BLOCKSTAR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLOCKSTAR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13277394

Incorporation date

19/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

316a Beulah Hill, London SE19 3HFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2021)
dot icon18/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon07/11/2025
Resolutions
dot icon22/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/07/2025
Resolutions
dot icon07/07/2025
Registration of charge 132773940002, created on 2025-06-30
dot icon13/06/2025
Termination of appointment of Paul Rajchgod as a director on 2025-05-27
dot icon15/04/2025
Resolutions
dot icon18/03/2025
Confirmation statement made on 2025-03-18 with updates
dot icon28/01/2025
Appointment of Mr Andrew Vincent Downes as a director on 2025-01-27
dot icon03/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon10/12/2024
Resolutions
dot icon02/05/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon01/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/03/2024
Appointment of Mr Ashwath Mehra as a director on 2024-01-23
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon19/01/2024
Statement of capital following an allotment of shares on 2024-01-18
dot icon21/12/2023
Statement of capital following an allotment of shares on 2023-12-21
dot icon20/12/2023
Resolutions
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon05/09/2023
Statement of capital following an allotment of shares on 2023-09-05
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon26/07/2023
Appointment of Mr Paul Rajchgod as a director on 2023-07-18
dot icon19/07/2023
Termination of appointment of Andrew Joseph Hood as a director on 2023-07-18
dot icon13/07/2023
Statement of capital following an allotment of shares on 2023-07-12
dot icon08/07/2023
Resolutions
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/07/2023
Resolutions
dot icon28/06/2023
Resolutions
dot icon28/06/2023
Statement of capital following an allotment of shares on 2023-06-28
dot icon13/06/2023
Statement of capital following an allotment of shares on 2023-06-13
dot icon20/05/2023
Resolutions
dot icon20/05/2023
Memorandum and Articles of Association
dot icon12/05/2023
Notification of a person with significant control statement
dot icon11/05/2023
Cessation of Paul Roach as a person with significant control on 2023-04-25
dot icon26/04/2023
Statement of capital following an allotment of shares on 2023-04-25
dot icon24/04/2023
Satisfaction of charge 132773940001 in full
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon01/02/2023
Registration of charge 132773940001, created on 2023-02-01
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-09-15
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon02/08/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon06/07/2022
Statement of capital following an allotment of shares on 2022-06-02
dot icon27/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon03/12/2021
Resolutions
dot icon03/12/2021
Resolutions
dot icon21/09/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon19/08/2021
Memorandum and Articles of Association
dot icon19/08/2021
Resolutions
dot icon11/08/2021
Appointment of Mr Andrew Joseph Hood as a director on 2021-08-10
dot icon11/08/2021
Appointment of Mr Paul Roach as a director on 2021-08-10
dot icon11/08/2021
Notification of Paul Roach as a person with significant control on 2021-08-10
dot icon11/08/2021
Cessation of Nicholas Stewart Jones as a person with significant control on 2021-08-10
dot icon11/08/2021
Statement of capital following an allotment of shares on 2021-08-10
dot icon19/03/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+546,400.00 % *

* during past year

Cash in Bank

£21,860.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
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
0
3.26M
-
0.00
-
-
2022
0
6.75M
-
0.00
4.00
-
2023
0
14.27M
-
0.00
21.86K
-
2023
0
14.27M
-
0.00
21.86K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

14.27M £Ascended111.40 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.86K £Ascended546.40K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downes, Andrew Vincent
Director
27/01/2025 - Present
9
MBM SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/03/2021 - Present
507
Mehra, Ashwath
Director
23/01/2024 - Present
-
Mr Paul Roach
Director
10/08/2021 - Present
7
Jones, Nicholas Stewart
Director
19/03/2021 - Present
16

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCKSTAR HOLDINGS LIMITED

BLOCKSTAR HOLDINGS LIMITED is an(a) Active company incorporated on 19/03/2021 with the registered office located at 316a Beulah Hill, London SE19 3HF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKSTAR HOLDINGS LIMITED?

toggle

BLOCKSTAR HOLDINGS LIMITED is currently Active. It was registered on 19/03/2021 .

Where is BLOCKSTAR HOLDINGS LIMITED located?

toggle

BLOCKSTAR HOLDINGS LIMITED is registered at 316a Beulah Hill, London SE19 3HF.

What does BLOCKSTAR HOLDINGS LIMITED do?

toggle

BLOCKSTAR HOLDINGS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for BLOCKSTAR HOLDINGS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-18 with no updates.