Background WavePink WaveYellow Wave

BLOCKS ONLINE LIMITED (08700039)

BLOCKS ONLINE LIMITED (08700039) is an active UK company. incorporated on 20 September 2013. with registered office in Harrow. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLOCKS ONLINE LIMITED has been registered for 12 years. Current directors include DYUS, Kerry Anita, HAMISI, Fataneh, HOOPER, Steven John and 2 others.

Company Number
08700039
Status
active
Type
ltd
Incorporated
20 September 2013
Age
12 years
Address
79 College Road, Harrow, HA1 1BD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DYUS, Kerry Anita, HAMISI, Fataneh, HOOPER, Steven John, JACKSON, Dominic Paul, WYLIE, Stephen Fraser
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKS ONLINE LIMITED

BLOCKS ONLINE LIMITED is an active company incorporated on 20 September 2013 with the registered office located in Harrow. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLOCKS ONLINE LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08700039

LTD Company

Age

12 Years

Incorporated 20 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

79 College Road Harrow, HA1 1BD,

Previous Addresses

Northchurch Business Centre 84 Queen Street Sheffield S1 2DW
From: 20 September 2013To: 1 May 2018
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Apr 15
Funding Round
Jun 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Share Issue
Feb 17
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jan 20
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Feb 22
Funding Round
Jul 24
Funding Round
Aug 25
10
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

DYUS, Kerry Anita

Active
College Road, HarrowHA1 1BD
Born June 1962
Director
Appointed 30 Apr 2018

HAMISI, Fataneh

Active
College Road, HarrowHA1 1BD
Born December 1964
Director
Appointed 30 Apr 2018

HOOPER, Steven John

Active
College Road, HarrowHA1 1BD
Born August 1965
Director
Appointed 20 Sept 2013

JACKSON, Dominic Paul

Active
College Road, HarrowHA1 1BD
Born November 1964
Director
Appointed 11 Dec 2019

WYLIE, Stephen Fraser

Active
College Road, HarrowHA1 1BD
Born April 1967
Director
Appointed 30 Apr 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Steven John Hooper

Ceased
College Road, HarrowHA1 1BD
Born August 1965

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2025
CS01Confirmation Statement
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Resolution
26 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Capital Allotment Shares
17 June 2020
SH01Allotment of Shares
Resolution
17 June 2020
RESOLUTIONSResolutions
Resolution
5 June 2020
RESOLUTIONSResolutions
Memorandum Articles
5 June 2020
MAMA
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 September 2018
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
6 August 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 September 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 February 2017
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Capital Cancellation Shares
26 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 January 2016
SH03Return of Purchase of Own Shares
Memorandum Articles
18 December 2015
MAMA
Resolution
18 December 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Move Registers To Sail Company With New Address
28 September 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 September 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
25 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Resolution
27 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Incorporation Company
20 September 2013
NEWINCIncorporation