Quick Block Limited

DataGardener
quick block limited
live
Micro

Quick Block Limited

sc450465Private Limited With Share Capital

Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD13JT
Incorporated

21/05/2013

Company Age

12 years

Directors

5

Employees

8

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Quick Block Limited (sc450465) is a private limited with share capital incorporated on 21/05/2013 (12 years old) and registered in dundee, DD13JT. The company operates under SIC code 41100 and is classified as Micro.

Quickblock is a flat-packed, interlocking building system made from 100% recycled plastic. its simple, easy to use stacking design means you can build almost anything without specialist skills, materials or tools. what would you build?! applications including temporary divider walls, shelters, ligh...

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 21/05/2013
DD13JT
8 employees

Financial Overview

Total Assets

£354.0K

Liabilities

£888.2K

Net Assets

£-534.2K

Est. Turnover

£357.0K

AI Estimated
Unreported
Cash

£43.8K

Key Metrics

8

Employees

5

Directors

30

Shareholders

2

Patents

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

73
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2025
Memorandum Articles
Category:Incorporation
Date:18-02-2025
Resolution
Category:Resolution
Date:18-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-02-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-02-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-02-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-02-2024
Capital Alter Shares Subdivision
Category:Capital
Date:19-01-2024
Capital Allotment Shares
Category:Capital
Date:11-01-2024
Memorandum Articles
Category:Incorporation
Date:10-01-2024
Resolution
Category:Resolution
Date:10-01-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2022
Resolution
Category:Resolution
Date:07-06-2022
Capital Allotment Shares
Category:Capital
Date:07-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2022
Resolution
Category:Resolution
Date:06-04-2022
Capital Allotment Shares
Category:Capital
Date:06-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-02-2022
Resolution
Category:Resolution
Date:26-01-2022
Capital Allotment Shares
Category:Capital
Date:21-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Capital Allotment Shares
Category:Capital
Date:27-04-2021
Capital Allotment Shares
Category:Capital
Date:16-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Memorandum Articles
Category:Incorporation
Date:12-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-06-2020
Capital Allotment Shares
Category:Capital
Date:16-03-2020
Capital Allotment Shares
Category:Capital
Date:16-03-2020
Resolution
Category:Resolution
Date:16-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:24-02-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-04-2015
Capital Allotment Shares
Category:Capital
Date:18-03-2015
Resolution
Category:Resolution
Date:18-03-2015
Capital Allotment Shares
Category:Capital
Date:11-03-2015
Resolution
Category:Resolution
Date:11-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-02-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:06-02-2015
Resolution
Category:Resolution
Date:06-02-2015
Resolution
Category:Resolution
Date:06-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2014
Incorporation Company
Category:Incorporation
Date:21-05-2013

Innovate Grants

1

This company received a grant of £5000.0 for Innovation Uk £5000. The project started on 01/05/2015 and ended on 31/10/2015.

Import / Export

Imports
12 Months0
60 Months3
Exports
12 Months6
60 Months10

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date04/09/2025
Latest Accounts31/05/2025

Trading Addresses

Dundee One, River Court, 5 West Victoria Dock Road, Dundee, Dd1 3Jt, DD13JTRegistered
16 Royal Crescent, Glasgow, Lanarkshire, G37SL

Contact

01414780365
info@quickblock.uk
quickblock.uk
Dundee One, River Court, 5 West Victoria Dock Road, Dundee, DD13JT