BLOC HOLDINGS LTD

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

    Company NameBLOC HOLDINGS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08553845
    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 HOLDINGS LTD?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BLOC HOLDINGS LTD located?

    Registered Office Address
    Second Floor Enterprise Centre
    Bridge Street
    DE1 3LD Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOC HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    BLOC GRAPHICS LIMITEDMar 13, 2020Mar 13, 2020
    BLOC DIGITAL LTDJun 03, 2013Jun 03, 2013

    What are the latest accounts for BLOC HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for BLOC HOLDINGS LTD?

    Last Confirmation Statement Made Up ToJun 03, 2026
    Next Confirmation Statement DueJun 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 03, 2025
    OverdueNo

    What are the latest filings for BLOC HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    Second filing of the annual return made up to Jun 03, 2015

    18 pagesRP04AR01

    Second filing of the annual return made up to Jun 03, 2016

    18 pagesRP04AR01

    Second filing of the annual return made up to Jun 03, 2014

    18 pagesRP04AR01

    Memorandum and Articles of Association

    63 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Notification of The Swann Foundation Limited as a person with significant control on Aug 22, 2025

    2 pagesPSC02

    Cessation of Christopher Hotham as a person with significant control on Aug 22, 2025

    1 pagesPSC07

    Cessation of Stephanie Ellen Cox as a person with significant control on Aug 22, 2025

    1 pagesPSC07

    Cessation of Keith Cox as a person with significant control on Aug 22, 2025

    1 pagesPSC07

    Appointment of Mr Richard Swann as a director on Aug 22, 2025

    2 pagesAP01

    Sub-division of shares on Aug 22, 2025

    7 pagesSH02

    Sub-division of shares on Aug 22, 2025

    7 pagesSH02

    Second filing of Confirmation Statement dated Jun 03, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 03, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jun 03, 2023

    3 pagesRP04CS01

    Confirmation statement made on Jun 03, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2024

    5 pagesAA

    Confirmation statement made on Jun 03, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jun 03, 2023 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 29, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 29/07/2025

    Unaudited abridged accounts made up to Sep 30, 2022

    11 pagesAA

    Certificate of change of name

    Company name changed bloc graphics LIMITED\certificate issued on 27/06/22
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 17, 2022

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of BLOC HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Keith
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Secretary
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    179059660001
    COX, Keith
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Director
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    United KingdomBritish108488320001
    HOTHAM, Christopher Michael
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Director
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    EnglandBritish108488510002
    SWANN, Richard
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Director
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    United KingdomBritish112552280001
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritish73846360004

    Who are the persons with significant control of BLOC HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grasmere
    LA22 9SU Ambleside
    Ryelands, Langdale Road
    Cumbria
    England
    Aug 22, 2025
    Grasmere
    LA22 9SU Ambleside
    Ryelands, Langdale Road
    Cumbria
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number16009710
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Stephanie Ellen Cox
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Mar 23, 2020
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Joy Grace Hotham
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Mar 23, 2020
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Keith Cox
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Apr 06, 2016
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher Hotham
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Apr 06, 2016
    Bridge Street
    DE1 3LD Derby
    Second Floor Enterprise Centre
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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