12 BLOOMSBURY SQUARE LIMITED

Register to unlock more data on OkredoRegister

12 BLOOMSBURY SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07057143

Incorporation date

26/10/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Bloomsbury Square, London WC1A 2LPCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2009)
dot icon29/03/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/05/2025
Termination of appointment of Nina Fletcher as a director on 2025-05-09
dot icon07/05/2025
Appointment of Mr Donald Vincent Macintyre as a director on 2025-03-17
dot icon07/05/2025
Appointment of Mr Donald Vincent Macintyre as a secretary on 2025-03-17
dot icon06/05/2025
Termination of appointment of Michael Andrew Clarkson as a secretary on 2025-04-29
dot icon06/05/2025
Termination of appointment of Michael Andrew Clarkson as a director on 2025-04-29
dot icon14/02/2025
Termination of appointment of Catherine Helen Dixon as a director on 2025-02-14
dot icon14/02/2025
Termination of appointment of Catherine Dixon as a secretary on 2025-02-14
dot icon14/02/2025
Appointment of Mr Michael Andrew Clarkson as a director on 2025-02-14
dot icon14/02/2025
Appointment of Mr Michael Andrew Clarkson as a secretary on 2025-02-14
dot icon10/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Second filing for the appointment of Mrs Helen Kuczerska as a director
dot icon11/09/2024
Appointment of Mrs Helen Clare Kuczerska as a director on 2023-12-04
dot icon04/09/2024
Termination of appointment of James Anthony O'donnell as a director on 2024-03-24
dot icon28/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon26/09/2023
Director's details changed for Ms Catherine Helen Dixon on 2023-09-14
dot icon10/08/2023
Appointment of Ms Nina Fletcher as a director on 2023-08-09
dot icon08/08/2023
Termination of appointment of Mark Anthony Scott as a director on 2023-08-07
dot icon15/12/2022
Accounts for a small company made up to 2021-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon20/01/2022
Appointment of Ms Catherine Dixon as a secretary on 2021-12-03
dot icon19/01/2022
Appointment of Mr Mark Anthony Scott as a director on 2021-12-03
dot icon19/01/2022
Appointment of Mr James O’Donnell as a director on 2021-12-03
dot icon17/01/2022
Termination of appointment of Thomas Harland Cadman as a director on 2021-12-02
dot icon17/01/2022
Termination of appointment of Thomas Harland Cadman as a secretary on 2021-12-02
dot icon15/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon26/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/03/2021
Appointment of Ms Catherine Helen Dixon as a director on 2021-03-08
dot icon08/03/2021
Termination of appointment of Simon Jones as a director on 2021-03-08
dot icon02/12/2020
Notification of a person with significant control statement
dot icon24/11/2020
Cessation of Chartered Institute of Arbitrators as a person with significant control on 2020-11-24
dot icon06/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon24/09/2020
Accounts for a small company made up to 2019-12-31
dot icon24/04/2020
Termination of appointment of Sidney Anthony George Abrahams as a director on 2020-03-13
dot icon24/04/2020
Appointment of Mr Simon Jones as a director on 2020-04-24
dot icon24/04/2020
Cessation of Sidney Anthony George Abrahams as a person with significant control on 2020-03-13
dot icon01/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon28/06/2017
Full accounts made up to 2016-12-31
dot icon17/03/2017
Appointment of Mr Thomas Harland Cadman as a director on 2017-03-14
dot icon16/03/2017
Appointment of Mr Thomas Harland Cadman as a secretary on 2017-03-14
dot icon08/03/2017
Termination of appointment of Graham George Clive Mcdonald as a director on 2017-03-08
dot icon08/03/2017
Termination of appointment of Graham George Clive Mcdonald as a secretary on 2017-03-08
dot icon31/10/2016
Confirmation statement made on 2016-10-26 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Appointment of Mr Graham George Clive Mcdonald as a director on 2016-09-23
dot icon04/12/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon30/09/2015
Termination of appointment of Clare Joanna Frances Hughes as a secretary on 2015-09-24
dot icon30/09/2015
Termination of appointment of Clare Joanna Frances Hughes as a director on 2015-09-24
dot icon30/09/2015
Appointment of Mr Graham George Clive Mcdonald as a secretary on 2015-09-24
dot icon28/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon29/10/2012
Termination of appointment of Sandra Greenaway as a secretary
dot icon29/10/2012
Appointment of Clare Joanna Frances Hughes as a secretary
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Appointment of Mr Sidney Anthony George Abrahams as a director
dot icon10/04/2012
Termination of appointment of Michael Smith as a director
dot icon27/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon27/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon27/10/2010
Director's details changed for Clare Joanna Frances Hughes on 2010-02-01
dot icon08/12/2009
Termination of appointment of Robert Hillhouse as a director
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-10-26
dot icon08/12/2009
Appointment of Sandra Greenaway as a secretary
dot icon08/12/2009
Appointment of Michael Forbes Smith as a director
dot icon08/12/2009
Appointment of Clare Joanna Frances Hughes as a director
dot icon08/12/2009
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon26/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cadman, Thomas Harland
Director
14/03/2017 - 02/12/2021
12
Fletcher, Nina
Director
09/08/2023 - 09/05/2025
8
Jones, Simon
Director
24/04/2020 - 08/03/2021
6
Abrahams, Sidney Anthony George
Director
10/04/2012 - 13/03/2020
9
O'donnell, James Anthony
Director
03/12/2021 - 24/03/2024
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 BLOOMSBURY SQUARE LIMITED

12 BLOOMSBURY SQUARE LIMITED is an(a) Active company incorporated on 26/10/2009 with the registered office located at 12 Bloomsbury Square, London WC1A 2LP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 BLOOMSBURY SQUARE LIMITED?

toggle

12 BLOOMSBURY SQUARE LIMITED is currently Active. It was registered on 26/10/2009 .

Where is 12 BLOOMSBURY SQUARE LIMITED located?

toggle

12 BLOOMSBURY SQUARE LIMITED is registered at 12 Bloomsbury Square, London WC1A 2LP.

What does 12 BLOOMSBURY SQUARE LIMITED do?

toggle

12 BLOOMSBURY SQUARE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 12 BLOOMSBURY SQUARE LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2025-11-01 with no updates.