Background WavePink WaveYellow Wave

BLOCKSTAR HOLDINGS LIMITED (13277394)

BLOCKSTAR HOLDINGS LIMITED (13277394) is an active UK company. incorporated on 19 March 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. BLOCKSTAR HOLDINGS LIMITED has been registered for 5 years. Current directors include DOWNES, Andrew Vincent, JONES, Nicholas Stewart, MEHRA, Ashwath and 1 others.

Company Number
13277394
Status
active
Type
ltd
Incorporated
19 March 2021
Age
5 years
Address
316a Beulah Hill, London, SE19 3HF
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
DOWNES, Andrew Vincent, JONES, Nicholas Stewart, MEHRA, Ashwath, ROACH, Paul
SIC Codes
58290, 62090, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCKSTAR HOLDINGS LIMITED

BLOCKSTAR HOLDINGS LIMITED is an active company incorporated on 19 March 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. BLOCKSTAR HOLDINGS LIMITED was registered 5 years ago.(SIC: 58290, 62090, 64999)

Status

active

Active since 5 years ago

Company No

13277394

LTD Company

Age

5 Years

Incorporated 19 March 2021

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 22 July 2025 (8 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

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

316a Beulah Hill London, SE19 3HF,

Timeline

32 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Funding Round
Aug 21
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Nov 22
Loan Secured
Jan 23
Loan Cleared
Apr 23
Funding Round
Apr 23
Owner Exit
May 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Dec 23
Funding Round
Jan 24
Director Joined
Mar 24
Funding Round
May 24
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
Loan Secured
Jul 25
18
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
125 Princes Street, EdinburghEH2 4AD
Corporate secretary
Appointed 19 Mar 2021

DOWNES, Andrew Vincent

Active
LondonSE19 3HF
Born December 1960
Director
Appointed 27 Jan 2025

JONES, Nicholas Stewart

Active
LondonSE19 3HF
Born March 1976
Director
Appointed 19 Mar 2021

MEHRA, Ashwath

Active
LondonSE19 3HF
Born October 1964
Director
Appointed 23 Jan 2024

ROACH, Paul

Active
LondonSE19 3HF
Born April 1976
Director
Appointed 10 Aug 2021

HOOD, Andrew Joseph

Resigned
LondonSE19 3HF
Born July 1981
Director
Appointed 10 Aug 2021
Resigned 18 Jul 2023

RAJCHGOD, Paul

Resigned
LondonSE19 3HF
Born July 1972
Director
Appointed 18 Jul 2023
Resigned 27 May 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Roach

Ceased
LondonSE19 3HF
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2021
Ceased 25 Apr 2023

Mr Nicholas Stewart Jones

Ceased
LondonSE19 3HF
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Mar 2021
Ceased 10 Aug 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Resolution
7 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 June 2025
TM01Termination of Director
Resolution
15 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Resolution
10 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2024
CS01Confirmation Statement
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Capital Allotment Shares
21 December 2023
SH01Allotment of Shares
Resolution
20 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Capital Allotment Shares
12 October 2023
SH01Allotment of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Allotment Shares
4 August 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Resolution
8 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Resolution
6 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
12 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 April 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 September 2022
SH01Allotment of Shares
Capital Allotment Shares
2 August 2022
SH01Allotment of Shares
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Resolution
3 December 2021
RESOLUTIONSResolutions
Resolution
3 December 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 September 2021
AA01Change of Accounting Reference Date
Memorandum Articles
19 August 2021
MAMA
Resolution
19 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
11 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Incorporation Company
19 March 2021
NEWINCIncorporation