Background WavePink WaveYellow Wave

CUSTOMBLOCK LIMITED (03595383)

CUSTOMBLOCK LIMITED (03595383) is an active UK company. incorporated on 9 July 1998. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUSTOMBLOCK LIMITED has been registered for 27 years. Current directors include ANGUS, Robert Bruce Harris, ANGUS, Victoria Marie, SMITH, Glyn Melvyn.

Company Number
03595383
Status
active
Type
ltd
Incorporated
9 July 1998
Age
27 years
Address
3 Hobbs House, Harrow, HA1 3EX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANGUS, Robert Bruce Harris, ANGUS, Victoria Marie, SMITH, Glyn Melvyn
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMBLOCK LIMITED

CUSTOMBLOCK LIMITED is an active company incorporated on 9 July 1998 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUSTOMBLOCK LIMITED was registered 27 years ago.(SIC: 70100)

Status

active

Active since 27 years ago

Company No

03595383

LTD Company

Age

27 Years

Incorporated 9 July 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

3 Hobbs House Harrovian Business Village, Bessborough Road Harrow, HA1 3EX,

Previous Addresses

64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN United Kingdom
From: 16 September 2021To: 22 August 2022
69 Caversham Road London NW5 2DR
From: 9 July 1998To: 16 September 2021
Timeline

6 key events • 1998 - 2022

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
May 19
Loan Cleared
Oct 22
Loan Cleared
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SMITH, Glyn Melvyn

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Secretary
Appointed 30 Jul 1998

ANGUS, Robert Bruce Harris

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born October 1959
Director
Appointed 30 Jul 1998

ANGUS, Victoria Marie

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born December 1973
Director
Appointed 21 Mar 2018

SMITH, Glyn Melvyn

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born June 1958
Director
Appointed 21 Mar 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jul 1998
Resigned 30 Jul 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jul 1998
Resigned 30 Jul 1998

Persons with significant control

1

Mr Robert Bruce Harris Angus

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
17 August 2021
AAMDAAMD
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Group
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Group
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Statement Of Affairs
21 September 2009
SASA
Legacy
21 September 2009
88(2)Return of Allotment of Shares
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
4 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Full
31 May 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 May 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 May 2003
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 April 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
23 May 2000
88(3)88(3)
Legacy
23 May 2000
88(2)R88(2)R
Gazette Filings Brought Up To Date
2 May 2000
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
26 April 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Gazette Notice Compulsary
29 February 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 October 1999
287Change of Registered Office
Legacy
8 June 1999
225Change of Accounting Reference Date
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
287Change of Registered Office
Incorporation Company
9 July 1998
NEWINCIncorporation