Background WavePink WaveYellow Wave

BLOCK SERVICES LTD (04256192)

BLOCK SERVICES LTD (04256192) is an active UK company. incorporated on 20 July 2001. with registered office in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLOCK SERVICES LTD has been registered for 24 years. Current directors include FULLER, Daniel Anthony, FULLER, Lucie.

Company Number
04256192
Status
active
Type
ltd
Incorporated
20 July 2001
Age
24 years
Address
The Old Barn, Lewes, BN8 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FULLER, Daniel Anthony, FULLER, Lucie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK SERVICES LTD

BLOCK SERVICES LTD is an active company incorporated on 20 July 2001 with the registered office located in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLOCK SERVICES LTD was registered 24 years ago.(SIC: 74990)

Status

active

Active since 24 years ago

Company No

04256192

LTD Company

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

SPEED 8865 LIMITED
From: 20 July 2001To: 11 October 2001
Contact
Address

The Old Barn Ranscombe Lane Glynde Lewes, BN8 6AA,

Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FULLER, Daniel Anthony

Active
The Old Barn, LewesBN8 6AA
Born November 1977
Director
Appointed 20 Dec 2025

FULLER, Lucie

Active
The Old Barn, LewesBN8 6AA
Born May 1980
Director
Appointed 20 Dec 2025

CONNOLLY, Clare Joy

Resigned
The Old Barn, LewesBN8 6AA
Secretary
Appointed 03 Aug 2001
Resigned 25 Apr 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 20 Jul 2001
Resigned 03 Aug 2001

CONNOLLY, Kieran Anthony

Resigned
The Old Barn, LewesBN8 6AA
Born September 1966
Director
Appointed 03 Aug 2001
Resigned 25 Apr 2025

WRIGHT, Barry

Resigned
The Old Barn, LewesBN8 6AA
Born October 1968
Director
Appointed 25 Apr 2025
Resigned 16 Dec 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 20 Jul 2001
Resigned 03 Aug 2001

Persons with significant control

2

1 Active
1 Ceased
Hallsford Bridge Industrial Estate, OngarCM5 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2025

Kieran Connolly

Ceased
The Old Barn, LewesBN8 6AA
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

75

Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Memorandum Articles
8 May 2025
MAMA
Resolution
8 May 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
6 May 2025
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
22 January 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 March 2009
AAAnnual Accounts
Legacy
24 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 March 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 March 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Resolution
20 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 April 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2004
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
11 October 2001
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 September 2001
MEM/ARTSMEM/ARTS
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Resolution
6 September 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
287Change of Registered Office
Incorporation Company
20 July 2001
NEWINCIncorporation