Background WavePink WaveYellow Wave

BLOCK INDUSTRIAL CC 2 LIMITED (13941531)

BLOCK INDUSTRIAL CC 2 LIMITED (13941531) is an active UK company. incorporated on 25 February 2022. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLOCK INDUSTRIAL CC 2 LIMITED has been registered for 4 years. Current directors include HEAL, Michael James.

Company Number
13941531
Status
active
Type
ltd
Incorporated
25 February 2022
Age
4 years
Address
101 Wigmore Street, London, W1U 1QU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEAL, Michael James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOCK INDUSTRIAL CC 2 LIMITED

BLOCK INDUSTRIAL CC 2 LIMITED is an active company incorporated on 25 February 2022 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLOCK INDUSTRIAL CC 2 LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13941531

LTD Company

Age

4 Years

Incorporated 25 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027

Previous Company Names

BLOCK INDUSTRIAL CARRYCO 2 LIMITED
From: 7 April 2022To: 1 June 2023
HAMSARD 3665 LIMITED
From: 25 February 2022To: 7 April 2022
Contact
Address

101 Wigmore Street 3rd Floor West London, W1U 1QU,

Previous Addresses

93-95 Gloucester Place London W1U 6JQ England
From: 7 April 2022To: 7 January 2026
Asprey House Gloucester Place London W1U 6JQ England
From: 7 April 2022To: 7 April 2022
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 25 February 2022To: 7 April 2022
Timeline

6 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEAL, Michael James

Active
Wigmore Street, LondonW1U 1QU
Born December 1980
Director
Appointed 07 Apr 2022

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 25 Feb 2022
Resigned 07 Apr 2022

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 25 Feb 2022
Resigned 07 Apr 2022

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 25 Feb 2022
Resigned 07 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Michael James Heal

Active
Wigmore Street, LondonW1U 1QU
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2022
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022
Ceased 07 Apr 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 February 2022
NEWINCIncorporation