Background WavePink WaveYellow Wave

BLOC HOLDINGS LTD (08553845)

BLOC HOLDINGS LTD (08553845) is an active UK company. incorporated on 3 June 2013. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLOC HOLDINGS LTD has been registered for 12 years. Current directors include COX, Keith, HOTHAM, Christopher Michael, SWANN, Richard.

Company Number
08553845
Status
active
Type
ltd
Incorporated
3 June 2013
Age
12 years
Address
Second Floor Enterprise Centre, Derby, DE1 3LD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, Keith, HOTHAM, Christopher Michael, SWANN, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC HOLDINGS LTD

BLOC HOLDINGS LTD is an active company incorporated on 3 June 2013 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLOC HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08553845

LTD Company

Age

12 Years

Incorporated 3 June 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 April 2025 (11 months 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

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

BLOC GRAPHICS LIMITED
From: 13 March 2020To: 27 June 2022
BLOC DIGITAL LTD
From: 3 June 2013To: 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
, 20 Instow Drive, Sunnyhill, Derby, DE23 1LS
From: 3 June 2013To: 18 July 2018
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Jun 13
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
New Owner
May 20
New Owner
May 20
Funding Round
May 20
Share Issue
Aug 25
Share Issue
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Owner Exit
Aug 25
Director Joined
Aug 25
4
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COX, Keith

Active
Bridge Street, DerbyDE1 3LD
Secretary
Appointed 03 Jun 2013

COX, Keith

Active
Bridge Street, DerbyDE1 3LD
Born December 1976
Director
Appointed 03 Jun 2013

HOTHAM, Christopher Michael

Active
Bridge Street, DerbyDE1 3LD
Born April 1978
Director
Appointed 28 Jun 2013

SWANN, Richard

Active
Bridge Street, DerbyDE1 3LD
Born June 1967
Director
Appointed 22 Aug 2025

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 03 Jun 2013
Resigned 03 Jun 2013

Persons with significant control

5

2 Active
3 Ceased
Grasmere, AmblesideLA22 9SU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Aug 2025

Mrs Stephanie Ellen Cox

Ceased
Bridge Street, DerbyDE1 3LD
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 23 Mar 2020
Ceased 22 Aug 2025

Mrs Joy Grace Hotham

Active
Bridge Street, DerbyDE1 3LD
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 23 Mar 2020

Mr Keith Cox

Ceased
Bridge Street, DerbyDE1 3LD
Born December 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2025

Mr Christopher Hotham

Ceased
Bridge Street, DerbyDE1 3LD
Born November 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Aug 2025
Fundings
Financials
Latest Activities

Filing History

67

Second Filing Of Annual Return With Made Up Date
18 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 September 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 September 2025
RP04AR01RP04AR01
Memorandum Articles
15 September 2025
MAMA
Capital Name Of Class Of Shares
10 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 September 2025
SH10Notice of Particulars of Variation
Resolution
10 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
26 August 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
26 August 2025
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
29 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 July 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 July 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
27 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
13 May 2020
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
7 May 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
7 May 2020
SH01Allotment of Shares
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2020
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
5 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Change Person Director Company With Change Date
6 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
28 June 2013
AP01Appointment of Director
Capital Allotment Shares
28 June 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
16 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
16 June 2013
AP01Appointment of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Incorporation Company
3 June 2013
NEWINCIncorporation