Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSTOMBLOCK LIMITED
Company Information for

CUSTOMBLOCK LIMITED

3 HOBBS HOUSE, HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX,
Company Registration Number
03595383
Private Limited Company
Active

Company Overview

About Customblock Ltd
CUSTOMBLOCK LIMITED was founded on 1998-07-09 and has its registered office in Harrow. The organisation's status is listed as "Active". Customblock Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CUSTOMBLOCK LIMITED
 
Legal Registered Office
3 HOBBS HOUSE
HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD
HARROW
MIDDLESEX
HA1 3EX
Other companies in NW5
 
Filing Information
Company Number 03595383
Company ID Number 03595383
Date formed 1998-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:49:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOMBLOCK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUSTOMBLOCK LIMITED

Current Directors
Officer Role Date Appointed
GLYN MELVYN SMITH
Company Secretary 1998-07-30
ROBERT BRUCE HARRIS ANGUS
Director 1998-07-30
VICTORIA MARIE ANGUS
Director 2018-03-21
GLYN MELVYN SMITH
Director 2018-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-09 1998-07-30
INSTANT COMPANIES LIMITED
Nominated Director 1998-07-09 1998-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GLYN MELVYN SMITH METROPOLIS MUSIC MANAGEMENT LIMITED Company Secretary 2008-07-02 CURRENT 2008-07-02 Liquidation
GLYN MELVYN SMITH SCRIPTOGRAPH LIMITED Company Secretary 2001-12-14 CURRENT 1990-06-21 Liquidation
GLYN MELVYN SMITH BA TRADERS LTD Company Secretary 2001-12-14 CURRENT 1995-01-27 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS METROPOLIS MUSIC LIMITED Director 2017-01-01 CURRENT 2016-11-18 Active
ROBERT BRUCE HARRIS ANGUS LETSROCKIT UK LTD Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2017-02-14
ROBERT BRUCE HARRIS ANGUS MAZTECROSE HOLDINGS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
ROBERT BRUCE HARRIS ANGUS METROPOLIS ART LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS METROPOLIS MUSIC MANAGEMENT LIMITED Director 2008-07-02 CURRENT 2008-07-02 Liquidation
ROBERT BRUCE HARRIS ANGUS ACADEMY MUSIC HOLDINGS LTD Director 2004-08-27 CURRENT 2004-06-01 Active
ROBERT BRUCE HARRIS ANGUS ACADEMY MUSIC GROUP LIMITED Director 2000-04-14 CURRENT 1997-11-11 Active
ROBERT BRUCE HARRIS ANGUS ROSECLAIM LIMITED Director 1996-03-26 CURRENT 1995-11-27 Active
ROBERT BRUCE HARRIS ANGUS BA TRADERS LTD Director 1995-01-27 CURRENT 1995-01-27 Active - Proposal to Strike off
ROBERT BRUCE HARRIS ANGUS CONCERT PROMOTERS ASSOCIATION LIMITED(THE) Director 1994-03-04 CURRENT 1986-07-14 Active
ROBERT BRUCE HARRIS ANGUS SCRIPTOGRAPH LIMITED Director 1992-06-21 CURRENT 1990-06-21 Liquidation
ROBERT BRUCE HARRIS ANGUS MAZTEC LIMITED Director 1991-08-14 CURRENT 1990-08-14 Active
GLYN MELVYN SMITH SCRIPTOGRAPH LIMITED Director 2004-05-11 CURRENT 1990-06-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-17CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-03-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035953830002
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN United Kingdom
2022-08-22Director's details changed for Mrs Victoria Marie Angus on 2022-08-22
2022-08-22Director's details changed for Mr Robert Bruce Harris Angus on 2022-08-22
2022-08-22Director's details changed for Mr Glyn Melvyn Smith on 2022-08-22
2022-08-22Change of details for Mr Robert Bruce Harris Angus as a person with significant control on 2022-08-22
2022-08-22PSC04Change of details for Mr Robert Bruce Harris Angus as a person with significant control on 2022-08-22
2022-08-22CH01Director's details changed for Mr Robert Bruce Harris Angus on 2022-08-22
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 64 Countisbury Avenue Bush Hill Park Enfield Middlesex EN1 2NN United Kingdom
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-10CH01Director's details changed for Mr Robert Bruce Harris Angus on 2021-12-10
2021-12-10CH03SECRETARY'S DETAILS CHNAGED FOR MR GLYN MELVYN SMITH on 2021-12-10
2021-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/21 FROM 69 Caversham Road London NW5 2DR
2021-08-17AAMDAmended group accounts made up to 2020-06-30
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH NO UPDATES
2020-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2019-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035953830002
2019-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH NO UPDATES
2018-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-03-28AP01DIRECTOR APPOINTED MR GLYN MELVYN SMITH
2018-03-28AP01DIRECTOR APPOINTED MRS VICTORIA MARIE ANGUS
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 102
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 102
2015-07-16AR0109/07/15 ANNUAL RETURN FULL LIST
2015-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 102
2014-07-22AR0109/07/14 ANNUAL RETURN FULL LIST
2014-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-22AR0109/07/13 ANNUAL RETURN FULL LIST
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-08-13AR0109/07/12 ANNUAL RETURN FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-15AR0109/07/11 ANNUAL RETURN FULL LIST
2011-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-06AR0109/07/10 ANNUAL RETURN FULL LIST
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-12-17CH03SECRETARY'S DETAILS CHNAGED FOR GLYN MELVYN SMITH on 2009-11-18
2009-10-09CH01Director's details changed for Mr Robert Bruce Harris Angus on 2009-10-05
2009-09-21SANotice of statement of affairs
2009-09-2188(2)AD 08/09/09 GBP SI 2@1=2 GBP IC 102/104
2009-07-15363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-08363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-05-31AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-08-16363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-08-11288cDIRECTOR'S PARTICULARS CHANGED
2006-05-04AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-16363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2004-07-23363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-05-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2002-08-02363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01
2001-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-30363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-09-11363(288)SECRETARY'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-05-2388(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-05-2388(2)RAD 01/05/99--------- £ SI 100@1
2000-05-02DISS40STRIKE-OFF ACTION DISCONTINUED
2000-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-26363(288)SECRETARY'S PARTICULARS CHANGED
2000-04-26363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
2000-04-18395PARTICULARS OF MORTGAGE/CHARGE
2000-02-29GAZ1FIRST GAZETTE
1999-10-12287REGISTERED OFFICE CHANGED ON 12/10/99 FROM: 491A HOLLOWAY ROAD LONDON N19 4DD
1999-06-08225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-10-14288bDIRECTOR RESIGNED
1998-10-14288bSECRETARY RESIGNED
1998-10-14288aNEW DIRECTOR APPOINTED
1998-10-14288aNEW SECRETARY APPOINTED
1998-10-14287REGISTERED OFFICE CHANGED ON 14/10/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1998-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CUSTOMBLOCK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2000-02-29
Fines / Sanctions
No fines or sanctions have been issued against CUSTOMBLOCK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-04-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUSTOMBLOCK LIMITED

Intangible Assets
Patents
We have not found any records of CUSTOMBLOCK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUSTOMBLOCK LIMITED
Trademarks
We have not found any records of CUSTOMBLOCK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUSTOMBLOCK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CUSTOMBLOCK LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CUSTOMBLOCK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCUSTOMBLOCK LIMITEDEvent Date2000-02-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSTOMBLOCK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSTOMBLOCK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.