General information

Name:

Blok Ltd

Office Address:

1st Floor 314 Regents Park Road N3 2LT Finchley

Number: 06749520

Incorporation date: 2008-11-14

End of financial year: 28 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Blok started its operations in 2008 as a Private Limited Company under the ID 06749520. The company has been active for 16 years and the present status is active. The company's office is registered in Finchley at 1st Floor. You could also find the company by the post code of N3 2LT. It 's been fifteen years since This company's registered name is Blok Limited, but till 2009 the business name was Abavos and up to that point, until 2008-12-01 this company was known under the name Contemporary Designs. This means it has used three different names. This enterprise's registered with SIC code 46499 : Wholesale of household goods (other than musical instruments) n.e.c.. The business most recent filed accounts documents cover the period up to Saturday 31st December 2022 and the latest confirmation statement was released on Monday 14th November 2022.

When it comes to this particular limited company, the full extent of director's tasks have so far been executed by Simon G. who was selected to lead the company 16 years ago. For 5 years Daniel Q., had been responsible for a variety of tasks within this specific limited company until the resignation in November 2013. To support the directors in their duties, the abovementioned limited company has been utilizing the skills of Daniel Q. as a secretary since 2008.

  • Previous company's names
  • Blok Limited 2009-08-25
  • Abavos Limited 2008-12-01
  • Contemporary Designs Limited 2008-11-14

Financial data based on annual reports

Company staff

Daniel Q.

Role: Secretary

Appointed: 14 November 2008

Latest update: 13 April 2024

Simon G.

Role: Director

Appointed: 14 November 2008

Latest update: 13 April 2024

People with significant control

Executives who have control over the firm are as follows: Daniel Q. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Daniel Q.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 November 2023
Confirmation statement last made up date 14 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 29 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 30 December 2014
Date Approval Accounts 29 December 2015
Annual Accounts
Start Date For Period Covered By Report 31 December 2014
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 October 2013
Annual Accounts 30 September 2014
Date Approval Accounts 30 September 2014
Annual Accounts 23 October 2016
Date Approval Accounts 23 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/11/14 (CS01)
filed on: 14th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Abbey Farm Barns Wenden Road

Post code:

CB11 4JB

City / Town:

Saffron Walden

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
15
Company Age

Similar companies nearby

Closest companies