Background WavePink WaveYellow Wave

BLOCK SOLUTIONS LIMITED (05461477)

BLOCK SOLUTIONS LIMITED (05461477) is an active UK company. incorporated on 24 May 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. BLOCK SOLUTIONS LIMITED has been registered for 20 years. Current directors include CHANG, Marc, WILLETTS, Christopher George.

Company Number
05461477
Status
active
Type
ltd
Incorporated
24 May 2005
Age
20 years
Address
14a - 14b Shepherdess Walk, London, N1 7LB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CHANG, Marc, WILLETTS, Christopher George
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK SOLUTIONS LIMITED

BLOCK SOLUTIONS LIMITED is an active company incorporated on 24 May 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BLOCK SOLUTIONS LIMITED was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05461477

LTD Company

Age

20 Years

Incorporated 24 May 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

TRANSCEND CONSULTANTS LIMITED
From: 24 May 2005To: 23 January 2006
Contact
Address

14a - 14b Shepherdess Walk London, N1 7LB,

Previous Addresses

Cannon Wharf 35 Evelyn Street London SE8 5RT
From: 26 January 2010To: 22 March 2012
C/O Golder Baqa 86 Whitechapel High Street London E1 7QX
From: 24 May 2005To: 26 January 2010
Timeline

21 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
May 05
Funding Round
Sept 11
Funding Round
Oct 11
Capital Update
Apr 12
Loan Cleared
Aug 14
Loan Secured
Mar 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Aug 17
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Oct 19
Director Joined
Aug 20
Loan Cleared
Jun 21
Director Left
Mar 22
Loan Cleared
Jun 24
Loan Cleared
Mar 25
Capital Update
Mar 25
Owner Exit
Apr 25
Director Joined
Feb 26
4
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHANG, Marc

Active
- 14b Shepherdess Walk, LondonN1 7LB
Born August 1975
Director
Appointed 28 Jan 2006

WILLETTS, Christopher George

Active
- 14b Shepherdess Walk, LondonN1 7LB
Born April 1989
Director
Appointed 04 Feb 2026

PICKERING, Jane Louise

Resigned
18 Pitfield Drive, MeophamDA13 0AY
Secretary
Appointed 24 May 2005
Resigned 06 Apr 2017

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 24 May 2005
Resigned 24 May 2005

DOUCET, Tracy Elaine

Resigned
LondonN1 7LB
Born August 1968
Director
Appointed 21 Apr 2017
Resigned 22 Nov 2018

ELY, Dominic Robert Nile

Resigned
- 14b Shepherdess Walk, LondonN1 7LB
Born June 1972
Director
Appointed 14 Aug 2020
Resigned 14 Mar 2022

PICKERING, Jonathan

Resigned
18 Pitfield Drive, GravesendDA13 0AY
Born August 1973
Director
Appointed 24 May 2005
Resigned 06 Apr 2017

SMITH, Ian David

Resigned
LondonN1 7LB
Born June 1968
Director
Appointed 21 Apr 2017
Resigned 22 Nov 2018

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 24 May 2005
Resigned 24 May 2005

Persons with significant control

2

1 Active
1 Ceased
Sheperdess Walk, LondonN1 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025
LondonN1 7LB

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 08 Apr 2025
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Legacy
1 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Legacy
1 April 2025
CAP-SSCAP-SS
Resolution
1 April 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
18 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
11 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Medium
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Medium
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
4 April 2012
SH19Statement of Capital
Legacy
4 April 2012
CAP-SSCAP-SS
Resolution
4 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Capital Allotment Shares
3 October 2011
SH01Allotment of Shares
Resolution
30 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Resolution
9 September 2011
RESOLUTIONSResolutions
Resolution
9 September 2011
RESOLUTIONSResolutions
Legacy
28 July 2011
MG01MG01
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Resolution
8 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
288cChange of Particulars
Legacy
11 June 2007
288cChange of Particulars
Legacy
13 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
287Change of Registered Office
Legacy
17 February 2006
88(2)R88(2)R
Legacy
17 February 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Incorporation Company
24 May 2005
NEWINCIncorporation