Background WavePink WaveYellow Wave

BLOCH SOLUTIONS LIMITED (07428075)

BLOCH SOLUTIONS LIMITED (07428075) is an active UK company. incorporated on 3 November 2010. with registered office in Keynsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLOCH SOLUTIONS LIMITED has been registered for 15 years. Current directors include BLOCH, Adrienne Clare, GRAY, David Anthony.

Company Number
07428075
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
Ground Floor Wessex House, Keynsham, BS31 1TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLOCH, Adrienne Clare, GRAY, David Anthony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCH SOLUTIONS LIMITED

BLOCH SOLUTIONS LIMITED is an active company incorporated on 3 November 2010 with the registered office located in Keynsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLOCH SOLUTIONS LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07428075

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Ground Floor Wessex House Pixash Lane Keynsham, BS31 1TP,

Previous Addresses

Redwood House 65 Bristol Road Keynsham Bristol BS31 2WB England
From: 11 March 2021To: 28 June 2022
Redwood, 65 Bristol Road Keynsham Bristol BS31 2WB England
From: 30 August 2017To: 11 March 2021
2 Beaconsfield Road Knowle Bristol BS4 2JF England
From: 3 March 2016To: 30 August 2017
103/105 Brighton Road Coulsdon Surrey CR5 2NG
From: 19 June 2014To: 3 March 2016
White Hart House High Street Limpsfield Surrey RH8 0DT
From: 3 November 2010To: 19 June 2014
Timeline

6 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
New Owner
Nov 17
Director Joined
Mar 26
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLOCH, Adrienne Clare

Active
Wessex House, KeynshamBS31 1TP
Born October 1968
Director
Appointed 03 Nov 2010

GRAY, David Anthony

Active
Wessex House, KeynshamBS31 1TP
Born July 1961
Director
Appointed 23 Mar 2026

MURPHY, John

Resigned
Piccadilly, LondonW1J 9HF
Born March 1949
Director
Appointed 03 Nov 2010
Resigned 03 Nov 2010

Persons with significant control

1

Ms Adrienne Clare Bloch

Active
Wessex House, KeynshamBS31 1TP
Born October 1968

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

56

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
2 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 August 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
9 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Capital Allotment Shares
11 November 2010
SH01Allotment of Shares
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Incorporation Company
3 November 2010
NEWINCIncorporation