Background WavePink WaveYellow Wave

BLOC GLASGOW LIMITED (12192609)

BLOC GLASGOW LIMITED (12192609) is an active UK company. incorporated on 6 September 2019. with registered office in London Heathrow Airport. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. BLOC GLASGOW LIMITED has been registered for 6 years. Current directors include ARORA, Sanjay, ARORA, Surinder, BYWATER, David.

Company Number
12192609
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
World Business Centre 2, London Heathrow Airport, TW6 2SF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
ARORA, Sanjay, ARORA, Surinder, BYWATER, David
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOC GLASGOW LIMITED

BLOC GLASGOW LIMITED is an active company incorporated on 6 September 2019 with the registered office located in London Heathrow Airport. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. BLOC GLASGOW LIMITED was registered 6 years ago.(SIC: 55100)

Status

active

Active since 6 years ago

Company No

12192609

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

World Business Centre 2 Newall Road London Heathrow Airport, TW6 2SF,

Previous Addresses

Bloc Hotels South Terminal London Gatwick Airport Gatwick West Sussex RH6 0NN England
From: 6 September 2019To: 14 July 2025
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ARORA, Sanjay

Active
Newall Road, London Heathrow AirportTW6 2SF
Born July 1989
Director
Appointed 04 Jul 2025

ARORA, Surinder

Active
Newall Road, London Heathrow AirportTW6 2SF
Born September 1958
Director
Appointed 04 Jul 2025

BYWATER, David

Active
Newall Road, London Heathrow AirportTW6 2SF
Born August 1967
Director
Appointed 08 Jan 2026

MORGAN, Rebecca Jane Elizabeth

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born August 1966
Director
Appointed 06 Sept 2019
Resigned 04 Jul 2025

MORGAN, Robert Llewelyn

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born November 1966
Director
Appointed 06 Sept 2019
Resigned 04 Jul 2025

SALTER, Christopher Paul

Resigned
Newall Road, London Heathrow AirportTW6 2SF
Born July 1964
Director
Appointed 06 Sept 2019
Resigned 04 Jul 2025

Persons with significant control

1

Newall Road, London Heathrow AirportTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
16 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
6 September 2019
NEWINCIncorporation