BLOKUR LTD

Register to unlock more data on OkredoRegister

BLOKUR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09920209

Incorporation date

17/12/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2015)
dot icon06/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon04/02/2026
Register inspection address has been changed to 14 Gray's Inn Road London WC1X 8HN
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Termination of appointment of Christopher Smith as a director on 2025-09-09
dot icon20/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Memorandum and Articles of Association
dot icon04/06/2024
Resolutions
dot icon31/05/2024
Appointment of Mr Jason Walker as a director on 2024-05-30
dot icon19/03/2024
Termination of appointment of Jeremy Verba as a director on 2024-02-07
dot icon17/02/2024
Resolutions
dot icon17/02/2024
Memorandum and Articles of Association
dot icon17/02/2024
Resolutions
dot icon12/02/2024
Cessation of Philip Richard Barry as a person with significant control on 2024-01-30
dot icon12/02/2024
Statement of capital following an allotment of shares on 2024-01-24
dot icon12/02/2024
Notification of a person with significant control statement
dot icon08/02/2024
Termination of appointment of Philip Barry as a director on 2024-01-30
dot icon08/02/2024
Termination of appointment of Andrés Martin Lopez as a director on 2024-01-30
dot icon08/02/2024
Appointment of Mr Christopher Smith as a director on 2024-01-30
dot icon08/02/2024
Appointment of Mr William Colitre as a director on 2024-01-30
dot icon08/02/2024
Appointment of Mr Jeremy Verba as a director on 2024-01-30
dot icon08/02/2024
Satisfaction of charge 099202090007 in full
dot icon08/02/2024
Satisfaction of charge 099202090006 in full
dot icon08/02/2024
Satisfaction of charge 099202090005 in full
dot icon08/02/2024
Appointment of Mrs Denise Crayne as a director on 2024-01-30
dot icon08/02/2024
Termination of appointment of William Malachy Mcquillan as a director on 2024-01-30
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon14/12/2023
Registration of charge 099202090005, created on 2023-12-13
dot icon14/12/2023
Registration of charge 099202090007, created on 2023-12-13
dot icon14/12/2023
Registration of charge 099202090006, created on 2023-12-13
dot icon12/12/2023
Satisfaction of charge 099202090004 in full
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-10-18
dot icon07/11/2023
Registration of charge 099202090004, created on 2023-11-02
dot icon24/02/2023
Satisfaction of charge 099202090003 in full
dot icon30/01/2023
Director's details changed for Mr William Malachy Mcquillan on 2020-02-18
dot icon24/01/2023
Director's details changed for Mr Andrés Martin Lopez on 2022-09-01
dot icon24/01/2023
Director's details changed for Mr Philip Barry on 2022-09-01
dot icon22/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon08/08/2022
Registration of charge 099202090003, created on 2022-08-08
dot icon02/08/2022
Satisfaction of charge 099202090002 in full
dot icon26/07/2022
Satisfaction of charge 099202090001 in full
dot icon06/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Registration of charge 099202090002, created on 2022-04-01
dot icon07/04/2022
Registration of charge 099202090001, created on 2022-04-01
dot icon30/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Resolutions
dot icon16/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon02/11/2020
Director's details changed for Mr Philip Barry on 2020-10-01
dot icon28/10/2020
Registered office address changed from 8 Wilmots Toot Baldon Oxford OX44 9NQ England to 85 Great Portland Street First Floor London W1W 7LT on 2020-10-28
dot icon23/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon16/12/2019
Appointment of Mr William Malachy Mcquillan as a director on 2019-12-13
dot icon16/12/2019
Termination of appointment of Steven Collins as a director on 2019-12-13
dot icon04/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Resolutions
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-11
dot icon22/03/2019
Director's details changed for Mr Philip Barry on 2019-03-11
dot icon22/03/2019
Director's details changed for Mr Andrés Martin Lopez on 2019-03-11
dot icon22/03/2019
Appointment of Mr Steven Collins as a director on 2019-03-11
dot icon21/03/2019
Change of details for Mr Philip Richard Barry as a person with significant control on 2019-03-11
dot icon31/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon16/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon05/07/2017
Statement of capital following an allotment of shares on 2017-07-05
dot icon11/04/2017
Resolutions
dot icon10/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Director's details changed for Mr Philip Barry on 2017-04-01
dot icon03/04/2017
Appointment of Mr Andrés Martin Lopez as a director on 2017-04-01
dot icon31/03/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon16/12/2016
Registered office address changed from PO Box 1598 8 Wilmots Toot Baldon Oxford OX4 9JW United Kingdom to 8 Wilmots Toot Baldon Oxford OX44 9NQ on 2016-12-16
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon08/12/2016
Resolutions
dot icon17/12/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

23
2022
change arrow icon-88.46 % *

* during past year

Cash in Bank

£59,232.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
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
19
933.38K
-
0.00
513.47K
-
2022
23
2.46M
-
0.00
59.23K
-
2022
23
2.46M
-
0.00
59.23K
-

Employees

2022

Employees

23 Ascended21 % *

Net Assets(GBP)

2.46M £Ascended163.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

59.23K £Descended-88.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcquillan, William Malachy
Director
13/12/2019 - 30/01/2024
9
Collins, Steven
Director
11/03/2019 - 13/12/2019
5
Barry, Philip
Director
17/12/2015 - 30/01/2024
-
Martin Lopez, Andrés
Director
01/04/2017 - 30/01/2024
-
Smith, Christopher
Director
30/01/2024 - 09/09/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLOKUR LTD

BLOKUR LTD is an(a) Active company incorporated on 17/12/2015 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOKUR LTD?

toggle

BLOKUR LTD is currently Active. It was registered on 17/12/2015 .

Where is BLOKUR LTD located?

toggle

BLOKUR LTD is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BLOKUR LTD do?

toggle

BLOKUR LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BLOKUR LTD have?

toggle

BLOKUR LTD had 23 employees in 2022.

What is the latest filing for BLOKUR LTD?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2025-12-16 with no updates.