Richard
Director
12/08/2020 - Present
-
Maxwell, Justin Robert
Director
01/07/2018 - 03/12/2019
4
Adam Vaziri Zanjani
Director
13/03/2018 - Present
10

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLOCKPASS UK LTD

BLOCKPASS UK LTD is an(a) Active company incorporated on 13/03/2018 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKPASS UK LTD?

toggle

BLOCKPASS UK LTD is currently Active. It was registered on 13/03/2018 .

Where is BLOCKPASS UK LTD located?

toggle

BLOCKPASS UK LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BLOCKPASS UK LTD do?

toggle

BLOCKPASS UK LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does BLOCKPASS UK LTD have?

toggle

BLOCKPASS UK LTD had 3 employees in 2023.

What is the latest filing for BLOCKPASS UK LTD?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-23 with updates.