Blokcorp Ltd LONDON


Founded in 2015, Blokcorp, classified under reg no. 09706547 is an active company. Currently registered at Suite 1, 7th Floor SW1H 0BL, London the company has been in the business for 9 years. Its financial year was closed on 31st December and its latest financial statement was filed on March 31, 2021. Since February 18, 2020 Blokcorp Ltd is no longer carrying the name Blokcam.

The company has 4 directors, namely Robert D., Wilhelm F. and William F. and others. Of them, Robert D., Wilhelm F., William F., Thomas D. have been with the company the longest, being appointed on 16 April 2021. As of 27 April 2024, there were 2 ex directors - Robert H., Benjamin W. and others listed below. There were no ex secretaries.

Blokcorp Ltd Address / Contact

Office Address Suite 1, 7th Floor
Office Address2 50 Broadway
Town London
Post code SW1H 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09706547
Date of Incorporation Tue, 28th Jul 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (483 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Robert D.

Position: Director

Appointed: 16 April 2021

Wilhelm F.

Position: Director

Appointed: 16 April 2021

William F.

Position: Director

Appointed: 16 April 2021

Vistra Cosec Limited

Position: Corporate Secretary

Appointed: 16 April 2021

Thomas D.

Position: Director

Appointed: 16 April 2021

Robert H.

Position: Director

Appointed: 28 July 2015

Resigned: 16 April 2021

Benjamin W.

Position: Director

Appointed: 28 July 2015

Resigned: 16 April 2021

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Straightpoint (Uk) Limited from London, England. The abovementioned PSC is categorised as "a private company limited by shares", 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 one in the persons with significant control register is Robert H. This PSC has significiant influence or control over the company, owns 25-50% shares. Then there is Benjamin W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares.

Straightpoint (Uk) Limited

Suite 1, 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04375389
Notified on 14 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert H.

Notified on 27 July 2016
Ceased on 14 July 2021
Nature of control: significiant influence or control
25-50% shares

Benjamin W.

Notified on 27 July 2016
Ceased on 14 July 2021
Nature of control: significiant influence or control
25-50% shares

Company previous names

Blokcam February 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-03-312020-03-312021-03-31
Net Worth289 403     
Balance Sheet
Cash Bank In Hand22 466     
Cash Bank On Hand22 466170 352193 795266 151437 411504 903
Current Assets430 353361 861384 579522 118783 4351 353 886
Debtors349 887127 54943 842137 268136 418667 919
Net Assets Liabilities289 403318 630369 987392 769551 5231 181 508
Net Assets Liabilities Including Pension Asset Liability289 403     
Other Debtors13 14927 24311 78351 20144 144498 042
Property Plant Equipment89 66071 96394 11483 90648 97518 015
Stocks Inventory58 000     
Tangible Fixed Assets89 660     
Total Inventories58 00063 960146 942118 699209 606181 064
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve289 303     
Shareholder Funds289 403     
Other
Accumulated Depreciation Impairment Property Plant Equipment2 45016 03232 89533 52523 26732 606
Amounts Owed By Group Undertakings 14 500  1 385 
Amounts Owed To Group Undertakings  14 56314 563  
Average Number Employees During Period 5891111
Creditors212 678108 90498 220204 516274 181186 949
Creditors Due Within One Year212 678     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 2359584 12520 783173
Disposals Property Plant Equipment 4 11511 50010 00055 00023 087
Increase From Depreciation Charge For Year Property Plant Equipment 14 81717 8214 75510 5259 512
Net Current Assets Liabilities217 675252 957286 359317 602509 2541 166 937
Number Shares Allotted100     
Other Creditors65 64541 10925 80611 2136 46816 385
Other Taxation Social Security Payable60 94927 29237 456117 680177 821114 864
Par Value Share1     
Property Plant Equipment Gross Cost92 11087 995127 009117 43172 24250 621
Provisions For Liabilities Balance Sheet Subtotal17 9326 29010 4868 7396 7063 444
Provisions For Liabilities Charges17 932     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions100 110     
Tangible Fixed Assets Cost Or Valuation92 110     
Tangible Fixed Assets Depreciation2 450     
Tangible Fixed Assets Depreciation Charged In Period2 450     
Tangible Fixed Assets Disposals8 000     
Total Additions Including From Business Combinations Property Plant Equipment  50 5144229 8111 466
Total Assets Less Current Liabilities307 335324 920380 473401 508558 2291 184 952
Trade Creditors Trade Payables86 08440 50320 39561 06089 89255 700
Trade Debtors Trade Receivables336 73885 80632 05986 06790 889169 877

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
Free Download (1 page)

Company search