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

BLOC MARKETING LIMITED

C/O INSPIRETEC 3 THE QUADRANGLE, VISION COURT, CAXTON PLACE, CARDIFF, CF23 8HA,
Company Registration Number
07981972
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bloc Marketing Ltd
BLOC MARKETING LIMITED was founded on 2012-03-08 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Bloc Marketing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLOC MARKETING LIMITED
 
Legal Registered Office
C/O INSPIRETEC 3 THE QUADRANGLE, VISION COURT
CAXTON PLACE
CARDIFF
CF23 8HA
Other companies in CF23
 
Previous Names
EFEEDER LIMITED15/07/2013
Filing Information
Company Number 07981972
Company ID Number 07981972
Date formed 2012-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 08/03/2016
Return next due 05/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-05 22:29:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLOC MARKETING LIMITED
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 BLOC MARKETING LIMITED

Current Directors
Officer Role Date Appointed
SIMON LLOYD POWELL
Director 2016-04-01
MATTHEW CHRISTIAN WAKERLEY
Director 2017-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PETER TURNER
Director 2012-08-31 2017-03-06
DAVID STUART DIBBLE
Director 2012-03-08 2015-01-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LLOYD POWELL CLARIUS FINANCE LIMITED Director 2017-10-09 CURRENT 2011-03-02 Active - Proposal to Strike off
SIMON LLOYD POWELL SEQUENCE LIMITED Director 2016-10-06 CURRENT 2008-12-03 Active - Proposal to Strike off
SIMON LLOYD POWELL FLUID IT SERVICES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
SIMON LLOYD POWELL VISION COURT HOLDINGS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
SIMON LLOYD POWELL INSPIRETEC LTD Director 2014-10-28 CURRENT 1995-08-11 Active
SIMON LLOYD POWELL INSPIRE GREEN LTD Director 2014-05-02 CURRENT 2012-05-04 Active
SIMON LLOYD POWELL HAMBLY COURT MANAGEMENT LTD Director 2014-03-21 CURRENT 2014-03-21 Active
SIMON LLOYD POWELL POWELL INVESTMENT PROPERTIES LTD Director 2014-03-21 CURRENT 2014-03-21 Active
SIMON LLOYD POWELL EYSYS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
SIMON LLOYD POWELL INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
SIMON LLOYD POWELL ART TRAVEL GROUP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
SIMON LLOYD POWELL INSPIRESPORT GROUP LIMITED Director 2011-10-06 CURRENT 2011-06-03 Active - Proposal to Strike off
SIMON LLOYD POWELL INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
SIMON LLOYD POWELL POWELL PROPERTY DEVELOPMENTS LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
SIMON LLOYD POWELL TRAVEL.CO.UK GROUP LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
SIMON LLOYD POWELL TRAVEL TRANSACTIONS LIMITED Director 1997-01-25 CURRENT 1987-05-08 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRETEC LTD Director 2017-10-09 CURRENT 1995-08-11 Active
MATTHEW CHRISTIAN WAKERLEY EYSYS LIMITED Director 2017-10-09 CURRENT 2012-04-17 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRETEC GROUP LIMITED Director 2016-11-04 CURRENT 2014-09-18 Active
MATTHEW CHRISTIAN WAKERLEY SEQUENCE LIMITED Director 2016-10-06 CURRENT 2008-12-03 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY RCS MANAGEMENT CONSULTING LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MATTHEW CHRISTIAN WAKERLEY CLARIUS HR LTD Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRESPORT GROUP LIMITED Director 2011-10-06 CURRENT 2011-06-03 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
MATTHEW CHRISTIAN WAKERLEY CLARIUS FINANCE LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active - Proposal to Strike off

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
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-03DS01Application to strike the company off the register
2020-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079819720004
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUISE BIGGS
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES
2020-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079819720001
2020-02-03MR05All of the property or undertaking has been released from charge for charge number 079819720001
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079819720002
2019-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES
2019-03-11PSC05Change of details for Eysys Ltd as a person with significant control on 2019-03-01
2019-02-11AP01DIRECTOR APPOINTED MS GEORGINA LOUISE BIGGS
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Abacus House Caxton Place Cardiff CF23 8HA
2018-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079819720004
2018-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079819720004
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2018-01-26CH01Director's details changed for Mr Simon Lloyd Powell on 2017-10-01
2017-10-09AP01DIRECTOR APPOINTED MR MATTHEW CHRISTIAN WAKERLEY
2017-09-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER TURNER
2016-12-02RES13OTHER COMPANY BUSINESS 03/11/2016
2016-12-02RES01ADOPT ARTICLES 02/12/16
2016-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 079819720003
2016-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079819720002
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079819720001
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21AP01DIRECTOR APPOINTED MR SIMON LLOYD POWELL
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-30AR0108/03/16 ANNUAL RETURN FULL LIST
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-26AR0108/03/15 ANNUAL RETURN FULL LIST
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STUART DIBBLE
2014-10-29CH01Director's details changed for Mr David Stuart Dibble on 2014-10-29
2014-07-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0108/03/14 ANNUAL RETURN FULL LIST
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART DIBBLE / 08/03/2014
2014-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER TURNER / 13/03/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART DIBBLE / 13/03/2014
2014-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER TURNER / 08/03/2014
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-15RES15CHANGE OF NAME 12/07/2013
2013-07-15CERTNMCOMPANY NAME CHANGED EFEEDER LIMITED CERTIFICATE ISSUED ON 15/07/13
2013-03-18AR0108/03/13 FULL LIST
2012-11-13AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-09-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-09-18RES13INC ISSUED SHARE & DIVISION 31/08/2012
2012-09-12AP01DIRECTOR APPOINTED MR RICHARD PETER TURNER
2012-09-12SH0131/08/12 STATEMENT OF CAPITAL GBP 100
2012-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 34 SMALL MEADOW COURT CAERPHILLY MID GLAMORGAN CF83 3RT UNITED KINGDOM
2012-09-11SH0131/08/12 STATEMENT OF CAPITAL GBP 100
2012-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BLOC MARKETING 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 BLOC MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-04 Outstanding HSBC BANK PLC
2016-11-04 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
2016-11-04 Outstanding FINANCE WALES INVESTMENTS (3) LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 BLOC MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of BLOC MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLOC MARKETING LIMITED
Trademarks
We have not found any records of BLOC MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLOC MARKETING 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 (99999 - Dormant Company) as BLOC MARKETING 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 BLOC MARKETING 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 BLOC MARKETING 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 BLOC MARKETING 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.