UKBizDB.co.uk

NEWBLOOM LIMITED

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

This company is commonly known as Newbloom Limited. The company was founded 17 years ago and was given the registration number 06045781. The firm's registered office is in LONDON. You can find them at Suite 7 Arkleigh Mansions, 200 Brent Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEWBLOOM LIMITED
Company Number:06045781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 7 Arkleigh Mansions, 200 Brent Street, London, NW4 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Arkleigh Mansions, 200 Brent Street, London, NW4 1BJ

Secretary23 September 2014Active
Suite 7, Arkleigh Mansions, 200 Brent Street, London, NW4 1BJ

Secretary23 September 2014Active
Suite 7, Arkleigh Mansions, 200 Brent Street, London, England, NW4 1BJ

Director10 January 2007Active
Suite 7, Arkleigh Mansions, 200 Brent Street, London, England, NW4 1BJ

Director10 January 2007Active
Suite 7, Arkleigh Mansions, 200 Brent Street, London, England, NW4 1BJ

Secretary10 January 2007Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary09 January 2007Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director09 January 2007Active

People with Significant Control

Mr Hadley Newman
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Suite 7 Arkleigh Mansions, 200 Brent Street, London, England, NW4 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Reuven Bloom
Notified on:06 April 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:Suite 7 Arkleigh Mansions, 200 Brent Street, London, England, NW4 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Change person director company with change date.

Download
2024-01-10Persons with significant control

Change to a person with significant control.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-01-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Officers

Change person director company with change date.

Download
2017-01-04Officers

Change person director company with change date.

Download
2016-11-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Officers

Termination secretary company with name termination date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-31Accounts

Accounts with accounts type group.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.