Active
Company Information for BLOKKA LTD
Unit 10 Chaucer Yard, 50 Clough Road, Sheffield, S1 4TB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
BLOKKA LTD | ||
Legal Registered Office | ||
Unit 10 Chaucer Yard 50 Clough Road Sheffield S1 4TB Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 08880318 | |
---|---|---|
Company ID Number | 08880318 | |
Date formed | 2014-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-30 | |
Latest return | 2025-02-06 | |
Return next due | 2026-02-20 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB184330416 |
Last Datalog update: | 2025-02-13 18:20:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK STANILAND |
||
JAMIE LEGGAT WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLEWELYN DAVIES LIMITED | Director | 2017-01-18 | CURRENT | 2017-01-18 | Active | |
COVALENT GROUP LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
LLEWELYN DAVIES WEEKS LIMITED | Director | 2014-08-01 | CURRENT | 2013-04-18 | Active | |
33 ARCHITECTS LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active - Proposal to Strike off | |
33 INTERIORS LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
SIDELL GIBSON LIMITED | Director | 2014-01-22 | CURRENT | 2013-08-19 | Active | |
HLMAD LIMITED | Director | 2007-04-01 | CURRENT | 2004-02-18 | Active | |
HLMAD LIMITED | Director | 2017-10-01 | CURRENT | 2004-02-18 | Active | |
33 INTERIORS LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
A QUARTER NORTH LIMITED | Director | 2013-02-04 | CURRENT | 2013-02-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/25, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2024-03-31 | ||
Change of details for Mr Jamie Leggat Wilson as a person with significant control on 2023-11-01 | ||
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES | ||
01/11/23 STATEMENT OF CAPITAL GBP 100 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA LEWIS | ||
DIRECTOR APPOINTED MRS LISA LEWIS | ||
Company name changed 33 design LIMITED\certificate issued on 10/09/23 | ||
Change of details for Mr Jamie Leggat Wilson as a person with significant control on 2023-03-01 | ||
Director's details changed for Mr Jamie Leggat Wilson on 2023-03-01 | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 01/03/23 FROM Wool + Tailor Building Fifth Floor 10-12 Alie Street London E1 8DE England | ||
Withdrawal of a person with significant control statement on 2023-01-27 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEGGAT WILSON | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE LEGGAT WILSON | |
PSC09 | Withdrawal of a person with significant control statement on 2023-01-27 | |
APPOINTMENT TERMINATED, DIRECTOR MARK STANILAND | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK STANILAND | |
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | ||
Register inspection address changed to The Ruskin Building Tudor Square Sheffield S1 2LA | ||
AD02 | Register inspection address changed to The Ruskin Building Tudor Square Sheffield S1 2LA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/19 FROM 46 Loman Street London Southwark SE1 0EH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 17/02/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 28/02/15 TO 31/03/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088803180001 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC |
|
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 BLOKKA LTD
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as BLOKKA LTD are:
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. |