Background WavePink WaveYellow Wave

BLOK LONDON LIMITED (09823895)

BLOK LONDON LIMITED (09823895) is an active UK company. incorporated on 14 October 2015. with registered office in Clapton. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. BLOK LONDON LIMITED has been registered for 10 years. Current directors include STANBURY, Edward, WIRSZYCZ, Robert Michael, SANTON CLOSE NOMINEES LIMITED.

Company Number
09823895
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
Unit J5 38-40 Clapton Tram Depot, Clapton, E5 8BQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
STANBURY, Edward, WIRSZYCZ, Robert Michael, SANTON CLOSE NOMINEES LIMITED
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOK LONDON LIMITED

BLOK LONDON LIMITED is an active company incorporated on 14 October 2015 with the registered office located in Clapton. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. BLOK LONDON LIMITED was registered 10 years ago.(SIC: 93130)

Status

active

Active since 10 years ago

Company No

09823895

LTD Company

Age

10 Years

Incorporated 14 October 2015

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 29 April 2025 (1 year 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

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Unit J5 38-40 Clapton Tram Depot Upper Clapton Road Clapton, E5 8BQ,

Previous Addresses

38-40 Clapton Tram Depot Upper Clapton Road London E5 8BQ England
From: 11 April 2017To: 18 December 2017
145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY
From: 14 October 2015To: 11 April 2017
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Nov 16
Director Joined
Apr 17
Director Left
Feb 18
Share Issue
Aug 18
Funding Round
Nov 18
Funding Round
Nov 18
Funding Round
Nov 18
Director Joined
Jun 19
Funding Round
Feb 21
Funding Round
Feb 21
Director Left
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
New Owner
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jan 23
Funding Round
Apr 23
Owner Exit
Aug 23
Funding Round
Nov 23
Funding Round
Sept 24
Funding Round
Jul 25
Funding Round
Jan 26
14
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STANBURY, Edward

Active
38-40 Clapton Tram Depot, ClaptonE5 8BQ
Born June 1982
Director
Appointed 14 Oct 2015

WIRSZYCZ, Robert Michael

Active
38-40, LondonE5 8BQ
Born May 1957
Director
Appointed 03 Feb 2022

SANTON CLOSE NOMINEES LIMITED

Active
Rutland Square, EdinburghEH1 2AA
Corporate director
Appointed 03 Feb 2022

LEWIS, Thomas

Resigned
Foulden Road, LondonN16 7UH
Secretary
Appointed 21 Feb 2022
Resigned 21 Dec 2022

CAREY, Sean

Resigned
Kingsbury, AddlestoneKT15 3SW
Born June 1955
Director
Appointed 10 Apr 2017
Resigned 01 Aug 2017

LIU, Hongbo

Resigned
38-40 Clapton Tram Depot, ClaptonE5 8BQ
Born January 1975
Director
Appointed 03 Jun 2019
Resigned 16 Jan 2023

OPPENHEIM, Maximilian Alexander

Resigned
38-40 Clapton Tram Depot, ClaptonE5 8BQ
Born June 1974
Director
Appointed 14 Oct 2015
Resigned 02 Feb 2022

Persons with significant control

3

0 Active
3 Ceased

Mr Bimaljit Singh Sandhu

Ceased
38-40 Clapton Tram Depot, ClaptonE5 8BQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2022
Ceased 24 Mar 2023

Mr Maximilian Alexander Oppenheim

Ceased
38-40 Clapton Tram Depot, ClaptonE5 8BQ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 02 Feb 2022

Mr Edward Stanbury

Ceased
38-40 Clapton Tram Depot, ClaptonE5 8BQ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Oct 2016
Ceased 02 Feb 2022
Fundings
Financials
Latest Activities

Filing History

73

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
4 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Resolution
29 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Capital Allotment Shares
24 September 2024
SH01Allotment of Shares
Resolution
22 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Capital Allotment Shares
22 November 2023
SH01Allotment of Shares
Resolution
10 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
21 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
19 April 2023
SH01Allotment of Shares
Resolution
19 April 2023
RESOLUTIONSResolutions
Resolution
19 April 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 June 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
9 May 2022
RP04SH01RP04SH01
Appoint Corporate Director Company With Name Date
23 March 2022
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Memorandum Articles
11 March 2022
MAMA
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Memorandum Articles
4 March 2022
MAMA
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 February 2022
AP03Appointment of Secretary
Memorandum Articles
18 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Memorandum Articles
14 February 2022
MAMA
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Memorandum Articles
25 March 2021
MAMA
Resolution
25 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Accounts Amended With Accounts Type Total Exemption Full
19 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
7 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
3 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Incorporation Company
14 October 2015
NEWINCIncorporation