Company NameShopblocks Limited
Company StatusActive
Company Number07203628
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Kevin Jones
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Stockport
SK1 1NZ
Director NameMr Stewart Reynolds
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(10 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Stockport
SK1 1NZ
Director NameMr Richard Craig Alan Slater
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Stockport
SK1 1NZ
Director NameMr Matthew Steven Lee Smith
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2023(13 years, 5 months after company formation)
Appointment Duration8 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressShopblocks 1 St. Peters Square
Stockport
SK1 1NZ
Director NameMr Simon Howard Baker
Date of BirthJune 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed24 January 2024(13 years, 10 months after company formation)
Appointment Duration3 months, 1 week
RoleCEO
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Stockport
SK1 1NZ
Director NameMr Richard Heyes
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt James' Buildings Suite 3, Floor 8
61-95 Oxford Street
Manchester
M1 6FQ
Secretary NameMr Richard Heyes
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressSt James' Buildings Suite 3, Floor 8
61-95 Oxford Street
Manchester
M1 6FQ
Director NameGraham Bragg
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameMr Paul Nicholas Drew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(7 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 06 September 2023)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 St. Peters Square
Stockport
SK1 1NZ
Director NameMrs Stacey Macnaught
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(10 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 St. Peters Square
Stockport
SK1 1NZ

Contact

Websitewww.miribase.com/
Telephone0161 8718015
Telephone regionManchester

Location

Registered Address1 St. Peters Square
Stockport
SK1 1NZ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Alison Heyes
20.00%
Ordinary
50 at £1Graham Bragg
20.00%
Ordinary
50 at £1Kevin Jones
20.00%
Ordinary
50 at £1Lynn Jones
20.00%
Ordinary
50 at £1Richard Heyes
20.00%
Ordinary

Financials

Year2014
Net Worth-£36,872
Cash£373
Current Liabilities£47,638

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 May 2023 (1 year ago)
Next Return Due19 May 2024 (1 week, 6 days from now)

Charges

28 June 2023Delivered on: 29 June 2023
Persons entitled: Sprk Capital Limited

Classification: A registered charge
Particulars: The chargor charges by way of first legal mortgage all the land owned by it.
Outstanding
20 November 2020Delivered on: 24 November 2020
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
11 August 2020Delivered on: 14 August 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 December 2017Cancellation of shares. Statement of capital on 13 November 2017
  • GBP 291.70
(4 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
4 December 2017Purchase of own shares. (3 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
4 December 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
29 November 2017Appointment of Mr Paul Nicholas Drew as a director on 16 November 2017 (2 pages)
28 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 308.86
(4 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth to allot shares 14/11/2017
(37 pages)
25 September 2017Registered office address changed from St James' Buildings Suite 3, Floor 8 61-95 Oxford Street Manchester M1 6FQ England to 23 Greek Street Stockport SK3 8AB on 25 September 2017 (1 page)
5 May 2017Confirmation statement made on 22 April 2017 with updates (9 pages)
10 January 2017Termination of appointment of Richard Heyes as a director on 9 January 2017 (1 page)
10 January 2017Termination of appointment of Richard Heyes as a secretary on 9 January 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 211,789.81
(6 pages)
23 May 2016Registered office address changed from 111 Piccadilly Manchester M1 2HY to St James' Buildings Suite 3, Floor 8 61-95 Oxford Street Manchester M1 6FQ on 23 May 2016 (1 page)
20 May 2016Director's details changed for Mr Kevin Jones on 10 November 2015 (2 pages)
21 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
21 December 2015Statement of capital following an allotment of shares on 10 December 2015
  • GBP 211,789.81
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Consolidation of shares on 17 June 2015 (5 pages)
26 June 2015Statement of capital following an allotment of shares on 17 June 2015
  • GBP 142,787.81
(5 pages)
25 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Intellectual property assignment 17/06/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
17 June 2015Termination of appointment of Graham Bragg as a director on 17 June 2015 (1 page)
27 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 250
(6 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 250
(6 pages)
29 April 2014Registered office address changed from 18 Hilton Street Manchester Greater Manchester M1 1FR United Kingdom on 29 April 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Statement of capital following an allotment of shares on 2 October 2012
  • GBP 250
(4 pages)
30 August 2013Statement of capital following an allotment of shares on 2 October 2012
  • GBP 250
(4 pages)
23 July 2013Company name changed myribase LIMITED\certificate issued on 23/07/13
  • RES15 ‐ Change company name resolution on 2013-07-22
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
5 December 2012Registered office address changed from 111 Piccadilly Manchester Greater Manchester M1 2HY on 5 December 2012 (1 page)
5 December 2012Registered office address changed from 111 Piccadilly Manchester Greater Manchester M1 2HY on 5 December 2012 (1 page)
28 September 2012Appointment of Graham Bragg as a director (3 pages)
13 September 2012Annual return made up to 22 April 2012 with a full list of shareholders (5 pages)
9 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Company name changed tecmark applications LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-15
(2 pages)
24 July 2012Change of name notice (1 page)
24 July 2012Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 24 July 2012 (2 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (14 pages)
30 July 2010Registered office address changed from 45 Marsham Road Westhoughton Bolton Greater Manchester BL5 2GX England on 30 July 2010 (2 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)