Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLOC DIGITAL LTD
Company Information for

BLOC DIGITAL LTD

SECOND FLOOR ENTERPRISE CENTRE, BRIDGE STREET, DERBY, DE1 3LD,
Company Registration Number
05576391
Private Limited Company
Active

Company Overview

About Bloc Digital Ltd
BLOC DIGITAL LTD was founded on 2005-09-28 and has its registered office in Derby. The organisation's status is listed as "Active". Bloc Digital Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLOC DIGITAL LTD
 
Legal Registered Office
SECOND FLOOR ENTERPRISE CENTRE
BRIDGE STREET
DERBY
DE1 3LD
Other companies in DE22
 
Previous Names
BLOC GRAPHICS LIMITED13/03/2020
Filing Information
Company Number 05576391
Company ID Number 05576391
Date formed 2005-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB878023408  
Last Datalog update: 2024-04-06 20:27:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOC DIGITAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BLOC DIGITAL LTD
The following companies were found which have the same name as BLOC DIGITAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLOC DIGITAL SOLUTIONS LTD SECOND FLOOR ENTERPRISE CENTRE BRIDGE STREET DERBY DE1 3LD Active Company formed on the 2020-03-31
BLOC DIGITAL LABS LTD 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2024-03-29

Company Officers of BLOC DIGITAL LTD

Current Directors
Officer Role Date Appointed
KEITH COX
Company Secretary 2005-09-28
KEITH COX
Director 2005-09-28
CHRISTOPHER MICHAEL HOTHAM
Director 2005-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ARGUS NOMINEE SECRETARIES LIMITED
Company Secretary 2005-09-28 2005-09-28
ARGUS NOMINEE DIRECTORS LIMITED
Director 2005-09-28 2005-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH COX BLOC HOLDINGS LTD Director 2013-06-03 CURRENT 2013-06-03 Active
CHRISTOPHER MICHAEL HOTHAM BLOC HOLDINGS LTD Director 2013-06-28 CURRENT 2013-06-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-18CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2023-10-02DIRECTOR APPOINTED MR MOHAMMED AKHTAR SULEMAN
2023-10-02DIRECTOR APPOINTED MRS STEPHANIE ELLEN COX
2023-10-02DIRECTOR APPOINTED MRS JOY GRACE HOTHAM
2023-09-29Change of details for Bloc Graphics Limited as a person with significant control on 2022-06-27
2023-09-29CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-03-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH UPDATES
2021-04-01AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055763910001
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2020-10-09CH01Director's details changed for Mr Keith Cox on 2020-09-09
2020-10-09CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH COX on 2020-09-09
2020-10-09PSC05Change of details for Bloc Graphics Limited as a person with significant control on 2020-09-09
2020-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/20 FROM Unit 10 Derwent Business Centre Clarke Street Derby Derbyshire DE1 2BU England
2020-05-07PSC07CESSATION OF JOY GRACE HOTHAM AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07PSC02Notification of Bloc Graphics Limited as a person with significant control on 2020-03-26
2020-03-13RES15CHANGE OF COMPANY NAME 22/10/22
2020-03-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-02-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES
2019-09-12PSC07CESSATION OF KEITH COX AS A PERSON OF SIGNIFICANT CONTROL
2019-05-13CH01Director's details changed for Mr Christopher Michael Hotham on 2019-05-13
2019-01-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-06PSC04PSC'S CHANGE OF PARTICULARS / MRS JOY GRACE HOTHAM / 06/09/2018
2018-09-06PSC04PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL HOTHAM / 06/09/2018
2018-09-06PSC04PSC'S CHANGE OF PARTICULARS / MRS STEPHANIE ELLEN COX / 06/09/2018
2018-09-06PSC04PSC'S CHANGE OF PARTICULARS / MR KEITH COX / 06/09/2018
2018-07-18CH03SECRETARY'S DETAILS CHNAGED FOR MR KEITH COX on 2018-06-29
2018-07-18CH01Director's details changed for Mr Keith Cox on 2018-06-29
2018-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/18 FROM 12 Darley Abbey Mills Darley Abbey Derby DE22 1DZ
2017-11-30AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2016-11-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-11-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0128/09/15 ANNUAL RETURN FULL LIST
2014-12-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09CH01Director's details changed for Mr Christopher Michael Hotham on 2014-12-09
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-15AR0128/09/14 ANNUAL RETURN FULL LIST
2014-08-15AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30AR0128/09/13 ANNUAL RETURN FULL LIST
2013-03-08AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-02AR0128/09/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0128/09/11 ANNUAL RETURN FULL LIST
2011-03-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0128/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOTHAM / 27/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH COX / 27/09/2010
2010-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 5A DARLEY ABBEY MILLS DARLEY ABBEY DERBY DE22 1DZ UNITED KINGDOM
2010-02-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-01AR0128/09/09 FULL LIST
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM VICARAGE CORNER HOUSE 219 BURTON ROAD DERBY DE23 6AE
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-04-15AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-24363sRETURN MADE UP TO 28/09/07; NO CHANGE OF MEMBERS
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-12-10363sRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA
2005-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-26288aNEW DIRECTOR APPOINTED
2005-10-13288bSECRETARY RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to BLOC DIGITAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLOC DIGITAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLOC DIGITAL LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-09-30 £ 73,986
Creditors Due Within One Year 2011-09-30 £ 80,009

