UKBizDB.co.uk

BLOOM DESIGN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bloom Design Limited. The company was founded 23 years ago and was given the registration number 04066899. The firm's registered office is in LONDON. You can find them at 25 The Village, 101 Amies Street, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BLOOM DESIGN LIMITED
Company Number:04066899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:25 The Village, 101 Amies Street, London, SW11 2JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 The Village, 101 Amies Street, London, SW11 2JW

Secretary10 February 2015Active
25 The Village, 101 Amies Street, London, United Kingdom, SW11 2JW

Director05 December 2006Active
25 The Village, 101 Amies Street, London, United Kingdom, SW11 2JW

Director24 October 2000Active
16 The Grove, West Wickham, BR4 9JS

Secretary27 September 2001Active
Waverley House, 7 - 12 Noel Street, London, W1F 8GQ

Corporate Secretary04 March 2005Active
40, High West Street, Dorchester, United Kingdom, DT1 1UR

Corporate Secretary21 April 2009Active
99 Gresham Street, London, EC2V 7NG

Corporate Secretary24 October 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 2000Active
74 Stuart Road, Wimbledon, SW19 8DH

Director24 October 2000Active
25 The Village, 101 Amies Street, London, SW11 2JW

Director09 November 2015Active
Top Flat 4 Ransomes Dock, 35-37 Parkgate Road, London, SW11 4NP

Director24 October 2000Active
25 The Village, 101 Amies Street, London, United Kingdom, SW11 2JW

Director03 January 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 2000Active

People with Significant Control

Benjamin Thomas White
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Address:25 The Village, 101 Amies Street, London, SW11 2JW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type small.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2021-03-09Capital

Capital cancellation shares.

Download
2021-03-09Capital

Capital return purchase own shares.

Download
2021-03-08Resolution

Resolution.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type small.

Download
2020-02-21Mortgage

Mortgage satisfy charge full.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-06-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type small.

Download
2018-07-19Accounts

Accounts with accounts type small.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-18Capital

Capital cancellation shares.

Download
2018-01-18Capital

Capital return purchase own shares.

Download
2017-12-12Resolution

Resolution.

Download
2017-09-19Resolution

Resolution.

Download
2017-08-14Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.