Background WavePink WaveYellow Wave

GREENBLOC LIMITED (04104862)

GREENBLOC LIMITED (04104862) is an active UK company. incorporated on 9 November 2000. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GREENBLOC LIMITED has been registered for 25 years. Current directors include RODDY, Michael Ignatius.

Company Number
04104862
Status
active
Type
ltd
Incorporated
9 November 2000
Age
25 years
Address
The Grove, Ipswich, IP6 8QG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
RODDY, Michael Ignatius
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENBLOC LIMITED

GREENBLOC LIMITED is an active company incorporated on 9 November 2000 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GREENBLOC LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04104862

LTD Company

Age

25 Years

Incorporated 9 November 2000

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 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

ALFABLOC LIMITED
From: 9 November 2000To: 30 April 2020
Contact
Address

The Grove Creeting St. Peter Ipswich, IP6 8QG,

Previous Addresses

7-9 Swallow Street London W1B 4DE England
From: 9 January 2018To: 17 January 2018
Grove Farm Creeting St. Peter Ipswich Suffolk IP6 8QG
From: 9 November 2000To: 9 January 2018
Timeline

12 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
Oct 19
Director Left
Nov 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

RODDY, Michael Ignatius

Active
Creeting St. Peter, IpswichIP6 8QG
Born July 1979
Director
Appointed 12 May 2018

ALCOE, Philip Keith

Resigned
Hawthorns, IpswichCO7 6NL
Secretary
Appointed 09 Nov 2000
Resigned 18 Aug 2005

FRANKS, George Matthew Grindall

Resigned
The Old Vicarage, WoodbridgeIP12 3DT
Secretary
Appointed 18 Aug 2005
Resigned 18 Apr 2013

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 09 Nov 2000
Resigned 09 Nov 2000

BARRETT, David Kenneth

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born December 1957
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

JARDINE, Mark Hamilton

Resigned
Heath Farm, DedhamCO7 6BW
Born May 1963
Director
Appointed 09 Nov 2000
Resigned 18 Dec 2017

TRIGG, Charles Edmunds

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born March 1980
Director
Appointed 12 May 2018
Resigned 13 Nov 2025

VERMORKEN, Maximilian Alphons

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born September 1983
Director
Appointed 18 Dec 2017
Resigned 12 May 2018

WHITE, Clinton John

Resigned
Creeting St. Peter, IpswichIP6 8QG
Born January 1965
Director
Appointed 12 May 2018
Resigned 01 Nov 2019

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 09 Nov 2000
Resigned 09 Nov 2000

Persons with significant control

3

2 Active
1 Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Significant influence or control
Notified 18 Dec 2017

Mr Mark Hamilton Jardine

Ceased
Swallow Street, LondonW1B 4DE
Born May 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Dec 2017
Creeting St. Peter, IpswichIP6 8QG

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

83

Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Resolution
30 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Legacy
19 July 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Termination Secretary Company With Name
19 March 2014
TM02Termination of Secretary
Gazette Notice Compulsary
11 March 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
7 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
23 March 2004
AAAnnual Accounts
Legacy
7 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 April 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
225Change of Accounting Reference Date
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
287Change of Registered Office
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Incorporation Company
9 November 2000
NEWINCIncorporation