Background WavePink WaveYellow Wave

BLOCKAIR LIMITED (03794230)

BLOCKAIR LIMITED (03794230) is an active UK company. incorporated on 23 June 1999. with registered office in Leigh-On-Sea. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). BLOCKAIR LIMITED has been registered for 26 years. Current directors include HARLAND, Peter Clive.

Company Number
03794230
Status
active
Type
ltd
Incorporated
23 June 1999
Age
26 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
HARLAND, Peter Clive
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKAIR LIMITED

BLOCKAIR LIMITED is an active company incorporated on 23 June 1999 with the registered office located in Leigh-On-Sea. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). BLOCKAIR LIMITED was registered 26 years ago.(SIC: 52219)

Status

active

Active since 26 years ago

Company No

03794230

LTD Company

Age

26 Years

Incorporated 23 June 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 17 March 2021To: 15 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 4 July 2017To: 17 March 2021
9 Nelson Street Southend on Sea Essex SS1 1EH
From: 23 June 1999To: 4 July 2017
Timeline

4 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jun 99
Loan Cleared
Jun 21
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARLAND, Jane Anne

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Secretary
Appointed 08 Jul 1999

HARLAND, Peter Clive

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born June 1960
Director
Appointed 08 Jul 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Jun 1999
Resigned 08 Jul 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Jun 1999
Resigned 08 Jul 1999

Persons with significant control

3

1 Active
2 Ceased

Acorn Tree Investments Limited

Active
1279 London Road, Leigh-On-SeaSS9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2024

Oak Manor Holdings Limited

Ceased
Clifftown Road, Southend-On-SeaSS1 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024
Ceased 20 Sept 2024
19 Clifftown Road, Southend-On-SeaSS1 1AB

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
Ceased 18 Sept 2024
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
15 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
24 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Legacy
21 April 2010
MG01MG01
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Small
6 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Small
23 April 2008
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Small
4 May 2007
AAAnnual Accounts
Legacy
16 August 2006
363aAnnual Return
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288bResignation of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
8 August 1999
287Change of Registered Office
Incorporation Company
23 June 1999
NEWINCIncorporation