Blokka Ltd SHEFFIELD


Blokka started in year 2014 as Private Limited Company with registration number 08880318. The Blokka company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Sheffield at Unit 10 Chaucer Yard. Postal code: S1 4TB. Since Sun, 10th Sep 2023 Blokka Ltd is no longer carrying the name 33 Design.

The firm has 2 directors, namely Lisa L., Jamie W.. Of them, Jamie W. has been with the company the longest, being appointed on 6 February 2014 and Lisa L. has been with the company for the least time - from 13 November 2023. As of 25 April 2024, there was 1 ex director - Mark S.. There were no ex secretaries.

Blokka Ltd Address / Contact

Office Address Unit 10 Chaucer Yard
Office Address2 50 Clough Road
Town Sheffield
Post code S1 4TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08880318
Date of Incorporation Thu, 6th Feb 2014
Industry Other building completion and finishing
End of financial Year 30th March
Company age 10 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Lisa L.

Position: Director

Appointed: 13 November 2023

Jamie W.

Position: Director

Appointed: 06 February 2014

Mark S.

Position: Director

Appointed: 06 February 2014

Resigned: 20 January 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Lisa L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jamie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Lisa L.

Notified on 1 November 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jamie W.

Notified on 20 January 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

33 Design September 10, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand 1 536
Current Assets9 32714 718
Debtors9 32713 182
Property Plant Equipment1 977 
Other
Accrued Liabilities Deferred Income1 2502 450
Accumulated Depreciation Impairment Property Plant Equipment28 5406 500
Amounts Owed To Group Undertakings7 4887 488
Bank Borrowings Overdrafts15 115 
Creditors29 82212 310
Increase From Depreciation Charge For Year Property Plant Equipment 1 977
Net Current Assets Liabilities-20 4952 408
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 017
Other Disposals Property Plant Equipment 24 017
Other Taxation Social Security Payable4 7042 117
Property Plant Equipment Gross Cost30 5176 500
Total Assets Less Current Liabilities-18 5182 408
Trade Creditors Trade Payables1 265255
Trade Debtors Trade Receivables9 32713 182

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Confirmation statement with updates Tue, 6th Feb 2024
filed on: 13th, February 2024
Free Download (5 pages)

Company search