BLOCKTECH RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

BLOCKTECH RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11360592

Incorporation date

14/05/2018

Size

Micro Entity

Contacts

Registered address

Registered address

20 North Audley Street, Mayfair, London W1K 6WECopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2018)
dot icon03/02/2026
Final Gazette dissolved following liquidation
dot icon03/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/08/2025
Liquidators' statement of receipts and payments to 2025-08-19
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Appointment of a voluntary liquidator
dot icon29/08/2024
Statement of affairs
dot icon29/08/2024
Registered office address changed from 64 Drake Street Rochdale OL16 1PA England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-08-29
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon03/02/2024
Compulsory strike-off action has been discontinued
dot icon02/02/2024
Micro company accounts made up to 2022-12-31
dot icon02/02/2024
Confirmation statement made on 2023-05-24 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon03/05/2023
Termination of appointment of Joseph Francis O'brien as a director on 2022-12-01
dot icon03/05/2023
Appointment of Mr Omar Rashid as a director on 2022-12-01
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/07/2022
Notification of a person with significant control statement
dot icon28/06/2022
Termination of appointment of Steven Burton as a director on 2022-06-28
dot icon28/06/2022
Cessation of Steven Burton as a person with significant control on 2022-06-28
dot icon28/06/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 64 Drake Street Rochdale OL16 1PA on 2022-06-28
dot icon28/06/2022
Appointment of Mr Joseph Francis O'brien as a director on 2022-06-28
dot icon28/06/2022
Notification of Joseph Francis O'brien as a person with significant control on 2022-06-28
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon24/05/2022
Notification of Steven Burton as a person with significant control on 2021-10-01
dot icon24/05/2022
Cessation of Ryan Calvin Smith as a person with significant control on 2021-10-01
dot icon19/04/2022
Appointment of Mr Steven Burton as a director on 2021-10-02
dot icon25/02/2022
Termination of appointment of Ryan Calvin Smith as a director on 2021-09-01
dot icon11/02/2022
Registered office address changed from Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2022-02-11
dot icon11/02/2022
Cessation of Sam Ibrahim as a person with significant control on 2021-11-01
dot icon11/02/2022
Termination of appointment of Sam Ibrahim as a director on 2021-11-01
dot icon11/02/2022
Notification of Ryan Calvin Smith as a person with significant control on 2021-09-01
dot icon11/02/2022
Appointment of Mr Ryan Calvin Smith as a director on 2021-09-01
dot icon25/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon19/10/2021
Change of details for Mr Sam Ibrahim as a person with significant control on 2021-06-21
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon14/10/2021
Amended micro company accounts made up to 2020-05-31
dot icon13/10/2021
Cessation of Orca Pod Management Limited as a person with significant control on 2021-06-21
dot icon23/06/2021
Termination of appointment of Orca Pod Management Limited as a director on 2021-06-21
dot icon22/02/2021
Previous accounting period shortened from 2021-05-31 to 2020-12-31
dot icon21/01/2021
Registration of charge 113605920001, created on 2021-01-21
dot icon15/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon23/07/2020
Micro company accounts made up to 2020-05-31
dot icon01/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon29/05/2020
Change of details for Mr Sam Ibrahim as a person with significant control on 2020-05-21
dot icon29/05/2020
Registered office address changed from Biz Hub Oak Street Middlesbrough TS1 2RQ England to Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 2020-05-29
dot icon29/05/2020
Change of details for Orca Pod Management Limited as a person with significant control on 2020-05-19
dot icon29/05/2020
Change of details for Mr Sam Ibrahim as a person with significant control on 2020-04-15
dot icon29/05/2020
Notification of Orca Pod Management Limited as a person with significant control on 2020-04-15
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon29/05/2020
Appointment of Orca Pod Management Limited as a director on 2020-04-15
dot icon27/05/2020
Confirmation statement made on 2020-05-13 with no updates
dot icon20/05/2020
Registered office address changed from 12 Overcombe Way Redcar TS10 4GN England to Biz Hub Oak Street Middlesbrough TS1 2RQ on 2020-05-20
dot icon06/04/2020
Termination of appointment of Rosie Ibrahim as a director on 2020-03-30
dot icon14/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/02/2020
Director's details changed for Miss Rosie Johnson on 2020-02-12
dot icon17/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon24/03/2019
Registered office address changed from Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom to 12 Overcombe Way Redcar TS10 4GN on 2019-03-24
dot icon14/08/2018
Appointment of Miss Rosie Johnson as a director on 2018-08-10
dot icon13/08/2018
Registered office address changed from 39 Shrewsbury Terrace South Shields NE33 4LF United Kingdom to Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH on 2018-08-13
dot icon14/05/2018
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
31/12/2022
dot iconNext confirmation date
24/05/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
425.35K
-
0.00
-
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ORCA POD MANAGEMENT LIMITED
Corporate Director
15/04/2020 - 21/06/2021
8
Mr Steven Burton
Director
02/10/2021 - 28/06/2022
13
Smith, Ryan
Director
01/09/2021 - 01/09/2021
18
Rashid, Omar
Director
01/12/2022 - Present
12
Ibrahim, Sam
Director
14/05/2018 - 01/11/2021
21

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOCKTECH RECRUITMENT LIMITED

BLOCKTECH RECRUITMENT LIMITED is an(a) Dissolved company incorporated on 14/05/2018 with the registered office located at 20 North Audley Street, Mayfair, London W1K 6WE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCKTECH RECRUITMENT LIMITED?

toggle

BLOCKTECH RECRUITMENT LIMITED is currently Dissolved. It was registered on 14/05/2018 and dissolved on 03/02/2026.

Where is BLOCKTECH RECRUITMENT LIMITED located?

toggle

BLOCKTECH RECRUITMENT LIMITED is registered at 20 North Audley Street, Mayfair, London W1K 6WE.

What does BLOCKTECH RECRUITMENT LIMITED do?

toggle

BLOCKTECH RECRUITMENT LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BLOCKTECH RECRUITMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Final Gazette dissolved following liquidation.