Bloc Digital Solutions Ltd
Private Limited Company
Bloc Digital Solutions Ltd
Second Floor Enterprise Centre
Bridge Street
Derby
DE1 3LD
Company Name | Bloc Digital Solutions Ltd |
---|
Company Status | Active |
---|
Company Number | 12540904 |
---|
Incorporation Date | 31 March 2020 (4 years, 1 month ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Bloc Arch Viz Ltd |
---|
Current Directors | Keith Cox and Christopher Michael Hotham |
---|
Business Industry | Information and Communication |
---|
Business Activity | Other Information Technology Service Activities |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
---|
Accounts Category | Micro |
---|
Accounts Year End | 30 September |
---|
Latest Return | 30 March 2024 (1 month ago) |
---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
---|
Registered Address | Second Floor Enterprise Centre Bridge Street Derby DE1 3LD |
Shared Address | This company shares its address with 5 other companies |
Constituency | Derby North |
---|
Region | East Midlands |
---|
County | Derbyshire |
---|
Built Up Area | Derby |
---|
Accounts Year End | 30 September |
---|
Category | Micro |
---|
Latest Accounts | 30 September 2023 (7 months ago) |
---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
---|
Latest Return | 30 March 2024 (1 month ago) |
---|
Next Return Due | 13 April 2025 (11 months, 2 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7260) | Other computer related activities |
---|
SIC 2007 (62090) | Other information technology service activities |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2007 (71122) | Engineering related scientific and technical consulting activities |
---|
8 January 2024 | Change of details for Bloc Holdings Limited as a person with significant control on 8 January 2024 | 2 pages |
---|
8 January 2024 | Statement of capital following an allotment of shares on 8 January 2024 | 3 pages |
---|
8 January 2024 | Notification of Frank Mcquade as a person with significant control on 8 January 2024 | 2 pages |
---|
16 November 2023 | Micro company accounts made up to 30 September 2023 | 3 pages |
---|
3 April 2023 | Confirmation statement made on 30 March 2023 with updates | 4 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—