Background WavePink WaveYellow Wave

BLOCK CODE LTD (09674279)

BLOCK CODE LTD (09674279) is an active UK company. incorporated on 7 July 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. BLOCK CODE LTD has been registered for 10 years.

Company Number
09674279
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
2nd Floor Heathmans House, London, SW6 4TJ
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK CODE LTD

BLOCK CODE LTD is an active company incorporated on 7 July 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. BLOCK CODE LTD was registered 10 years ago.(SIC: 62011)

Status

active

Active since 10 years ago

Company No

09674279

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 February 2026 (1 month 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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

2nd Floor Heathmans House 19 Heathmans Road London, SW6 4TJ,

Previous Addresses

405 Kings Road, Suit 540, 405 Kings Road Suite 540 London SW10 0BB England
From: 9 December 2015To: 19 September 2016
56 st Georges Square Suite 3 London SW1V 3QT United Kingdom
From: 7 July 2015To: 9 December 2015
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Share Issue
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Jul 20
Share Buyback
Jul 20
Funding Round
Oct 20
Capital Reduction
Oct 20
Funding Round
Oct 20
Director Joined
Mar 24
Capital Reduction
Jul 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
11
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 December 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Capital Cancellation Shares
9 July 2024
SH06Cancellation of Shares
Capital Cancellation Shares
9 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 July 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Cancellation Shares
20 October 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Capital Return Purchase Own Shares
22 July 2020
SH03Return of Purchase of Own Shares
Capital Allotment Shares
7 July 2020
SH01Allotment of Shares
Resolution
26 June 2020
RESOLUTIONSResolutions
Memorandum Articles
26 June 2020
MAMA
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
14 March 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 January 2017
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2015
CH01Change of Director Details
Incorporation Company
7 July 2015
NEWINCIncorporation