Background WavePink WaveYellow Wave

BLOCHUB LTD (12540904)

BLOCHUB LTD (12540904) is an active UK company. incorporated on 31 March 2020. with registered office in Derby. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. BLOCHUB LTD has been registered for 6 years. Current directors include COX, Keith, HOTHAM, Christopher Michael.

Company Number
12540904
Status
active
Type
ltd
Incorporated
31 March 2020
Age
6 years
Address
Second Floor Enterprise Centre, Derby, DE1 3LD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COX, Keith, HOTHAM, Christopher Michael
SIC Codes
62090, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCHUB LTD

BLOCHUB LTD is an active company incorporated on 31 March 2020 with the registered office located in Derby. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. BLOCHUB LTD was registered 6 years ago.(SIC: 62090, 71122)

Status

active

Active since 6 years ago

Company No

12540904

LTD Company

Age

6 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

BLOC DIGITAL SOLUTIONS LTD
From: 17 February 2023To: 25 September 2025
BLOC ARCH VIZ LTD
From: 31 March 2020To: 17 February 2023
Contact
Address

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

Previous Addresses

Unit 10 Derwent Business Centre Clarke Street Derby DE1 2BU England
From: 31 March 2020To: 9 September 2020
Timeline

2 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jan 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

COX, Keith

Active
Bridge Street, DerbyDE1 3LD
Born December 1976
Director
Appointed 31 Mar 2020

HOTHAM, Christopher Michael

Active
Bridge Street, DerbyDE1 3LD
Born April 1978
Director
Appointed 31 Mar 2020

Persons with significant control

2

Frank Mcquade

Active
Bridge Street, DerbyDE1 3LD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2024
Bridge Street, DerbyDE1 3LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
25 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2024
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
8 January 2024
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
8 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
26 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Incorporation Company
31 March 2020
NEWINCIncorporation