Company NameCompute Blocks Ltd
DirectorJames Mackle
Company StatusActive
Company Number07659056
CategoryPrivate Limited Company
Incorporation Date6 June 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Mackle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodbury Grove, North Finchley
London
N12 0DR
Director NameMr Dermot Reynolds
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed06 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG

Contact

Websitecomputeblocks.com

Location

Registered AddressNicholas House
River Front
Enfield
EN1 3FG
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Dermot Reynolds
50.00%
Ordinary A
50 at £1Mr James Mackle
50.00%
Ordinary B

Financials

Year2014
Net Worth£187,225
Cash£164,465
Current Liabilities£37,643

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Filing History

29 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
13 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 June 2019Confirmation statement made on 6 June 2019 with updates (3 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
7 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
29 August 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
3 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
3 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 September 2017Purchase of own shares. (3 pages)
21 September 2017Purchase of own shares. (3 pages)
21 September 2017Cancellation of shares. Statement of capital on 18 August 2017
  • GBP 50
(6 pages)
21 September 2017Cancellation of shares. Statement of capital on 18 August 2017
  • GBP 50
(6 pages)
7 September 2017Termination of appointment of Dermot Reynolds as a director on 18 August 2017 (1 page)
7 September 2017Cessation of Dermot Reynolds as a person with significant control on 18 August 2017 (1 page)
7 September 2017Termination of appointment of Dermot Reynolds as a director on 18 August 2017 (1 page)
7 September 2017Change of details for James Mackle as a person with significant control on 18 August 2017 (2 pages)
7 September 2017Change of details for James Mackle as a person with significant control on 18 August 2017 (2 pages)
7 September 2017Cessation of Dermot Reynolds as a person with significant control on 18 August 2017 (1 page)
6 September 2017Resolutions
  • RES13 ‐ Repurchase shares 18/08/2017
(2 pages)
6 September 2017Resolutions
  • RES13 ‐ Repurchase shares 18/08/2017
(2 pages)
12 July 2017Notification of James Mackle as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
12 July 2017Notification of Dermot Reynolds as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Dermot Reynolds as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of James Mackle as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Director's details changed for Dermont Reynolds on 1 June 2017 (3 pages)
5 July 2017Director's details changed for Dermont Reynolds on 1 June 2017 (3 pages)
5 July 2017Director's details changed for James Mackle on 1 June 2017 (2 pages)
5 July 2017Director's details changed for James Mackle on 1 June 2017 (2 pages)
30 March 2017Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP England to Nicholas House River Front Enfield EN1 3FG on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 84 Aldermans Hill Palmers Green London N13 4PP England to Nicholas House River Front Enfield EN1 3FG on 30 March 2017 (1 page)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 84 Aldermans Hill Palmers Green London N13 4PP on 18 August 2016 (1 page)
18 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 100
(6 pages)
18 August 2016Registered office address changed from 3rd Floor Lawford House Albert Place London N3 1QA to 84 Aldermans Hill Palmers Green London N13 4PP on 18 August 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 6 June 2013 with a full list of shareholders (5 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Dermont Reynolds on 27 July 2011 (2 pages)
27 July 2011Director's details changed for Dermont Reynolds on 27 July 2011 (2 pages)
27 July 2011Appointment of James Mackle as a director (3 pages)
27 July 2011Appointment of James Mackle as a director (3 pages)
1 July 2011Appointment of Dermot Reynolds as a director (3 pages)
1 July 2011Appointment of Dermot Reynolds as a director (3 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100
(4 pages)
27 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
27 June 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100.00
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100.00
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100.00
(4 pages)
27 June 2011Statement of capital following an allotment of shares on 6 June 2011
  • GBP 100
(4 pages)
10 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
10 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
6 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)