Background WavePink WaveYellow Wave

BLOCK INDUSTRIAL CC 3 LIMITED (14486203)

BLOCK INDUSTRIAL CC 3 LIMITED (14486203) is an active UK company. incorporated on 15 November 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 3 LIMITED has been registered for 3 years. Current directors include HEAL, Michael James.

Company Number
14486203
Status
active
Type
ltd
Incorporated
15 November 2022
Age
3 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 3 LIMITED

BLOCK INDUSTRIAL CC 3 LIMITED is an active company incorporated on 15 November 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 3 LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14486203

LTD Company

Age

3 Years

Incorporated 15 November 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BLOCK INDUSTRIAL CARRYCO 3 LIMITED
From: 22 February 2023To: 1 June 2023
HAMSARD 3704 LIMITED
From: 15 November 2022To: 22 February 2023
Contact
Address

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

Previous Addresses

93-95 Gloucester Place London W1U 6JQ England
From: 22 February 2023To: 7 January 2026
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 15 November 2022To: 22 February 2023
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Nov 22
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
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 22 Feb 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 15 Nov 2022
Resigned 22 Feb 2023

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 15 Nov 2022
Resigned 22 Feb 2023

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 15 Nov 2022
Resigned 22 Feb 2023

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 22 Feb 2023
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 15 Nov 2022
Ceased 22 Feb 2023
Fundings
Financials
Latest Activities

Filing History

17

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