Blocz Io Limited LONDON


Founded in 2016, Blocz Io, classified under reg no. 10312178 is an active company. Currently registered at 86 - 90 Paul Street EC2A 4NE, London the company has been in the business for 10 years. Its financial year was closed on Wednesday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Anthony W., Anton G. and Christopher J.. Of them, Christopher J. has been with the company the longest, being appointed on 27 May 2021 and Anthony W. has been with the company for the least time - from 10 May 2024. As of 11 February 2026, there were 5 ex directors - Daniel S., Shaune H. and others listed below. There were no ex secretaries.

Blocz Io Limited Address / Contact

Office Address 86 - 90 Paul Street
Town London
Post code EC2A 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10312178
Date of Incorporation Thu, 4th Aug 2016
Industry Data processing, hosting and related activities
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (591 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Anthony W.

Position: Director

Appointed: 10 May 2024

Anton G.

Position: Director

Appointed: 23 October 2023

Christopher J.

Position: Director

Appointed: 27 May 2021

Daniel S.

Position: Director

Appointed: 17 November 2022

Resigned: 26 April 2023

Shaune H.

Position: Director

Appointed: 17 November 2022

Resigned: 26 April 2023

Timothy W.

Position: Director

Appointed: 03 April 2020

Resigned: 27 May 2021

Randall S.

Position: Director

Appointed: 02 June 2017

Resigned: 24 July 2018

Lee N.

Position: Director

Appointed: 04 August 2016

Resigned: 02 May 2025

My Mind ((holdings) Ltd

Position: Corporate Director

Appointed: 04 August 2016

Resigned: 13 February 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we established, there is Christopher J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Lee N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lee N., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Christopher J.

Notified on 9 May 2023
Nature of control: 25-50% voting rights
25-50% shares

Lee N.

Notified on 14 April 2019
Ceased on 1 May 2025
Nature of control: 25-50% voting rights
25-50% shares

Lee N.

Notified on 14 April 2019
Ceased on 1 July 2020
Nature of control: 75,01-100% shares

My Mind (Holdings) Ltd

1st Floor Offices 2a Highfield Road, Ringwood, Hampshire, BH24 1RQ, United Kingdom

Legal authority Limited Company
Legal form Companies Act 2006
Notified on 4 August 2016
Ceased on 14 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-302024-09-30
Balance Sheet
Current Assets5131 7348 5656 93819 894234 22484 28296 121
Net Assets Liabilities1 69218 2356 863 -21 518183 755-115 039-412 338
Property Plant Equipment    6 06135 480  
Other
Description Principal Activities   63 110    
Accrued Liabilities Not Expressed Within Creditors Subtotal450370700    -1 850
Average Number Employees During Period 11 2254
Creditors2 22224 86323 15030 64645 18386 540292 39523 564
Financial Commitments Other Than Capital Commitments      13 50013 500
Fixed Assets4675 2648 42210 072  89 49040 734
Net Current Assets Liabilities1 70923 12914 585 -18 989153 984-204 529-427 658
Prepayments Accrued Income    6 3006 300  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      3 5843 605
Total Assets  16 99717 010    
Total Assets Less Current Liabilities1 24217 8656 163 -12 928189 464-115 039-386 924
Total Liabilities  16 99717 010    
Amount Specific Advance Or Credit Directors      12 000 
Amount Specific Advance Or Credit Made In Period Directors      12 000270
Amount Specific Advance Or Credit Repaid In Period Directors       -12 270
Advances Credits Directors   11 89211 892 6 000 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 30th Sep 2024
filed on: 25th, September 2025
Free Download (6 pages)

Company search