Background WavePink WaveYellow Wave

BLOC GRAPHICS LIMITED (11544743)

BLOC GRAPHICS LIMITED (11544743) is an active UK company. incorporated on 31 August 2018. with registered office in Derby. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLOC GRAPHICS LIMITED has been registered for 7 years. Current directors include COX, Keith, HOTHAM, Christopher Michael.

Company Number
11544743
Status
active
Type
ltd
Incorporated
31 August 2018
Age
7 years
Address
Second Floor Enterprise Centre, Derby, DE1 3LD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
COX, Keith, HOTHAM, Christopher Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC GRAPHICS LIMITED

BLOC GRAPHICS LIMITED is an active company incorporated on 31 August 2018 with the registered office located in Derby. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLOC GRAPHICS LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11544743

LTD Company

Age

7 Years

Incorporated 31 August 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

BLOC HOLDINGS LTD
From: 31 August 2018To: 27 June 2022
Contact
Address

Second Floor Enterprise Centre Bridge Street Derby, DE1 3LD,

Previous Addresses

Unit 10 Derwent Business Center Unit 10 Derwent Business Center Clarke St Derby DE1 2BU United Kingdom
From: 31 August 2018To: 9 September 2020
Timeline

3 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
May 22
Owner Exit
May 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, Keith

Active
Bridge Street, DerbyDE1 3LD
Born December 1976
Director
Appointed 31 Aug 2018

HOTHAM, Christopher Michael

Active
Bridge Street, DerbyDE1 3LD
Born April 1978
Director
Appointed 31 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Bridge Street, DerbyDE1 3LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2022

Mr Keith Cox

Ceased
Bridge Street, DerbyDE1 3LD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 16 May 2022

Mr Christopher Michael Hotham

Ceased
Bridge Street, DerbyDE1 3LD
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Ceased 16 May 2022
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Dormant
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
27 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2022
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
17 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Incorporation Company
31 August 2018
NEWINCIncorporation