BLEACH LONDON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLEACH LONDON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11979517

Incorporation date

03/05/2019

Size

Group

Contacts

Registered address

Registered address

Unit 1, Cassia Building, Hackney Road, London E2 8JECopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2019)
dot icon29/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/08/2025
Registered office address changed from Unit 8 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN England to Unit 1, Cassia Building Hackney Road London E2 8JE on 2025-08-01
dot icon04/07/2025
Change of share class name or designation
dot icon04/07/2025
Statement of capital following an allotment of shares on 2025-06-04
dot icon04/07/2025
Resolutions
dot icon04/07/2025
Memorandum and Articles of Association
dot icon12/05/2025
Confirmation statement made on 2025-05-02 with updates
dot icon27/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/07/2024
Satisfaction of charge 119795170003 in full
dot icon15/07/2024
Satisfaction of charge 119795170002 in full
dot icon09/07/2024
Change of details for Mr George Keune as a person with significant control on 2024-06-27
dot icon05/07/2024
Withdrawal of a person with significant control statement on 2024-07-05
dot icon05/07/2024
Notification of George Keune as a person with significant control on 2024-06-27
dot icon05/07/2024
Termination of appointment of Gregory David Blin as a director on 2024-06-27
dot icon05/07/2024
Termination of appointment of Georgia May Jagger as a director on 2024-06-27
dot icon05/07/2024
Termination of appointment of Joseph Seager as a director on 2024-06-27
dot icon05/07/2024
Appointment of Mr Eelco Keune as a director on 2024-06-27
dot icon05/07/2024
Appointment of Mr Wouter Jan Van De Pol as a director on 2024-06-27
dot icon01/07/2024
Resolutions
dot icon01/07/2024
Memorandum and Articles of Association
dot icon25/06/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon13/06/2024
Statement of capital following an allotment of shares on 2022-09-11
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Memorandum and Articles of Association
dot icon12/06/2024
Statement of capital following an allotment of shares on 2022-09-16
dot icon06/06/2024
Second filing of a statement of capital following an allotment of shares on 2022-08-24
dot icon06/06/2024
Second filing of a statement of capital following an allotment of shares on 2020-03-18
dot icon04/06/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-23
dot icon03/06/2024
Second filing of a statement of capital following an allotment of shares on 2022-08-23
dot icon03/06/2024
Second filing of Confirmation Statement dated 2024-05-20
dot icon29/05/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-23
dot icon24/05/2024
Statement of capital following an allotment of shares on 2022-09-21
dot icon20/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon28/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon28/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon19/09/2023
Particulars of variation of rights attached to shares
dot icon10/07/2023
Memorandum and Articles of Association
dot icon10/07/2023
Resolutions
dot icon20/06/2023
Registration of charge 119795170004, created on 2023-06-13
dot icon19/06/2023
Registration of charge 119795170003, created on 2023-06-13
dot icon30/05/2023
Confirmation statement made on 2023-05-02 with updates
dot icon23/03/2023
Group of companies' accounts made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon05/12/2022
Termination of appointment of David Stern as a director on 2022-12-05
dot icon28/09/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon26/09/2022
Particulars of variation of rights attached to shares
dot icon14/09/2022
Change of share class name or designation
dot icon14/09/2022
Resolutions
dot icon14/09/2022
Memorandum and Articles of Association
dot icon02/09/2022
Appointment of Mr Joseph Seager as a director on 2022-08-23
dot icon01/09/2022
Termination of appointment of Samantha Jo Campbell as a director on 2022-08-23
dot icon01/09/2022
Appointment of Ms Tara O'neil as a director on 2022-08-23
dot icon25/07/2022
Termination of appointment of Thomas Juvin as a director on 2022-07-23
dot icon13/05/2022
Confirmation statement made on 2022-05-02 with updates
dot icon16/11/2021
Satisfaction of charge 119795170001 in full
dot icon20/10/2021
Registration of charge 119795170002, created on 2021-10-19
dot icon24/09/2021
Appointment of Mr Thomas Juvin as a director on 2021-09-20
dot icon24/09/2021
Termination of appointment of Amelia Oriana Fowell Townsend as a director on 2021-09-20
dot icon24/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/05/2021
Registered office address changed from Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN United Kingdom to Unit 8 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN on 2021-05-26
dot icon14/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon14/05/2021
Appointment of Mr David Stern as a director on 2021-03-22
dot icon13/05/2021
Termination of appointment of Simon Zussman as a director on 2021-03-19
dot icon13/10/2020
Accounts for a small company made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-02 with updates
dot icon21/04/2020
Resolutions
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-18
dot icon17/01/2020
Registered office address changed from Unit 2B First Floor 24-26 Fournier Street London E1 6QE England to Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN on 2020-01-17
dot icon16/01/2020
Previous accounting period shortened from 2020-05-31 to 2019-12-31
dot icon24/12/2019
Notification of a person with significant control statement
dot icon24/12/2019
Cessation of Samantha Jo Campbell as a person with significant control on 2019-12-13
dot icon24/12/2019
Cessation of Alexandra Brownsell as a person with significant control on 2019-12-13
dot icon24/12/2019
Statement of capital following an allotment of shares on 2019-12-13
dot icon24/12/2019
Appointment of Greg Blin as a director on 2019-12-13
dot icon18/12/2019
Registration of charge 119795170001, created on 2019-12-12
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon28/10/2019
Sub-division of shares Statement of capital on 2019-10-15
dot icon27/10/2019
Resolutions
dot icon27/10/2019
Resolutions
dot icon27/10/2019
Statement of capital following an allotment of shares on 2019-10-15
dot icon17/10/2019
Appointment of Ms Georgia May Jagger as a director on 2019-10-15
dot icon17/10/2019
Appointment of Mr Simon Zussman as a director on 2019-10-15
dot icon17/10/2019
Appointment of Mrs Amelia Townsend as a director on 2019-10-15
dot icon15/10/2019
Resolutions
dot icon15/10/2019
Resolutions
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon22/09/2019
Registered office address changed from Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH United Kingdom to Unit 2B First Floor 24-26 Fournier Street London E1 6QE on 2019-09-22
dot icon03/05/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
52
3.67M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Campbell, Samantha Jo
Director
03/05/2019 - 23/08/2022
16
Ms Alexandra Brownsell
Director
03/05/2019 - Present
13
O'neil, Tara
Director
23/08/2022 - Present
1
Juvin, Thomas
Director
20/09/2021 - 23/07/2022
1
Jagger, Georgia May
Director
15/10/2019 - 27/06/2024
2

Persons with Significant Control

3
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 BLEACH LONDON HOLDINGS LIMITED

BLEACH LONDON HOLDINGS LIMITED is an(a) Active company incorporated on 03/05/2019 with the registered office located at Unit 1, Cassia Building, Hackney Road, London E2 8JE. There are currently 4 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 BLEACH LONDON HOLDINGS LIMITED?

toggle

BLEACH LONDON HOLDINGS LIMITED is currently Active. It was registered on 03/05/2019 .

Where is BLEACH LONDON HOLDINGS LIMITED located?

toggle

BLEACH LONDON HOLDINGS LIMITED is registered at Unit 1, Cassia Building, Hackney Road, London E2 8JE.

What does BLEACH LONDON HOLDINGS LIMITED do?

toggle

BLEACH LONDON HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLEACH LONDON HOLDINGS LIMITED?

toggle

The latest filing was on 29/09/2025: Group of companies' accounts made up to 2024-12-31.