BLEACH PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

BLEACH PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07951797

Incorporation date

16/02/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Unit 1, Cassia Building, Hackney Road, London E2 8JECopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2012)
dot icon25/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
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 icon08/07/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon10/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon10/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon10/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon15/07/2024
Satisfaction of charge 079517970006 in full
dot icon15/07/2024
Satisfaction of charge 079517970004 in full
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon17/05/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon28/03/2024
Accounts for a small company made up to 2022-12-31
dot icon28/12/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon20/06/2023
Registration of charge 079517970005, created on 2023-06-13
dot icon20/06/2023
Registration of charge 079517970006, created on 2023-06-13
dot icon14/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon23/03/2023
Accounts for a small company made up to 2021-12-31
dot icon23/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon01/09/2022
Appointment of Tara O'neil 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 icon11/08/2022
Satisfaction of charge 079517970003 in full
dot icon31/05/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon20/10/2021
Registration of charge 079517970004, created on 2021-10-19
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-05-31 with updates
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 icon12/10/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-07-03
dot icon30/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon25/06/2020
Statement of capital on 2019-09-23
dot icon21/05/2020
Satisfaction of charge 079517970002 in full
dot icon27/04/2020
Director's details changed for Mrs Samantha Jo Campbell on 2020-04-27
dot icon27/04/2020
Director's details changed for Ms Alexandra Brownsell on 2020-04-27
dot icon16/01/2020
Registered office address changed from Unit 2B First Floor, 24-26 Fournier St. London E1 6QE England to Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN on 2020-01-16
dot icon14/01/2020
Resolutions
dot icon18/12/2019
Registration of charge 079517970003, created on 2019-12-12
dot icon11/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
Notification of Bleach London Holdings Limited as a person with significant control on 2019-12-10
dot icon10/12/2019
Cessation of Samantha Campbell as a person with significant control on 2019-12-10
dot icon10/12/2019
Cessation of Alexandra Brownsell as a person with significant control on 2019-12-10
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon09/12/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon20/06/2019
Registered office address changed from Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH to Unit 2B First Floor, 24-26 Fournier St. London E1 6QE on 2019-06-20
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon04/06/2018
Change of details for Mrs Samantha Campbell as a person with significant control on 2018-06-04
dot icon04/06/2018
Change of details for Miss Alexandra Brownsell as a person with significant control on 2018-06-04
dot icon27/04/2018
Director's details changed for Miss Alexandra Brownsell on 2018-03-28
dot icon27/04/2018
Director's details changed for Miss Samantha Campbell on 2018-03-28
dot icon27/04/2018
Registered office address changed from C/O Whinfrey Briggs Unit 1 Ashton Farm 4 High Street Braithwell Rotherham S66 7AL England to Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH on 2018-04-27
dot icon10/11/2017
Director's details changed for Miss Samantha Teasdale on 2017-09-05
dot icon10/10/2017
Registration of charge 079517970002, created on 2017-10-04
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/07/2017
Satisfaction of charge 079517970001 in full
dot icon22/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/04/2017
Registration of charge 079517970001, created on 2017-04-21
dot icon24/10/2016
Cancellation of shares. Statement of capital on 2016-09-22
dot icon24/10/2016
Purchase of own shares.
dot icon21/10/2016
Statement of capital following an allotment of shares on 2016-05-22
dot icon14/10/2016
Resolutions
dot icon07/10/2016
Sub-division of shares on 2016-09-22
dot icon02/10/2016
Cancellation of shares. Statement of capital on 2016-09-20
dot icon02/10/2016
Purchase of own shares.
dot icon01/10/2016
Resolutions
dot icon23/09/2016
Registered office address changed from 10 Redchurch Street London E2 7DD to C/O Whinfrey Briggs Unit 1 Ashton Farm 4 High Street Braithwell Rotherham S66 7AL on 2016-09-23
dot icon23/09/2016
Termination of appointment of Jens Birger Grede as a director on 2016-09-22
dot icon23/09/2016
Second filing of the annual return made up to 2015-05-31
dot icon23/09/2016
Second filing of the annual return made up to 2014-05-31
dot icon23/09/2016
Second filing of the annual return made up to 2014-02-16
dot icon22/09/2016
Statement by Directors
dot icon22/09/2016
Statement of capital on 2016-09-22
dot icon22/09/2016
Solvency Statement dated 22/09/16
dot icon22/09/2016
Resolutions
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon24/08/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon14/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon02/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon27/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon14/05/2014
Director's details changed for Mr Jens Birger Grede on 2014-05-09
dot icon27/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon27/02/2014
Director's details changed for Mr Jens Birger Grede on 2014-02-16
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/06/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon12/06/2013
Change of share class name or designation
dot icon12/06/2013
Resolutions
dot icon28/05/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon14/03/2013
Termination of appointment of Giles Hefer as a director
dot icon06/03/2013
Registered office address changed from , 14 Savile Row, London, W1S 3JN on 2013-03-06
dot icon19/07/2012
Current accounting period shortened from 2013-02-28 to 2012-12-31
dot icon04/05/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon04/05/2012
Resolutions
dot icon04/05/2012
Registered office address changed from , C/O C/O Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London, W1G 9DQ, England on 2012-05-04
dot icon04/05/2012
Appointment of Mr Giles William Andrew Hefer as a director
dot icon04/05/2012
Appointment of Jens Birger Grede as a director
dot icon16/02/2012
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
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
46
2.83M
-
0.00
1.28M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hefer, Giles William Andrew
Director
01/05/2012 - 28/02/2013
21
O'neil, Tara
Director
23/08/2022 - Present
1
Grede, Jens Birger
Director
01/05/2012 - 22/09/2016
24
Ms Alexandra Brownsell
Director
16/02/2012 - Present
13
Campbell, Samantha Jo
Director
16/02/2012 - 23/08/2022
16

Persons with Significant Control

5
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 PRODUCTS LIMITED

BLEACH PRODUCTS LIMITED is an(a) Active company incorporated on 16/02/2012 with the registered office located at Unit 1, Cassia Building, Hackney Road, London E2 8JE. There are currently 2 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 PRODUCTS LIMITED?

toggle

BLEACH PRODUCTS LIMITED is currently Active. It was registered on 16/02/2012 .

Where is BLEACH PRODUCTS LIMITED located?

toggle

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

What does BLEACH PRODUCTS LIMITED do?

toggle

BLEACH PRODUCTS 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 PRODUCTS LIMITED?

toggle

The latest filing was on 25/09/2025: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.