BLOC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBLOC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03369730
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BLOC LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLOC LIMITED located?

    Registered Office Address
    The Toll House
    Delamere Terrace
    W2 6ND London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOC LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (1264) LIMITEDMay 13, 1997May 13, 1997

    What are the latest accounts for BLOC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLOC LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for BLOC LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Tindale as a director on Dec 31, 2024

    1 pagesTM01

    Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on Jul 15, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2023

    22 pagesAA

    Notification of Turbulent Architecture Limited as a person with significant control on Jun 03, 2024

    2 pagesPSC02

    Cessation of Richard Francis Page as a person with significant control on Jun 03, 2024

    1 pagesPSC07

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on May 06, 2023 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr David Howard Peck as a director on Jan 16, 2023

    2 pagesAP01

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    32 pagesMA

    Statement of capital following an allotment of shares on Jan 16, 2023

    • Capital: GBP 381.2
    5 pagesSH01

    Notification of Tarras Park Properties Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC02

    Termination of appointment of Raphaël Gabriel Robert Vallee as a director on Jan 16, 2023

    1 pagesTM01

    Termination of appointment of Adel Kaddour as a director on Jan 16, 2023

    1 pagesTM01

    Termination of appointment of Philip Swinson Hunt as a director on Jan 16, 2023

    1 pagesTM01

    Termination of appointment of Philip David Hodgkinson as a director on Jan 16, 2023

    1 pagesTM01

    Appointment of Mr James Alexander Kenneth Macleod as a director on Jan 16, 2023

    2 pagesAP01

    Appointment of Mr Alexander Hay Laidlaw Smith as a director on Jan 16, 2023

    2 pagesAP01

    Memorandum and Articles of Association

    30 pagesMA

    Group of companies' accounts made up to Dec 31, 2021

    26 pagesAA

    Appointment of Mr Raphaël Gabriel Robert Vallee as a director on May 13, 2022

    2 pagesAP01

    Who are the officers of BLOC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MACLEOD, James Alexander Kenneth
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    C/O Buccleuch Property
    Scotland
    Director
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    C/O Buccleuch Property
    Scotland
    ScotlandBritish112880620003
    PAGE, Richard Francis
    5 Windmill Street
    W1T 2JA London
    1st Floor
    England
    Director
    5 Windmill Street
    W1T 2JA London
    1st Floor
    England
    EnglandBritish38454950015
    PECK, David Howard
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    C/O Buccleuch Property
    Scotland
    Director
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    C/O Buccleuch Property
    Scotland
    ScotlandBritish48939900006
    SMITH, Alexander Hay Laidlaw
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    C/O Buccleuch Property
    Scotland
    Director
    27 Silvermills Court
    Henderson Place Lane
    EH3 5DG Edinburgh
    C/O Buccleuch Property
    Scotland
    United KingdomBritish103418290004
    THOMAS, Richard James
    Delamere Terrace
    W2 6ND London
    The Toll House
    England
    Director
    Delamere Terrace
    W2 6ND London
    The Toll House
    England
    EnglandBritish161255250002
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Secretary
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    British83466350002
    MCMILLAN, Daniel Louis
    132 London Road
    TN13 1BA Sevenoaks
    Kent
    Secretary
    132 London Road
    TN13 1BA Sevenoaks
    Kent
    British82919960002
    PAGE, Richard Francis
    34 Mallinson Road
    SW11 1BP London
    Secretary
    34 Mallinson Road
    SW11 1BP London
    British38454950002
    THORPE, Nicholas John
    6 Fairfield Road
    BR3 3LD Beckenham
    Kent
    Secretary
    6 Fairfield Road
    BR3 3LD Beckenham
    Kent
    British120534470001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    GILLESPIE, Francis Gerard
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    Director
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    EnglandBritish224516140001
    HODGKINSON, Paul Richard
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    Director
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    EnglandBritish35550580004
    HODGKINSON, Philip David
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    Director
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    EnglandBritish2850580001
    HUNT, Philip Swinson
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    Director
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    EnglandBritish59107530002
    KADDOUR, Adel
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    Director
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    FranceFrench253208190001
    KERSHAW, Adrian
    17 Summerside Street
    EH6 4NT Edinburgh
    Midlothian
    Director
    17 Summerside Street
    EH6 4NT Edinburgh
    Midlothian
    British116630690001
    MCGUINNESS, Neil Stephen
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    Director
    Hazeldean Avenue
    EH51 0NS Boness
    32
    West Lothian
    United KingdomBritish83466350002
    ROBERT, Francis
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    Director
    Windmill Street
    W1T 2JA London
    1st Floor, 5
    England
    FranceFrench253359840001
    TINDALE, Nicola
    Delamere Terrace
    W2 6ND London
    The Toll House
    England
    Director
    Delamere Terrace
    W2 6ND London
    The Toll House
    England
    United KingdomBritish53275970002
    TINDALE, Nicola
    13 Cascade Avenue
    Muswell Hill
    N10 3PT London
    Director
    13 Cascade Avenue
    Muswell Hill
    N10 3PT London
    EnglandBritish53275970001
    VALLEE, Raphaël Gabriel Robert
    Avenue Pierre 1er De Serbie
    75008 Paris
    Groupe Idec, 37
    France
    Director
    Avenue Pierre 1er De Serbie
    75008 Paris
    Groupe Idec, 37
    France
    FranceFrench295885940001
    WOTHERSPOON, Robert John
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    Director
    Glenlyon House
    Fortingall
    PH15 2LN Aberfeldy
    Perthshire
    ScotlandBritish161858620001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Who are the persons with significant control of BLOC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West Street
    BN1 2RE Brighton
    Atlas Chambers, 33
    England
    Jun 03, 2024
    West Street
    BN1 2RE Brighton
    Atlas Chambers, 33
    England
    No
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15160000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Weekley
    NN16 9UP Kettering
    C/O Buccleuch Property Estate Office
    Northamptonshire
    England
    Jan 16, 2023
    Weekley
    NN16 9UP Kettering
    C/O Buccleuch Property Estate Office
    Northamptonshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUnited Kingdom
    Registration Number04847627
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard Francis Page
    5 Windmill Street
    W1T 2JA London
    1st Floor
    England
    Apr 06, 2016
    5 Windmill Street
    W1T 2JA London
    1st Floor
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0