Background WavePink WaveYellow Wave

BLOC LIMITED (03369730)

BLOC LIMITED (03369730) is an active UK company. incorporated on 13 May 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BLOC LIMITED has been registered for 28 years. Current directors include MACLEOD, James Alexander Kenneth, PAGE, Richard Francis, PECK, David Howard and 2 others.

Company Number
03369730
Status
active
Type
ltd
Incorporated
13 May 1997
Age
28 years
Address
The Toll House, London, W2 6ND
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MACLEOD, James Alexander Kenneth, PAGE, Richard Francis, PECK, David Howard, SMITH, Alexander Hay Laidlaw, THOMAS, Richard James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC LIMITED

BLOC LIMITED is an active company incorporated on 13 May 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BLOC LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03369730

LTD Company

Age

28 Years

Incorporated 13 May 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

BROOMCO (1264) LIMITED
From: 13 May 1997To: 6 June 1997
Contact
Address

The Toll House Delamere Terrace London, W2 6ND,

Previous Addresses

1st Floor, 5 Windmill Street London W1T 2JA England
From: 3 May 2019To: 15 July 2024
5 1st Floor Windmill Street London W1T 2JA England
From: 26 April 2019To: 3 May 2019
1st Floor 5 Windmill Street London W1T 2JA England
From: 25 April 2019To: 26 April 2019
2nd Floor 35 South Street London W1K 2XE England
From: 24 January 2018To: 25 April 2019
Holland House 1-5 Oakfield Sale M33 6TT
From: 2 February 2015To: 24 January 2018
Third Floor 8 Cork Street London W1S 3LJ
From: 2 February 2010To: 2 February 2015
the 6Th Floor Coin House 2 Gees Court London W1U 1JA
From: 13 May 1997To: 2 February 2010
Timeline

30 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Capital Reduction
Nov 10
Share Buyback
Nov 10
Director Joined
Jun 11
Director Joined
Aug 11
Funding Round
Feb 14
Funding Round
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Funding Round
Jul 19
Funding Round
Jul 19
Director Joined
Jul 21
Director Left
Jul 21
Capital Reduction
Aug 21
Share Buyback
Sept 21
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Funding Round
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Owner Exit
Jul 24
Director Left
Jan 25
9
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MACLEOD, James Alexander Kenneth

Active
27 Silvermills Court, EdinburghEH3 5DG
Born April 1975
Director
Appointed 16 Jan 2023

PAGE, Richard Francis

Active
5 Windmill Street, LondonW1T 2JA
Born March 1964
Director
Appointed 22 May 1997

PECK, David Howard

Active
27 Silvermills Court, EdinburghEH3 5DG
Born April 1965
Director
Appointed 16 Jan 2023

SMITH, Alexander Hay Laidlaw

Active
27 Silvermills Court, EdinburghEH3 5DG
Born June 1972
Director
Appointed 16 Jan 2023

THOMAS, Richard James

Active
Delamere Terrace, LondonW2 6ND
Born April 1977
Director
Appointed 01 Jul 2011

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Secretary
Appointed 29 Jun 2004
Resigned 06 Aug 2009

MCMILLAN, Daniel Louis

Resigned
132 London Road, SevenoaksTN13 1BA
Secretary
Appointed 31 Dec 2001
Resigned 29 Jun 2004

PAGE, Richard Francis

Resigned
34 Mallinson Road, LondonSW11 1BP
Secretary
Appointed 22 May 1997
Resigned 01 Apr 2003

THORPE, Nicholas John

Resigned
6 Fairfield Road, BeckenhamBR3 3LD
Secretary
Appointed 16 Sept 2009
Resigned 25 Nov 2016

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 13 May 1997
Resigned 22 May 1997

GILLESPIE, Francis Gerard

Resigned
Windmill Street, LondonW1T 2JA
Born August 1965
Director
Appointed 23 Jul 2021
Resigned 13 May 2022

HODGKINSON, Paul Richard

Resigned
Windmill Street, LondonW1T 2JA
Born March 1956
Director
Appointed 28 Nov 2018
Resigned 31 Mar 2022

HODGKINSON, Philip David

Resigned
Windmill Street, LondonW1T 2JA
Born June 1958
Director
Appointed 28 Nov 2018
Resigned 16 Jan 2023

