BLOCKS ONLINE LIMITED

Register to unlock more data on OkredoRegister

BLOCKS ONLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08700039

Incorporation date

20/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

79 College Road, Harrow HA1 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2013)
dot icon26/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon29/08/2025
Statement of capital following an allotment of shares on 2025-08-14
dot icon09/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon16/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon26/06/2023
Resolutions
dot icon24/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon04/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/01/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon18/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon17/06/2020
Resolutions
dot icon05/06/2020
Resolutions
dot icon05/06/2020
Memorandum and Articles of Association
dot icon01/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Appointment of Mr Dominic Paul Jackson as a director on 2019-12-11
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon05/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Notification of a person with significant control statement
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/09/2018
Register inspection address has been changed from Second Floor, 55 Farringdon Road London EC1M 3JB England to 79 College Road Harrow HA1 1BD
dot icon06/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon21/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Cessation of Steven John Hooper as a person with significant control on 2018-04-30
dot icon11/05/2018
Appointment of Ms Kerry Anita Dyus as a director on 2018-04-30
dot icon11/05/2018
Appointment of Ms Fataneh Hamisi as a director on 2018-04-30
dot icon11/05/2018
Appointment of Mr Stephen Fraser Wylie as a director on 2018-04-30
dot icon01/05/2018
Registered office address changed from Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to 79 College Road Harrow HA1 1BD on 2018-05-01
dot icon28/09/2017
Confirmation statement made on 2017-09-20 with updates
dot icon21/09/2017
Register inspection address has been changed from Third Floor, 89 Charterhouse Street London EC1M 6HR England to Second Floor, 55 Farringdon Road London EC1M 3JB
dot icon16/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/03/2017
Resolutions
dot icon14/02/2017
Sub-division of shares on 2017-02-06
dot icon26/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/01/2016
Cancellation of shares. Statement of capital on 2015-11-27
dot icon26/01/2016
Purchase of own shares.
dot icon18/12/2015
Memorandum and Articles of Association
dot icon18/12/2015
Resolutions
dot icon28/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon28/09/2015
Register(s) moved to registered inspection location Third Floor, 89 Charterhouse Street London EC1M 6HR
dot icon28/09/2015
Register inspection address has been changed to Third Floor, 89 Charterhouse Street London EC1M 6HR
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon19/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon27/04/2015
Resolutions
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon20/09/2013
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
31/12/2024
dot iconNext confirmation date
21/01/2027
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
11
626.12K
-
0.00
44.85K
-
2022
11
608.17K
-
0.00
40.37K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hooper, Steven John
Director
20/09/2013 - Present
12
Jackson, Dominic Paul
Director
11/12/2019 - Present
7
Hamisi, Fataneh
Director
30/04/2018 - Present
10
Wylie, Stephen Fraser
Director
30/04/2018 - Present
6
Dyus, Kerry Anita
Director
30/04/2018 - Present
6

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 BLOCKS ONLINE LIMITED

BLOCKS ONLINE LIMITED is an(a) Active company incorporated on 20/09/2013 with the registered office located at 79 College Road, Harrow HA1 1BD. There are currently 5 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 BLOCKS ONLINE LIMITED?

toggle

BLOCKS ONLINE LIMITED is currently Active. It was registered on 20/09/2013 .

Where is BLOCKS ONLINE LIMITED located?

toggle

BLOCKS ONLINE LIMITED is registered at 79 College Road, Harrow HA1 1BD.

What does BLOCKS ONLINE LIMITED do?

toggle

BLOCKS ONLINE LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BLOCKS ONLINE LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-21 with updates.