Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Bloc-X Ltd
Bloc-X Ltd is a dissolved company incorporated on 4 July 2018 with the registered office located in Weybridge, Surrey. Bloc-X Ltd was registered 7 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 September 2024
(11 months ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
11447744
Private limited company
Age
7 years
Incorporated
4 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 February 2024
(1 year 7 months ago)
Next confirmation dated
1 January 1970
Last change occurred
1 year 5 months ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Bloc-X Ltd
Contact
Address
9 Ronneby Close
Weybridge
KT13 9SB
England
Address changed on
18 Dec 2023
(1 year 8 months ago)
Previous address was
1a Wood Drive Chislehurst BR7 5EU United Kingdom
Companies in KT13 9SB
Telephone
020 30048421
Email
Unreported
Website
Bloc-x.com
See All Contacts
People
Officers
3
Shareholders
33
Controllers (PSC)
1
Mr Andrew Toumazi
PSC • Director • British • Lives in UK • Born in Mar 1982
Ms Kate Janice Toumazi
Director • Coo • British • Lives in England • Born in Jun 1979
Dr Florian Thaler
Director • Oil Strategist • Italian • Lives in UK • Born in Jun 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
11 Clifton Crescent Limited
Ms Kate Janice Toumazi is a mutual person.
Active
The Mosaic Residents Company Limited
Ms Kate Janice Toumazi is a mutual person.
Active
New Ocean Wave Charters Ltd
Andrew Toumazi is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Jul 2022
For period
31 Jul
⟶
31 Jul 2022
Traded for
12 months
Cash in Bank
£16.62K
Decreased by £144.43K (-90%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£17.32K
Decreased by £206.79K (-92%)
Total Liabilities
-£121.12K
Decreased by £3.96K (-3%)
Net Assets
-£103.8K
Decreased by £202.82K (-205%)
Debt Ratio (%)
699%
Increased by 643.44% (+1153%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Months Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Apr 2024
Registers Moved To Registered Address
1 Year 8 Months Ago on 18 Dec 2023
Registered Address Changed
1 Year 8 Months Ago on 18 Dec 2023
Ms Kate Janice Toumazi Details Changed
1 Year 9 Months Ago on 14 Dec 2023
Ms Kate Janice Toumazi Details Changed
1 Year 11 Months Ago on 30 Sep 2023
Registers Moved To Inspection Address
2 Years Ago on 17 Aug 2023
Inspection Address Changed
2 Years Ago on 16 Aug 2023
Full Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Get Alerts
Get Credit Report
Discover Bloc-X Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Confirmation statement made on 1 February 2024 with updates
Submitted on 5 Apr 2024
Director's details changed for Ms Kate Janice Toumazi on 14 December 2023
Submitted on 19 Dec 2023
Director's details changed for Ms Kate Janice Toumazi on 30 September 2023
Submitted on 19 Dec 2023
Registered office address changed from 1a Wood Drive Chislehurst BR7 5EU United Kingdom to 9 Ronneby Close Weybridge KT13 9SB on 18 December 2023
Submitted on 18 Dec 2023
Register(s) moved to registered office address 9 Ronneby Close Weybridge KT13 9SB
Submitted on 18 Dec 2023
Register(s) moved to registered inspection location 1a Wood Drive Chislehurst BR7 5EU
Submitted on 17 Aug 2023
Register inspection address has been changed to 1a Wood Drive Chislehurst BR7 5EU
Submitted on 16 Aug 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 27 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs