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

SHOPBLOCKS LIMITED

1 ST. PETERS SQUARE, STOCKPORT, SK1 1NZ,
Company Registration Number
07203628
Private Limited Company
Active

Company Overview

About Shopblocks Ltd
SHOPBLOCKS LIMITED was founded on 2010-03-25 and has its registered office in Stockport. The organisation's status is listed as "Active". Shopblocks Limited 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
SHOPBLOCKS LIMITED
 
Legal Registered Office
1 ST. PETERS SQUARE
STOCKPORT
SK1 1NZ
Other companies in M1
 
Previous Names
MIRIBASE LIMITED26/01/2024
MYRIBASE LIMITED23/07/2013
TECMARK APPLICATIONS LIMITED31/07/2012
Filing Information
Company Number 07203628
Company ID Number 07203628
Date formed 2010-03-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB140360554  
Last Datalog update: 2024-03-06 03:19:22
Primary Source:Companies House
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.

Company Officers of SHOPBLOCKS LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS DREW
Director 2017-11-16
KEVIN JONES
Director 2010-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HEYES
Company Secretary 2010-03-25 2017-01-09
RICHARD HEYES
Director 2010-03-25 2017-01-09
GRAHAM BRAGG
Director 2012-08-16 2015-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS DREW LEXIE CONSULTING LTD Director 2017-12-13 CURRENT 2017-12-13 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
2024-01-26Company name changed miribase LIMITED\certificate issued on 26/01/24
2024-01-25DIRECTOR APPOINTED MR SIMON HOWARD BAKER
2023-10-1306/09/23 STATEMENT OF CAPITAL GBP 914.39
2023-10-1315/09/23 STATEMENT OF CAPITAL GBP 1064.74
2023-09-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-09-13Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-09-13Memorandum articles filed
2023-09-08APPOINTMENT TERMINATED, DIRECTOR STACEY MACNAUGHT
2023-09-08APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS DREW
2023-09-08DIRECTOR APPOINTED MATTHEW STEVEN LEE SMITH
2023-08-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072036280003
2023-06-29REGISTRATION OF A CHARGE / CHARGE CODE 072036280003
2023-06-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16CONFIRMATION STATEMENT MADE ON 05/05/23, WITH UPDATES
2023-05-16Director's details changed for Mr Paul Nicholas Drew on 2023-05-16
2022-07-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES
2022-05-12AP01DIRECTOR APPOINTED MR RICHARD CRAIG ALAN SLATER
2022-01-27Memorandum articles filed
2022-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles<li>Resolution on securities</ul>
2022-01-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2022-01-27MEM/ARTSARTICLES OF ASSOCIATION
2022-01-2421/01/22 STATEMENT OF CAPITAL GBP 762.87
2022-01-24SH0121/01/22 STATEMENT OF CAPITAL GBP 762.87
2022-01-05REGISTERED OFFICE CHANGED ON 05/01/22 FROM 23 Greek Street Stockport SK3 8AB England
2022-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/22 FROM 23 Greek Street Stockport SK3 8AB England
2021-10-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-10-08MEM/ARTSARTICLES OF ASSOCIATION
2021-10-04SH0113/09/21 STATEMENT OF CAPITAL GBP 720.15
2021-09-02RP04CS01
2021-09-02RP04SH01Second filing of capital allotment of shares GBP578.41
2021-09-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-09-02MEM/ARTSARTICLES OF ASSOCIATION
2021-07-05PSC07CESSATION OF DSW ANGELS (NOMINEES) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2021-06-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18SH0131/03/21 STATEMENT OF CAPITAL GBP 578.4
2021-05-11CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 02/09/2021
2021-01-08AP01DIRECTOR APPOINTED MR STEWART REYNOLDS
2020-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 072036280002
2020-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 072036280001
2020-07-13AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2019-12-02SH0105/11/19 STATEMENT OF CAPITAL GBP 534.64
2019-08-29PSC07CESSATION OF NWF (DIGITAL AND CREATIVE) LP AS A PERSON OF SIGNIFICANT CONTROL
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-01-08SH0119/12/18 STATEMENT OF CAPITAL GBP 403.99
2018-11-07PSC04Change of details for Mr Kevin Jones as a person with significant control on 2018-10-15
2018-10-25SH0115/10/18 STATEMENT OF CAPITAL GBP 388.68
2018-10-25SH08Change of share class name or designation
2018-10-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-10-25SH06Cancellation of shares. Statement of capital on 2018-10-15 GBP 291.08
