ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bloc Limited

Bloc Limited is an active company incorporated on 13 May 1997 with the registered office located in London, Greater London. Bloc Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
03369730
Private limited company
Age
28 years
Incorporated 13 May 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 May 2025 (5 months ago)
Next confirmation dated 6 May 2026
Due by 20 May 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
The Toll House
Delamere Terrace
London
W2 6ND
England
Address changed on 15 Jul 2024 (1 year 3 months ago)
Previous address was 1st Floor, 5 Windmill Street London W1T 2JA England
Telephone
02077344884
Email
Available in Endole App
People
Officers
6
Shareholders
3
Controllers (PSC)
2
Director • British • Lives in Scotland • Born in Apr 1965
Director • Surveyor • British • Lives in England • Born in Apr 1977
Director • Surveyor • British • Lives in UK • Born in Jun 1972
Director • Chartered Surveyor • British • Lives in England • Born in Mar 1964
Director • Chartered Accountant • British • Lives in Scotland • Born in Apr 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Enbloc Estates Limited
James Alexander Kenneth Macleod, Alexander Hay Laidlaw Smith, and 3 more are mutual people.
Active
Plotbuild Limited
James Alexander Kenneth Macleod, Alexander Hay Laidlaw Smith, and 3 more are mutual people.
Active
Bloc Project Management Limited
James Alexander Kenneth Macleod, Alexander Hay Laidlaw Smith, and 3 more are mutual people.
Active
Buccleuch Properties Limited
James Alexander Kenneth Macleod, Alexander Hay Laidlaw Smith, and 1 more are mutual people.
Active
Tarras Park Properties Limited
Alexander Hay Laidlaw Smith, David Howard Peck, and 1 more are mutual people.
Active
Buccleuch Property (Shawfair) Limited
James Alexander Kenneth Macleod, Alexander Hay Laidlaw Smith, and 1 more are mutual people.
Active
Buccleuch Property (Kettering) Limited
James Alexander Kenneth Macleod, Alexander Hay Laidlaw Smith, and 1 more are mutual people.
Active
Buccleuch Property Investment Managers Limited
James Alexander Kenneth Macleod, Alexander Hay Laidlaw Smith, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.2M
Decreased by £832.59K (-41%)
Turnover
£657.54K
Decreased by £90.48K (-12%)
Employees
7
Increased by 1 (+17%)
Total Assets
£8.25M
Decreased by £285.43K (-3%)
Total Liabilities
-£273.86K
Decreased by £402.19K (-59%)
Net Assets
£7.97M
Increased by £116.77K (+1%)
Debt Ratio (%)
3%
Decreased by 4.6% (-58%)
Latest Activity
Group Accounts Submitted
19 Days Ago on 3 Oct 2025
Confirmation Submitted
5 Months Ago on 8 May 2025
Nicola Tindale Resigned
9 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 15 Jul 2024
Group Accounts Submitted
1 Year 3 Months Ago on 12 Jul 2024
Turbulent Architecture Limited (PSC) Appointed
1 Year 4 Months Ago on 3 Jun 2024
Richard Francis Page (PSC) Resigned
1 Year 4 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 May 2024
Group Accounts Submitted
2 Years 2 Months Ago on 18 Aug 2023
Confirmation Submitted
2 Years 5 Months Ago on 18 May 2023
Get Credit Report
Discover Bloc Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 December 2024
Submitted on 3 Oct 2025
Confirmation statement made on 6 May 2025 with no updates
Submitted on 8 May 2025
Termination of appointment of Nicola Tindale as a director on 31 December 2024
Submitted on 17 Jan 2025
Registered office address changed from 1st Floor, 5 Windmill Street London W1T 2JA England to The Toll House Delamere Terrace London W2 6nd on 15 July 2024
Submitted on 15 Jul 2024
Group of companies' accounts made up to 31 December 2023
Submitted on 12 Jul 2024
Cessation of Richard Francis Page as a person with significant control on 3 June 2024
Submitted on 8 Jul 2024
Notification of Turbulent Architecture Limited as a person with significant control on 3 June 2024
Submitted on 8 Jul 2024
Confirmation statement made on 6 May 2024 with no updates
Submitted on 8 May 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 18 Aug 2023
Confirmation statement made on 6 May 2023 with updates
Submitted on 18 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year