Background WavePink WaveYellow Wave

BLOC DIGITAL LTD (05576391)

BLOC DIGITAL LTD (05576391) is an active UK company. incorporated on 28 September 2005. with registered office in Derby. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. BLOC DIGITAL LTD has been registered for 20 years. Current directors include COX, Keith, HOTHAM, Christopher Michael, SULEMAN, Mohammed Akhtar.

Company Number
05576391
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
Second Floor Enterprise Centre, Derby, DE1 3LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COX, Keith, HOTHAM, Christopher Michael, SULEMAN, Mohammed Akhtar
SIC Codes
62090, 71122, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC DIGITAL LTD

BLOC DIGITAL LTD is an active company incorporated on 28 September 2005 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. BLOC DIGITAL LTD was registered 20 years ago.(SIC: 62090, 71122, 74100)

Status

active

Active since 20 years ago

Company No

05576391

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

BLOC GRAPHICS LIMITED
From: 28 September 2005To: 13 March 2020
Contact
Address

Second Floor Enterprise Centre Bridge Street Derby, DE1 3LD,

Previous Addresses

Unit 10 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU England
From: 18 July 2018To: 9 September 2020
12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ
From: 13 July 2010To: 18 July 2018
5a Darley Abbey Mills Darley Abbey Derby DE22 1DZ United Kingdom
From: 30 November 2009To: 13 July 2010
Vicarage Corner House 219 Burton Road Derby DE23 6AE
From: 28 September 2005To: 30 November 2009
Timeline

12 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Jan 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Loan Cleared
Jun 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COX, Keith

Active
Bridge Street, DerbyDE1 3LD
Secretary
Appointed 28 Sept 2005

COX, Keith

Active
Bridge Street, DerbyDE1 3LD
Born December 1976
Director
Appointed 28 Sept 2005

HOTHAM, Christopher Michael

Active
Bridge Street, DerbyDE1 3LD
Born April 1978
Director
Appointed 28 Sept 2005

SULEMAN, Mohammed Akhtar

Active
Bridge Street, DerbyDE1 3LD
Born July 1972
Director
Appointed 01 Oct 2023

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate secretary
Appointed 28 Sept 2005
Resigned 28 Sept 2005

COX, Stephanie Ellen

Resigned
Bridge Street, DerbyDE1 3LD
Born August 1983
Director
Appointed 01 Oct 2023
Resigned 22 Aug 2025

HOTHAM, Joy Grace

Resigned
Bridge Street, DerbyDE1 3LD
Born March 1977
Director
Appointed 01 Oct 2023
Resigned 22 Aug 2025

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate director
Appointed 28 Sept 2005
Resigned 28 Sept 2005

Persons with significant control

5

1 Active
4 Ceased
Bridge Street, DerbyDE1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Mar 2020

Mrs Stephanie Ellen Cox

Ceased
Derwent Business Centre, DerbyDE1 2BU
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2020

Mrs Joy Grace Hotham

Ceased
Derwent Business Centre, DerbyDE1 2BU
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2020

Mr Keith Cox

Ceased
Derwent Business Centre, DerbyDE1 2BU
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2019

Mr Christopher Michael Hotham

Ceased
Derwent Business Centre, DerbyDE1 2BU
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 September 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
287Change of Registered Office
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 October 2005
288bResignation of Director or Secretary
Incorporation Company
28 September 2005
NEWINCIncorporation