Background WavePink WaveYellow Wave

D&G BLOCK MANAGEMENT HOLDINGS LIMITED (09903385)

D&G BLOCK MANAGEMENT HOLDINGS LIMITED (09903385) is an active UK company. incorporated on 4 December 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. D&G BLOCK MANAGEMENT HOLDINGS LIMITED has been registered for 10 years.

Company Number
09903385
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D&G BLOCK MANAGEMENT HOLDINGS LIMITED

D&G BLOCK MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 4 December 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. D&G BLOCK MANAGEMENT HOLDINGS LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09903385

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

Fifth Floor, 2 London Wall Buildings London Wall London EC2M 5PP United Kingdom
From: 27 May 2016To: 9 November 2021
Second Floor, Eden House 23-25 Wilson Street London EC2M 2TE United Kingdom
From: 4 December 2015To: 27 May 2016
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Capital Update
Dec 16
Share Issue
Jan 17
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Dec 17
Director Joined
Jan 18
Funding Round
Oct 19
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Cleared
Nov 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
6
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 November 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
13 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Memorandum Articles
10 November 2021
MAMA
Resolution
10 November 2021
RESOLUTIONSResolutions
Resolution
10 November 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 November 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
10 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Resolution
25 October 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 May 2017
AA01Change of Accounting Reference Date
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
26 January 2017
SH10Notice of Particulars of Variation
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 January 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
18 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 January 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Legacy
28 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2016
SH19Statement of Capital
Legacy
28 December 2016
CAP-SSCAP-SS
Resolution
28 December 2016
RESOLUTIONSResolutions
Resolution
28 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
4 December 2015
NEWINCIncorporation