COMPUTE BLOCKS LTD

Register to unlock more data on OkredoRegister

COMPUTE BLOCKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07659056

Incorporation date

06/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire EN7 5GECopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2011)
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/07/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Director's details changed for James Mackle on 2024-06-30
dot icon17/10/2024
Registered office address changed from Nicholas House River Front Enfield EN1 3FG England to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2024-10-17
dot icon17/10/2024
Change of details for James Mackle as a person with significant control on 2024-06-30
dot icon16/07/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/08/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon29/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon13/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon09/03/2019
Compulsory strike-off action has been discontinued
dot icon07/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon01/09/2018
Compulsory strike-off action has been discontinued
dot icon29/08/2018
Confirmation statement made on 2018-06-06 with updates
dot icon28/08/2018
First Gazette notice for compulsory strike-off
dot icon03/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/09/2017
Cancellation of shares. Statement of capital on 2017-08-18
dot icon21/09/2017
Purchase of own shares.
dot icon07/09/2017
Change of details for James Mackle as a person with significant control on 2017-08-18
dot icon07/09/2017
Cessation of Dermot Reynolds as a person with significant control on 2017-08-18
dot icon07/09/2017
Termination of appointment of Dermot Reynolds as a director on 2017-08-18
dot icon06/09/2017
Resolutions
dot icon12/07/2017
Notification of James Mackle as a person with significant control on 2016-04-06
dot icon12/07/2017
Notification of Dermot Reynolds as a person with significant control on 2016-04-06
dot icon12/07/2017
Confirmation statement made on 2017-06-06 with updates
dot icon05/07/2017
Director's details changed for Dermont Reynolds on 2017-06-01
dot icon05/07/2017
Director's details changed for James Mackle on 2017-06-01
dot icon30/03/2017
Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP England to Nicholas House River Front Enfield EN1 3FG on 2017-03-30
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/08/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon18/08/2016
Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 84 Aldermans Hill Palmers Green London N13 4PP on 2016-08-18
dot icon28/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/07/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon27/07/2011
Director's details changed for Dermont Reynolds on 2011-07-27
dot icon27/07/2011
Appointment of James Mackle as a director
dot icon01/07/2011
Appointment of Dermot Reynolds as a director
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-06-06
dot icon27/06/2011
Current accounting period shortened from 2012-06-30 to 2012-03-31
dot icon10/06/2011
Termination of appointment of Barbara Kahan as a director
dot icon06/06/2011
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
31/03/2025
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
203.24K
-
0.00
295.43K
-
2022
1
153.80K
-
0.00
214.82K
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackle, James
Director
06/06/2011 - Present
-

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

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 COMPUTE BLOCKS LTD

COMPUTE BLOCKS LTD is an(a) Active company incorporated on 06/06/2011 with the registered office located at East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire EN7 5GE. 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 COMPUTE BLOCKS LTD?

toggle

COMPUTE BLOCKS LTD is currently Active. It was registered on 06/06/2011 .

Where is COMPUTE BLOCKS LTD located?

toggle

COMPUTE BLOCKS LTD is registered at East Wing Goffs Oak House, Goffs Lane, Goffs Oak, Hertfordshire EN7 5GE.

What does COMPUTE BLOCKS LTD do?

toggle

COMPUTE BLOCKS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COMPUTE BLOCKS LTD?

toggle

The latest filing was on 18/12/2025: Total exemption full accounts made up to 2025-03-31.