Blokur Ltd LONDON


Founded in 2015, Blokur, classified under reg no. 09920209 is an active company. Currently registered at 85 Great Portland Street W1W 7LT, London the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 8th December 2016 Blokur Ltd is no longer carrying the name Blockchain Media Solutions.

The company has 3 directors, namely William C., Christopher S. and Denise C.. Of them, William C., Christopher S., Denise C. have been with the company the longest, being appointed on 30 January 2024. As of 27 April 2024, there were 5 ex directors - Jeremy V., William M. and others listed below. There were no ex secretaries.

Blokur Ltd Address / Contact

Office Address 85 Great Portland Street
Office Address2 First Floor
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09920209
Date of Incorporation Thu, 17th Dec 2015
Industry Business and domestic software development
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

William C.

Position: Director

Appointed: 30 January 2024

Christopher S.

Position: Director

Appointed: 30 January 2024

Denise C.

Position: Director

Appointed: 30 January 2024

Jeremy V.

Position: Director

Appointed: 30 January 2024

Resigned: 07 February 2024

William M.

Position: Director

Appointed: 13 December 2019

Resigned: 30 January 2024

Steven C.

Position: Director

Appointed: 11 March 2019

Resigned: 13 December 2019

Andrés M.

Position: Director

Appointed: 01 April 2017

Resigned: 30 January 2024

Philip B.

Position: Director

Appointed: 17 December 2015

Resigned: 30 January 2024

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Philip B. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Philip B.

Notified on 15 December 2016
Ceased on 30 January 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Blockchain Media Solutions December 8, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100      
Balance Sheet
Cash Bank On Hand 63 704 930 549164 539513 47359 232
Current Assets 134 871152 7271 079 918367 014887 669206 210
Debtors 118 946152 727149 369202 475374 196146 978
Net Assets Liabilities 176 858140 2591 057 246346 238-933 381-2 464 048
Other Debtors 2 72468 551149 369194 564257 987126 334
Property Plant Equipment 1 4081 9575 0535 23612 4789 997
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Version Production Software   2 021 2 022 
Accrued Liabilities   6 298 17 07517 742
Accumulated Depreciation Impairment Property Plant Equipment 4691 2783 3896 9318 72813 627
Additions Other Than Through Business Combinations Property Plant Equipment 1 8771 3585 2073 72512 1423 045
Average Number Employees During Period 3610121923
Bank Borrowings Overdrafts  2 022    
Creditors 10 20017 92530 17728 46374 77883 527
Equity Securities Held 3 0003 5002 4512 4512 4512 451
Fixed Assets 4 4085 4577 5057 68714 92912 448
Increase From Depreciation Charge For Year Property Plant Equipment 4698092 1102 1523 6515 030
Investments 3 0003 5002 4512 4512 4512 451
Net Current Assets Liabilities 172 450134 8021 049 742338 551812 891122 683
Nominal Value Allotted Share Capital 1 17611852525252
Nominal Value Shares Issued In Period 176 52  1
Number Shares Allotted1 000 0001 176 2121 176 212524 153524 153524 153524 153
Number Shares Issued In Period- Gross 176 212 524 153  14 313
Other Creditors   3 882 1 761 2012 599 179
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 390 131
Other Disposals Property Plant Equipment     1 249627
Par Value Share0000000
Prepayments Accrued Income    5 972101 21014 560
Property Plant Equipment Gross Cost 1 8773 2358 44212 16721 20623 624
Recoverable Value-added Tax    1 93914 0665 051
Taxation Social Security Payable 9 8507 00016 62220 14646 74342 283
Total Assets Less Current Liabilities    346 238827 820135 131
Trade Creditors Trade Payables 3508 9033 3758 31710 96023 502
Trade Debtors Trade Receivables 68 44384 176  9331 033
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: Wednesday 7th February 2024
filed on: 19th, March 2024
Free Download (1 page)

Company search