Passfort Limited LONDON


Founded in 2015, Passfort, classified under reg no. 09565115 is an active company. Currently registered at One Canada Square E14 5FA, London the company has been in the business for 9 years. Its financial year was closed on December 30 and its latest financial statement was filed on 2021/12/31. Since 2015/07/31 Passfort Limited is no longer carrying the name Blockops.

The firm has 2 directors, namely Rebecca O., Laura T.. Of them, Laura T. has been with the company the longest, being appointed on 30 November 2021 and Rebecca O. has been with the company for the least time - from 21 November 2022. As of 25 April 2024, there were 6 ex directors - Keith B., Stuart D. and others listed below. There were no ex secretaries.

Passfort Limited Address / Contact

Office Address One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09565115
Date of Incorporation Tue, 28th Apr 2015
Industry Business and domestic software development
End of financial Year 30th December
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Rebecca O.

Position: Director

Appointed: 21 November 2022

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 04 October 2022

Laura T.

Position: Director

Appointed: 30 November 2021

Keith B.

Position: Director

Appointed: 30 November 2021

Resigned: 21 November 2022

Stuart D.

Position: Director

Appointed: 01 April 2019

Resigned: 30 November 2021

Tom H.

Position: Director

Appointed: 31 August 2018

Resigned: 30 November 2021

Cc Secretaries Limited

Position: Corporate Secretary

Appointed: 07 August 2018

Resigned: 30 November 2021

Paul M.

Position: Director

Appointed: 03 November 2015

Resigned: 30 November 2021

Henry I.

Position: Director

Appointed: 28 April 2015

Resigned: 30 November 2021

Donald G.

Position: Director

Appointed: 28 April 2015

Resigned: 30 November 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Moody’s Analytics Uk Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Henry I. This PSC has significiant influence or control over the company,. Moving on, there is Donald G., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Moody’S Analytics Uk Limited

One Canada Square Canary Wharf, London, E14 5FA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales Register Of Companies
Registration number 03743494
Notified on 30 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Henry I.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Donald G.

Notified on 6 April 2016
Ceased on 30 November 2021
Nature of control: significiant influence or control

Company previous names

Blockops July 31, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth434 511     
Balance Sheet
Cash Bank On Hand410 638149 864244 2442 397 1951 039 8251 083 244
Current Assets434 336194 705362 8272 545 1891 501 7711 718 642
Debtors23 69844 841118 583147 994461 946635 398
Net Assets Liabilities434 511164 056263 1982 428 01853 504-2 129 777
Other Debtors16 77914 85386 81965 183258 674139 684
Property Plant Equipment7 5927 40927 58840 963102 80052 749
Cash Bank In Hand410 638     
Net Assets Liabilities Including Pension Asset Liability434 511     
Tangible Fixed Assets7 592     
Reserves/Capital
Called Up Share Capital121     
Profit Loss Account Reserve-213 765     
Shareholder Funds434 511     
Other
Accumulated Depreciation Impairment Property Plant Equipment1 8984 22512 17825 46386 411146 640
Additions Other Than Through Business Combinations Property Plant Equipment 2 14428 13226 660122 78510 178
Average Number Employees During Period   161632
Bank Borrowings    744 4472 089 874
Bank Overdrafts    255 553399 333
Creditors7 41738 058127 217158 134806 6201 811 294
Increase From Depreciation Charge For Year Property Plant Equipment 2 3277 95313 28560 94860 229
Net Current Assets Liabilities434 336156 647235 6102 387 055695 151-92 652
Other Creditors 26 96454 404108 358348 820664 078
Other Taxation Social Security Payable7 4171 99326 53743 69178 559344 693
Property Plant Equipment Gross Cost9 49011 63439 76666 426189 211199 389
Total Assets Less Current Liabilities441 928  2 428 018797 951-39 903
Trade Creditors Trade Payables 9 10146 2766 085123 688403 190
Trade Debtors Trade Receivables6 91929 98831 76482 811203 272495 714
Creditors Due After One Year7 417     
Fixed Assets7 592     
Number Shares Allotted8 704 000     
Par Value Share0     
Share Capital Allotted Called Up Paid87     
Share Premium Account648 155     
Tangible Fixed Assets Additions9 490     
Tangible Fixed Assets Cost Or Valuation9 490     
Tangible Fixed Assets Depreciation1 898     
Tangible Fixed Assets Depreciation Charged In Period1 898     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/30
filed on: 7th, December 2023
Free Download (18 pages)

Company search