BLOCZ IO LIMITED

Register to unlock more data on OkredoRegister

BLOCZ IO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10312178

Incorporation date

04/08/2016

Size

Micro Entity

Contacts

Registered address

Registered address

86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2016)
dot icon22/02/2026
Appointment of Mr Brian Hitchcock Boyer as a director on 2026-02-16
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-09-30
dot icon15/05/2025
Termination of appointment of Lee James Norvall as a director on 2025-05-02
dot icon05/05/2025
Cessation of Lee James Norvall as a person with significant control on 2025-05-01
dot icon31/12/2024
Cancellation of shares. Statement of capital on 2024-12-19
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with updates
dot icon04/06/2024
Change of share class name or designation
dot icon31/05/2024
Appointment of Mr Anthony Walker as a director on 2024-05-10
dot icon31/05/2024
Statement of capital following an allotment of shares on 2024-05-10
dot icon31/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon22/03/2024
Micro company accounts made up to 2023-09-30
dot icon26/02/2024
Statement of capital following an allotment of shares on 2024-02-21
dot icon14/11/2023
Second filing of Confirmation Statement dated 2023-11-06
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Memorandum and Articles of Association
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-11-06
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon24/10/2023
Appointment of Mr Anton Gayton as a director on 2023-10-23
dot icon17/08/2023
Change of details for Mr Christopher Ward-Jones as a person with significant control on 2023-08-17
dot icon04/08/2023
Micro company accounts made up to 2022-09-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon11/05/2023
Withdrawal of a person with significant control statement on 2023-05-11
dot icon11/05/2023
Notification of Lee Norvall as a person with significant control on 2019-04-14
dot icon11/05/2023
Notification of Christopher Ward-Jones as a person with significant control on 2023-05-09
dot icon26/04/2023
Termination of appointment of Daniel Scott Scarbrough as a director on 2023-04-26
dot icon26/04/2023
Termination of appointment of Shaune Robert Hulse as a director on 2023-04-26
dot icon29/11/2022
Appointment of Mr Daniel Scott Scarbrough as a director on 2022-11-17
dot icon29/11/2022
Appointment of Mr Shaune Robert Hulse as a director on 2022-11-17
dot icon26/09/2022
Director's details changed for Mr Lee James Norvall on 2022-09-26
dot icon26/09/2022
Director's details changed for Mr Christopher Leonard Jones on 2022-09-26
dot icon26/09/2022
Withdrawal of the directors' residential address register information from the public register
dot icon26/09/2022
Director's details changed for Mr Christopher Leonard Jones on 2022-09-26
dot icon26/09/2022
Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TL England to 86 - 90 Paul Street London EC2A 4NE on 2022-09-26
dot icon26/09/2022
Elect to keep the directors' residential address register information on the public register
dot icon16/09/2022
Sub-division of shares on 2022-09-05
dot icon19/08/2022
Confirmation statement made on 2022-08-03 with no updates
dot icon30/06/2022
Micro company accounts made up to 2021-09-30
dot icon14/08/2021
Confirmation statement made on 2021-08-03 with updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon30/05/2021
Termination of appointment of Timothy Lloyd Williams as a director on 2021-05-27
dot icon30/05/2021
Appointment of Mr Christopher Leonard Jones as a director on 2021-05-27
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon03/08/2020
Notification of a person with significant control statement
dot icon03/08/2020
Cessation of Lee James Norvall as a person with significant control on 2020-07-01
dot icon15/07/2020
Termination of appointment of My Mind ((Holdings) Ltd as a director on 2020-02-13
dot icon29/06/2020
Micro company accounts made up to 2019-09-30
dot icon03/04/2020
Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ United Kingdom to 5100 Beach Drive Waterbeach Cambridge CB25 9TL on 2020-04-03
dot icon03/04/2020
Appointment of Mr Timothy Lloyd Williams as a director on 2020-04-03
dot icon08/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/04/2019
Notification of Lee James Norvall as a person with significant control on 2019-04-14
dot icon18/04/2019
Cessation of My Mind (Holdings) Ltd as a person with significant control on 2019-04-14
dot icon10/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon10/08/2018
Termination of appointment of Randall Charles Smedley as a director on 2018-07-24
dot icon12/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/08/2017
Current accounting period extended from 2017-08-31 to 2017-09-30
dot icon07/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-02
dot icon06/07/2017
Appointment of Mr Randall Charles Smedley as a director on 2017-06-02
dot icon04/08/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.52K
-
0.00
-
-
2022
2
183.76K
-
0.00
-
-
2023
5
115.04K
-
0.00
-
-
2023
5
115.04K
-
0.00
-
-

Employees

2023

Employees

5 Ascended150 % *

Net Assets(GBP)

115.04K £Descended-37.39 % *

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
Hulse, Shaune Robert
Director
17/11/2022 - 26/04/2023
8
Scarbrough, Daniel Scott
Director
17/11/2022 - 26/04/2023
48
Anton Gayton
Director
23/10/2023 - Present
10
Jones, Christopher Leonard
Director
27/05/2021 - Present
13
Norvall, Lee James
Director
04/08/2016 - 02/05/2025
20

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+
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 BLOCZ IO LIMITED

BLOCZ IO LIMITED is an(a) Active company incorporated on 04/08/2016 with the registered office located at 86 - 90 Paul Street, London EC2A 4NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOCZ IO LIMITED?

toggle

BLOCZ IO LIMITED is currently Active. It was registered on 04/08/2016 .

Where is BLOCZ IO LIMITED located?

toggle

BLOCZ IO LIMITED is registered at 86 - 90 Paul Street, London EC2A 4NE.

What does BLOCZ IO LIMITED do?

toggle

BLOCZ IO LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

How many employees does BLOCZ IO LIMITED have?

toggle

BLOCZ IO LIMITED had 5 employees in 2023.

What is the latest filing for BLOCZ IO LIMITED?

toggle

The latest filing was on 22/02/2026: Appointment of Mr Brian Hitchcock Boyer as a director on 2026-02-16.