2018-10-25RES09Resolution of authority to purchase a number of shares
2018-10-25SH03Purchase of own shares
2018-10-24PSC02Notification of Dsw Angels (Nominees) Limited as a person with significant control on 2018-10-15
2018-05-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-03LATEST SOC03/05/18 STATEMENT OF CAPITAL;GBP 308.86
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-05-03PSC07CESSATION OF TECMARK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-03PSC05Change of details for Nwf (Digital and Creative) Lp as a person with significant control on 2018-04-22
2018-05-03PSC04Change of details for Mr Kevin Jones as a person with significant control on 2018-04-22
2017-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2017-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-04SH06Cancellation of shares. Statement of capital on 2017-11-13 GBP 291.70
2017-12-04SH03Purchase of own shares
2017-11-29AP01DIRECTOR APPOINTED MR PAUL NICHOLAS DREW
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 308.86
2017-11-28SH0114/11/17 STATEMENT OF CAPITAL GBP 308.86
2017-11-27RES01ADOPT ARTICLES 14/11/2017
2017-11-27RES13AUTH TO ALLOT SHARES 14/11/2017
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2017 FROM ST JAMES' BUILDINGS SUITE 3, FLOOR 8 61-95 OXFORD STREET MANCHESTER M1 6FQ ENGLAND
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 211789.81
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEYES
2017-01-10TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HEYES
2016-12-19AA31/03/16 TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 211789.81
2016-05-23AR0122/04/16 FULL LIST
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 111 PICCADILLY MANCHESTER M1 2HY
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JONES / 10/11/2015
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 211789.81
2015-12-21SH0110/12/15 STATEMENT OF CAPITAL GBP 211789.81
2015-12-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-12-21RES01ADOPT ARTICLES 10/12/2015
2015-12-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 142787.81
2015-06-26SH0117/06/15 STATEMENT OF CAPITAL GBP 142787.81
2015-06-26SH02CONSOLIDATION 17/06/15
2015-06-25RES13INTELLECTUAL PROPERTY ASSIGNMENT 17/06/2015
2015-06-25RES01ADOPT ARTICLES 17/06/2015
2015-06-25RES13SHARE SUB DIVISION 17/06/2015
2015-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BRAGG
2015-05-27AR0122/04/15 FULL LIST
2014-10-22AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 250
2014-06-03AR0122/04/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 18 HILTON STREET MANCHESTER GREATER MANCHESTER M1 1FR UNITED KINGDOM
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-30SH0102/10/12 STATEMENT OF CAPITAL GBP 250
2013-07-23RES15CHANGE OF NAME 22/07/2013
2013-07-23CERTNMCOMPANY NAME CHANGED MYRIBASE LIMITED CERTIFICATE ISSUED ON 23/07/13
2013-06-06AR0122/04/13 FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM 111 PICCADILLY MANCHESTER GREATER MANCHESTER M1 2HY
2012-09-28AP01DIRECTOR APPOINTED GRAHAM BRAGG
2012-09-13AR0122/04/12 FULL LIST
2012-08-09AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-31RES15CHANGE OF NAME 15/07/2012
2012-07-31CERTNMCOMPANY NAME CHANGED TECMARK APPLICATIONS LIMITED CERTIFICATE ISSUED ON 31/07/12
2012-07-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2012 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-20AR0122/04/11 FULL LIST
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 45 MARSHAM ROAD WESTHOUGHTON BOLTON GREATER MANCHESTER BL5 2GX ENGLAND
2010-03-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SHOPBLOCKS LIMITED 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 SHOPBLOCKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SHOPBLOCKS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SHOPBLOCKS LIMITED

Intangible Assets
Patents
We have not found any records of SHOPBLOCKS LIMITED registering or being granted any patents
Domain Names

SHOPBLOCKS LIMITED owns 1 domain names.

tecmarkapps.co.uk  

Trademarks
We have not found any records of SHOPBLOCKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHOPBLOCKS LIMITED. 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 (62012 - Business and domestic software development) as SHOPBLOCKS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SHOPBLOCKS LIMITED 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 SHOPBLOCKS LIMITED 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 SHOPBLOCKS LIMITED 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.