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.
| Office Address | 86 - 90 Paul Street |
| Town | London |
| Post code | EC2A 4NE |
| Country of origin | United Kingdom |
| 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 |
Position: Director
Appointed: 10 May 2024
Position: Director
Appointed: 23 October 2023
Position: Director
Appointed: 27 May 2021
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 |
| Profit & Loss | ||||||||
|---|---|---|---|---|---|---|---|---|
| Accounts Information Date | 2017-09-30 | 2018-09-30 | 2019-09-30 | 2020-09-30 | 2021-09-30 | 2022-09-30 | 2023-09-30 | 2024-09-30 |
| Balance Sheet | ||||||||
| Current Assets | 513 | 1 734 | 8 565 | 6 938 | 19 894 | 234 224 | 84 282 | 96 121 |
| Net Assets Liabilities | 1 692 | 18 235 | 6 863 | -21 518 | 183 755 | -115 039 | -412 338 | |
| Property Plant Equipment | 6 061 | 35 480 | ||||||
| Other | ||||||||
| Description Principal Activities | 63 110 | |||||||
| Accrued Liabilities Not Expressed Within Creditors Subtotal | 450 | 370 | 700 | -1 850 | ||||
| Average Number Employees During Period | 1 | 1 | 2 | 2 | 5 | 4 | ||
| Creditors | 2 222 | 24 863 | 23 150 | 30 646 | 45 183 | 86 540 | 292 395 | 23 564 |
| Financial Commitments Other Than Capital Commitments | 13 500 | 13 500 | ||||||
| Fixed Assets | 467 | 5 264 | 8 422 | 10 072 | 89 490 | 40 734 | ||
| Net Current Assets Liabilities | 1 709 | 23 129 | 14 585 | -18 989 | 153 984 | -204 529 | -427 658 | |
| Prepayments Accrued Income | 6 300 | 6 300 | ||||||
| Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 3 584 | 3 605 | ||||||
| Total Assets | 16 997 | 17 010 | ||||||
| Total Assets Less Current Liabilities | 1 242 | 17 865 | 6 163 | -12 928 | 189 464 | -115 039 | -386 924 | |
| Total Liabilities | 16 997 | 17 010 | ||||||
| Amount Specific Advance Or Credit Directors | 12 000 | |||||||
| Amount Specific Advance Or Credit Made In Period Directors | 12 000 | 270 | ||||||
| Amount Specific Advance Or Credit Repaid In Period Directors | -12 270 | |||||||
| Advances Credits Directors | 11 892 | 11 892 | 6 000 | |||||
| Type | Category | Free download | |
|---|---|---|---|
| AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2024 filed on: 25th, September 2025 |
accounts | Free Download (6 pages) |
© bizstats.co.uk 2026.
Terms of Use and Privacy Policy