BLOCKAPT LIMITED

6 Vicarage Road 6 Vicarage Road, Birmingham, B15 3ES, England
StatusACTIVE
Company No.11759911
CategoryPrivate Limited Company
Incorporated10 Jan 2019
Age5 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

BLOCKAPT LIMITED is an active private limited company with number 11759911. It was incorporated 5 years, 5 months, 6 days ago, on 10 January 2019. The company address is 6 Vicarage Road 6 Vicarage Road, Birmingham, B15 3ES, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorcasse Essomba

Termination date: 2024-05-10

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2024

Action Date: 22 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-22

Capital : 2,173.85 GBP

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mr Stephen Arthur William Hudson

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Stuart Cundick

Change date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Dorcasse Essomba

Change date: 2024-02-23

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-23

Officer name: Mr Zafarullah Karim

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 23 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Arthur William Hudson

Appointment date: 2024-02-23

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2024

Action Date: 30 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-30

Officer name: Mr Graham Stuart Cundick

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ambroise Marco Owona- Essomba

Termination date: 2023-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-21

Officer name: Mrs Dorcasse Essomba

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2023

Action Date: 26 Jan 2023

Category: Capital

Type: SH01

Capital : 2,160.09 GBP

Date: 2023-01-26

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Capital

Type: SH01

Capital : 2,151.32 GBP

Date: 2023-01-26

Documents

View document PDF

Notification of a person with significant control statement

Date: 10 Jan 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2023

Action Date: 13 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Esso Systems Limited

Cessation date: 2022-10-13

Documents

View document PDF

Memorandum articles

Date: 30 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2022

Action Date: 11 Aug 2022

Category: Capital

Type: SH01

Capital : 2,047.22 GBP

Date: 2022-08-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-29

Capital : 2,040.92 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH01

Capital : 2,030.92 GBP

Date: 2022-04-29

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Mar 2022

Action Date: 25 Feb 2022

Category: Capital

Type: RP04SH01

Date: 2022-02-25

Capital : 2,028.2208 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-25

Capital : 2,030.02 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-21

Capital : 2,010.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-30

Capital : 1,985.42 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2021

Action Date: 30 Nov 2021

Category: Capital

Type: SH01

Capital : 1,983.34 GBP

Date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 16 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zafarullah Karim

Cessation date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-29

Psc name: Esso Systems Limited

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: RP04SH01

Capital : 1,866.6712 GBP

Date: 2021-01-29

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2021

Action Date: 29 Jan 2021

Category: Capital

Type: SH01

Capital : 1,866.67 GBP

Date: 2021-01-29

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 22 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-22

Capital : 1,834 GBP

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Capital : 1,829 GBP

Date: 2020-11-11

Documents

View document PDF

Resolution

Date: 12 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 18 Sep 2020

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Esso Systems Limited

Notification date: 2019-01-11

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2020

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-11

Psc name: Ambroise Marco Owona-Essomba

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Capital : 1,750.25 GBP

Date: 2020-09-14

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Capital

Type: SH01

Capital : 1,644 GBP

Date: 2020-09-14

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Aug 2020

Action Date: 22 Jan 2019

Category: Capital

Type: RP04SH01

Capital : 143 GBP

Date: 2019-01-22

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2020

Action Date: 15 Jul 2020

Category: Capital

Type: SH02

Date: 2020-07-15

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 24 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-24

Psc name: Mr Ambroise Marco Owona-Essomba

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2020

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-10

Psc name: Ambroise Marco Owona-Essomba

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Aug 2020

Action Date: 10 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-10

Psc name: Ambroise Marco Owona-Essomba

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ambroise Marco Owona- Essomba

Change date: 2020-07-24

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-24

Officer name: Mr Ambroise Marco Owona- Essomba

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 1,635 GBP

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Apr 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117599110003

Charge creation date: 2020-02-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Mar 2020

Action Date: 25 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117599110002

Charge creation date: 2020-02-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 117599110001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2020

Action Date: 16 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zafarullah Karim

Notification date: 2020-01-16

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 1,634 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2020

Action Date: 06 Jan 2020

Category: Capital

Type: SH01

Capital : 626 GBP

Date: 2020-01-06

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Norman Robert Frankel

Cessation date: 2020-01-02

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2020

Action Date: 02 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-02

Psc name: Mohit Davar

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-02

Officer name: Mohit Davar

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Robert Frankel

Termination date: 2020-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohit Davar

Termination date: 2020-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Address

Type: AD01

Old address: 12 Crespigny Road London NW4 3DY United Kingdom

Change date: 2020-02-10

New address: 6 Vicarage Road Edgbaston Birmingham B15 3ES

Documents

View document PDF

Legacy

Date: 10 Dec 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr ambroise marco owona- essomba

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marco Essomba

Change date: 2019-08-12

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 23 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-23

Psc name: Mr Marco Essomba

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2019

Action Date: 20 Jan 2019

Category: Capital

Type: SH01

Capital : 107 GBP

Date: 2019-01-20

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2019

Action Date: 22 Jan 2019

Category: Capital

Type: SH01

Capital : 140 GBP

Date: 2019-01-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Jan 2019

Action Date: 22 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 117599110001

Charge creation date: 2019-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Zafarullah Karim

Appointment date: 2019-01-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change account reference date company current shortened

Date: 17 Jan 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Incorporation company

Date: 10 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A G WHITTAKER LIMITED

5 YEWLANDS DRIVE,PRESTON,PR3 1JP

Number:04423278
Status:ACTIVE
Category:Private Limited Company

BLAKEMEAD LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:02541034
Status:ACTIVE
Category:Private Limited Company

INNER PEACE HOLISTIC THERAPY LIMITED

10 HEADLANDS GROVE,SWINDON,SN2 7HF

Number:10000741
Status:ACTIVE
Category:Private Limited Company

J.SMITH & SONS(WALTERS ASH),LIMITED

23, WEST BAR,BANBURY,OX16 9SA

Number:00292579
Status:ACTIVE
Category:Private Limited Company

P R BUSINESS SOLUTIONS LTD

6 THE PARADE,WATFORD,WD19 5BL

Number:08438297
Status:ACTIVE
Category:Private Limited Company

ROLYS FUDGE PANTRY SALCOMBE LTD

THE OFFICE,PAIGNTON,TQ4 7PD

Number:08866320
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source