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOC DIGITAL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 78,384
Cash Bank In Hand 2011-09-30 £ 70,912
Current Assets 2012-09-30 £ 141,824
Current Assets 2011-09-30 £ 126,799
Debtors 2012-09-30 £ 59,240
Debtors 2011-09-30 £ 52,552
Fixed Assets 2012-09-30 £ 30,843
Fixed Assets 2011-09-30 £ 28,672
Shareholder Funds 2012-09-30 £ 98,681
Shareholder Funds 2011-09-30 £ 75,462
Stocks Inventory 2012-09-30 £ 4,200
Stocks Inventory 2011-09-30 £ 3,335
Tangible Fixed Assets 2012-09-30 £ 13,968
Tangible Fixed Assets 2011-09-30 £ 10,547

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLOC DIGITAL LTD registering or being granted any patents
Domain Names

BLOC DIGITAL LTD owns 1 domain names.

bloc-graphics.co.uk  

Trademarks
We have not found any records of BLOC DIGITAL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOC DIGITAL LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as BLOC DIGITAL LTD are:

SPECIALIST VENTILATION SERVICES LIMITED £ 86,249
PLAYNE DESIGN LIMITED £ 63,194
STARFISH CREATIVE DESIGN LIMITED £ 53,500
MULTI CREATIVE SERVICES LTD. £ 46,330
K BARRETT MEDIA LTD £ 42,356
PLAYGROUND MARKINGS DIRECT LTD. £ 40,450
RAINFOREST GRAPHICS LIMITED £ 37,983
FOOTPRINT INNOVATIONS LIMITED £ 36,542
FG LIBRARY PRODUCTS LIMITED £ 33,858
OCULUS DESIGN & COMMUNICATIONS LIMITED £ 22,545
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
ALPHATRACK SYSTEMS LIMITED £ 6,072,314
FG LIBRARY PRODUCTS LIMITED £ 1,605,781
SOUTHERN GREEN LIMITED £ 1,561,898
FORTY4 LIMITED £ 1,055,675
MRB WORKSHOP SERVICES LTD £ 894,974
VIZFX LIMITED £ 817,999
PENSO CONSULTING LTD £ 814,235
PROSPECT CATERING DESIGN LIMITED £ 756,542
STP SOLUTIONS LIMITED £ 663,316
CBG CONSULTANTS LIMITED £ 559,650
Outgoings
Business Rates/Property Tax
No properties were found where BLOC DIGITAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLOC DIGITAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLOC DIGITAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.