Company NameDigital Block Limited
DirectorsStephen Mark Simmonds and Emma Peel
Company StatusActive
Company Number06165866
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Previous NameRare Design Associates Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameStephen Mark Simmonds
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address231 Bellenden Road
Peckham
London
SE15 4DQ
Secretary NameStephen Mark Simmonds
NationalityBritish
StatusCurrent
Appointed16 March 2007(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address231 Bellenden Road
Peckham
London
SE15 4DQ
Director NameMs Emma Peel
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleYoga Teacher
Country of ResidenceEngland
Correspondence AddressUnit 10 Southbrook Mews
Southbrook Road
London
SE12 8LG
Director NameMr James Damian Helliwell Arnott
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairlawn Park
London
SE26 5RZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 2007(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Websitevortexdesigns.co.uk
Email address[email protected]
Telephone01582 467690
Telephone regionLuton

Location

Registered AddressUnit 10 Southbrook Mews
Southbrook Road
London
SE12 8LG
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stephen Mark Simmonds
100.00%
Ordinary

Financials

Year2014
Net Worth£14,873
Cash£21,767
Current Liabilities£19,664

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

26 January 2021Micro company accounts made up to 31 January 2020 (5 pages)
15 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
26 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
25 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
16 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 March 2014Termination of appointment of James Arnott as a director (1 page)
1 March 2014Termination of appointment of James Arnott as a director (1 page)
28 February 2014Company name changed rare design associates LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
28 February 2014Company name changed rare design associates LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Previous accounting period shortened from 30 April 2014 to 31 January 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Stephen Mark Simmonds on 15 March 2010 (2 pages)
18 March 2010Director's details changed for Stephen Mark Simmonds on 15 March 2010 (2 pages)
18 March 2010Director's details changed for James Damian Helliwell Arnott on 15 March 2010 (2 pages)
18 March 2010Director's details changed for James Damian Helliwell Arnott on 15 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 April 2009Return made up to 16/03/09; full list of members (4 pages)
15 April 2009Return made up to 16/03/09; full list of members (4 pages)
15 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2009Accounting reference date extended from 31/03/2008 to 30/04/2008 (1 page)
20 May 2008Return made up to 16/03/08; full list of members (4 pages)
20 May 2008Return made up to 16/03/08; full list of members (4 pages)
19 May 2008Director's change of particulars / james arnott / 01/03/2008 (1 page)
19 May 2008Director and secretary's change of particulars / stephen simmonds / 28/03/2008 (1 page)
19 May 2008Director and secretary's change of particulars / stephen simmonds / 28/03/2008 (1 page)
19 May 2008Director's change of particulars / james arnott / 01/03/2008 (1 page)
14 May 2008Ad 16/03/07\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
14 May 2008Ad 16/03/07\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
5 April 2007Registered office changed on 05/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
28 March 2007Director resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Secretary resigned (1 page)
28 March 2007Director resigned (1 page)
16 March 2007Incorporation (14 pages)
16 March 2007Incorporation (14 pages)