Background WavePink WaveYellow Wave

YOURBLOCK LIMITED (11279507)

YOURBLOCK LIMITED (11279507) is an active UK company. incorporated on 28 March 2018. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. YOURBLOCK LIMITED has been registered for 8 years. Current directors include ANTCLIFF, David.

Company Number
11279507
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
4 Brunswick Place, Sheffield, S11 9ES
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
ANTCLIFF, David
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOURBLOCK LIMITED

YOURBLOCK LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. YOURBLOCK LIMITED was registered 8 years ago.(SIC: 63110)

Status

active

Active since 8 years ago

Company No

11279507

LTD Company

Age

8 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

4 Brunswick Place David Baldwin Way Sheffield, S11 9ES,

Previous Addresses

Courtwood House Silver Street Head Sheffield S1 2DD United Kingdom
From: 28 March 2018To: 30 January 2026
Timeline

4 key events • 2018 - 2019

Funding Officers Ownership
Director Left
Mar 18
Company Founded
Mar 18
Director Joined
Jul 18
New Owner
May 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ANTCLIFF, David

Active
Silver Street Head, SheffieldS1 2DD
Born March 1949
Director
Appointed 28 Mar 2018

SABAN, Joanna

Resigned
Mead Lane, HertfordSG13 7BJ
Born February 1973
Director
Appointed 28 Mar 2018
Resigned 28 Mar 2018

Persons with significant control

1

Mr David Antcliff

Active
David Baldwin Way, SheffieldS11 9ES
Born March 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 February 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 May 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Incorporation Company
28 March 2018
NEWINCIncorporation