UKBizDB.co.uk

BLOOM JET LTD

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

This company is commonly known as Bloom Jet Ltd. The company was founded 8 years ago and was given the registration number 09961514. The firm's registered office is in DUNSTABLE. You can find them at Office 2 Blackburn Road, Houghton Regis, Dunstable, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BLOOM JET LTD
Company Number:09961514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63120 - Web portals
  • 73110 - Advertising agencies
  • 74209 - Photographic activities not elsewhere classified

Office Address & Contact

Registered Address:Office 2 Blackburn Road, Houghton Regis, Dunstable, England, LU5 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office 2, Blackburn Road, Houghton Regis, Dunstable, England, LU5 5BQ

Director21 June 2019Active
40, Bloomsbury Way, Lower Ground Floor, London, United Kingdom, WC1A 2SE

Director20 January 2016Active
Office 2, Blackburn Road, Houghton Regis, Dunstable, England, LU5 5BQ

Director01 October 2019Active

People with Significant Control

Tomasz Wieliczko
Notified on:21 June 2019
Status:Active
Date of birth:June 1971
Nationality:Polish
Country of residence:England
Address:Office 2, Blackburn Road, Dunstable, England, LU5 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michal Oprych
Notified on:06 April 2016
Status:Active
Date of birth:January 1990
Nationality:Polish
Country of residence:United Kingdom
Address:40, Bloomsbury Way, London, United Kingdom, WC1A 2SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Gazette

Gazette dissolved voluntary.

Download
2023-10-03Gazette

Gazette notice voluntary.

Download
2023-09-25Dissolution

Dissolution application strike off company.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Resolution

Resolution.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Persons with significant control

Change to a person with significant control.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-10-01Officers

Change person director company with change date.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download
2019-06-21Officers

Termination director company with name termination date.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.