Background WavePink WaveYellow Wave

BLOKUR LTD (09920209)

BLOKUR LTD (09920209) is an active UK company. incorporated on 17 December 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BLOKUR LTD has been registered for 10 years. Current directors include COLITRE, William, CRAYNE, Denise, WALKER, Jason.

Company Number
09920209
Status
active
Type
ltd
Incorporated
17 December 2015
Age
10 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COLITRE, William, CRAYNE, Denise, WALKER, Jason
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOKUR LTD

BLOKUR LTD is an active company incorporated on 17 December 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BLOKUR LTD was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09920209

LTD Company

Age

10 Years

Incorporated 17 December 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 30 September 2025 (6 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 16 December 2025 (3 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

BLOCKCHAIN MEDIA SOLUTIONS LTD
From: 17 December 2015To: 8 December 2016
Contact
Address

85 Great Portland Street First Floor London, W1W 7LT,

Previous Addresses

8 Wilmots Toot Baldon Oxford OX44 9NQ England
From: 16 December 2016To: 28 October 2020
PO Box 1598 8 Wilmots Toot Baldon Oxford OX4 9JW United Kingdom
From: 17 December 2015To: 16 December 2016
Timeline

35 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Mar 17
Director Joined
Apr 17
Funding Round
Jul 17
Director Joined
Mar 19
Funding Round
Mar 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Jul 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Cleared
Feb 23
Loan Secured
Nov 23
Funding Round
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Director Left
Mar 24
Director Joined
May 24
Director Left
Sept 25
5
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

COLITRE, William

Active
Great Portland Street, LondonW1W 7LT
Born October 1971
Director
Appointed 30 Jan 2024

CRAYNE, Denise

Active
Great Portland Street, LondonW1W 7LT
Born June 1982
Director
Appointed 30 Jan 2024

WALKER, Jason

Active
Great Portland Street, LondonW1W 7LT
Born May 1970
Director
Appointed 30 May 2024

BARRY, Philip

Resigned
235 High Holborn, LondonWC1V 7DN
Born April 1982
Director
Appointed 17 Dec 2015
Resigned 30 Jan 2024

COLLINS, Steven

Resigned
Rosebery Avenue, LondonEC1R 4SP
Born March 1970
Director
Appointed 11 Mar 2019
Resigned 13 Dec 2019

MARTIN LOPEZ, Andrés

Resigned
235 High Holborn, LondonWC1V 7DN
Born November 1982
Director
Appointed 01 Apr 2017
Resigned 30 Jan 2024

MCQUILLAN, William Malachy

Resigned
17 Rosebery Avenue, LondonEC1R 4SP
Born September 1985
Director
Appointed 13 Dec 2019
Resigned 30 Jan 2024

SMITH, Christopher

Resigned
Great Portland Street, LondonW1W 7LT
Born December 1993
Director
Appointed 30 Jan 2024
Resigned 09 Sept 2025

VERBA, Jeremy

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1963
Director
Appointed 30 Jan 2024
Resigned 07 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Philip Richard Barry

Ceased
Great Portland Street, LondonW1W 7LT
Born May 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Dec 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Change Sail Address Company With New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Memorandum Articles
4 June 2024
MAMA
Resolution
4 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Resolution
17 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
12 February 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 December 2023
MR04Satisfaction of Charge
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Resolution
25 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2019
AAAnnual Accounts
Resolution
27 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Capital Allotment Shares
5 July 2017
SH01Allotment of Shares
Resolution
11 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Resolution
8 December 2016
RESOLUTIONSResolutions
Incorporation Company
17 December 2015
NEWINCIncorporation