Background WavePink WaveYellow Wave

OFFICE BLOC LIMITED (06784552)

OFFICE BLOC LIMITED (06784552) is an active UK company. incorporated on 7 January 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OFFICE BLOC LIMITED has been registered for 17 years. Current directors include COE, Nicholas.

Company Number
06784552
Status
active
Type
ltd
Incorporated
7 January 2009
Age
17 years
Address
47 Dean Street, London, W1D 5BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COE, Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE BLOC LIMITED

OFFICE BLOC LIMITED is an active company incorporated on 7 January 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OFFICE BLOC LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06784552

LTD Company

Age

17 Years

Incorporated 7 January 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

47 Dean Street London, W1D 5BE,

Timeline

4 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Jan 09
Share Issue
Apr 17
Owner Exit
Jan 18
Director Left
Mar 18
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COE, Nicholas

Active
Dean Street, LondonW1D 5BE
Born April 1979
Director
Appointed 07 May 2009

MICHAEL, Christopher

Resigned
123 Clyfford Road, RuislipHA4 6PX
Secretary
Appointed 07 Jan 2009
Resigned 07 Jan 2012

COE, David Arthur

Resigned
Heath Cottage, IcklinghamIP28 6QB
Born November 1937
Director
Appointed 07 Jan 2009
Resigned 07 May 2009

MICHAEL, Christopher

Resigned
Windmill Hill, RuislipHA4 8QF
Born March 1980
Director
Appointed 07 Jan 2009
Resigned 28 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Christopher Michael

Ceased
Dean Street, LondonW1D 5BE
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jan 2018

Mr Nicholas Oliver Coe

Active
Dean Street, LondonW1D 5BE
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
29 April 2017
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
28 April 2017
CC04CC04
Resolution
28 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
19 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Legacy
12 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
287Change of Registered Office
Incorporation Company
7 January 2009
NEWINCIncorporation