HUNT, Philip Swinson

Resigned
Windmill Street, LondonW1T 2JA
Born March 1961
Director
Appointed 22 Aug 2011
Resigned 16 Jan 2023

KADDOUR, Adel

Resigned
Windmill Street, LondonW1T 2JA
Born July 1961
Director
Appointed 28 Nov 2018
Resigned 16 Jan 2023

KERSHAW, Adrian

Resigned
17 Summerside Street, EdinburghEH6 4NT
Born November 1972
Director
Appointed 27 Feb 2007
Resigned 19 Feb 2008

MCGUINNESS, Neil Stephen

Resigned
Hazeldean Avenue, BonessEH51 0NS
Born February 1968
Director
Appointed 30 Apr 2004
Resigned 06 Aug 2009

ROBERT, Francis

Resigned
Windmill Street, LondonW1T 2JA
Born December 1956
Director
Appointed 28 Nov 2018
Resigned 23 Jul 2021

TINDALE, Nicola

Resigned
Delamere Terrace, LondonW2 6ND
Born August 1962
Director
Appointed 03 Dec 2003
Resigned 31 Dec 2024

TINDALE, Nicola

Resigned
13 Cascade Avenue, LondonN10 3PT
Born August 1962
Director
Appointed 22 May 1997
Resigned 14 Jan 2002

VALLEE, Raphaël Gabriel Robert

Resigned
Avenue Pierre 1er De Serbie, 75008 Paris
Born December 1971
Director
Appointed 13 May 2022
Resigned 16 Jan 2023

WOTHERSPOON, Robert John

Resigned
Glenlyon House, AberfeldyPH15 2LN
Born May 1958
Director
Appointed 30 Apr 2004
Resigned 06 Aug 2009

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 May 1997
Resigned 22 May 1997

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 13 May 1997
Resigned 22 May 1997

Persons with significant control

3

2 Active
1 Ceased
West Street, BrightonBN1 2RE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jun 2024
Weekley, KetteringNN16 9UP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2023

Mr Richard Francis Page

Ceased
5 Windmill Street, LondonW1T 2JA
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jun 2024
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Group
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Resolution
18 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
18 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
18 January 2023
MAMA
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 January 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Memorandum Articles
15 December 2022
MAMA
Accounts With Accounts Type Group
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Resolution
9 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 September 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
8 September 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 August 2021
SH06Cancellation of Shares
Resolution
4 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
25 April 2019
PSC04Change of PSC Details
Resolution
12 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 December 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Resolution
30 November 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Miscellaneous
23 October 2014
MISCMISC
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Statement Of Companys Objects
24 February 2014
CC04CC04
Resolution
24 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Capital Cancellation Shares
5 November 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
2 November 2010
AAAnnual Accounts
Legacy
22 October 2010
MG02MG02
Legacy
22 October 2010
MG02MG02
Legacy
22 October 2010
MG02MG02
Legacy
22 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
5 November 2009
AAAnnual Accounts
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
287Change of Registered Office
Legacy
1 February 2008
287Change of Registered Office
Resolution
11 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
17 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Legacy
16 February 2006
287Change of Registered Office
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
11 August 2004
225Change of Accounting Reference Date
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2004
AAAnnual Accounts
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Legacy
17 June 2004
363sAnnual Return (shuttle)
Resolution
8 May 2004
RESOLUTIONSResolutions
Resolution
8 May 2004
RESOLUTIONSResolutions
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
287Change of Registered Office
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 January 2003
AAAnnual Accounts
Legacy
6 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
169169
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
173173
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 December 2001
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
25 October 2000
287Change of Registered Office
Legacy
23 May 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
169169
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
13 January 2000
173173
Accounts With Accounts Type Small
5 October 1999
AAAnnual Accounts
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
287Change of Registered Office
Legacy
8 February 1999
287Change of Registered Office
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
287Change of Registered Office
Legacy
25 November 1997
225Change of Accounting Reference Date
Legacy
25 November 1997
88(2)R88(2)R
Legacy
25 November 1997
123Notice of Increase in Nominal Capital
Legacy
25 November 1997
122122
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Resolution
25 November 1997
RESOLUTIONSResolutions
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
22 June 1997
288aAppointment of Director or Secretary
Legacy
6 June 1997
287Change of Registered Office
Certificate Change Of Name Company
5 June 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 May 1997
NEWINCIncorporation