BLOEMERS LIMITED

Register to unlock more data on OkredoRegister

BLOEMERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06831412

Incorporation date

26/02/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 3, 1st Floor 6-7 St Mary At Hill, London EC3R 8EECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2009)
dot icon21/04/2026
Director's details changed for Ms Samantha Jane Buckley on 2026-04-21
dot icon21/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Appointment of Ms Samantha Jane Buckley as a director on 2025-04-11
dot icon11/04/2025
Termination of appointment of Harrison Van Baalen as a director on 2025-04-11
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon16/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon26/12/2023
Micro company accounts made up to 2022-12-31
dot icon14/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon12/04/2023
Notification of Alessandro Maccioni as a person with significant control on 2023-03-24
dot icon12/04/2023
Appointment of Mr Harrison Van Baalen as a director on 2023-04-11
dot icon12/04/2023
Termination of appointment of Mark Pasquale Berti as a director on 2023-04-11
dot icon12/04/2023
Cessation of Mac Investment Usa Llc as a person with significant control on 2023-03-24
dot icon24/03/2023
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit 3, 1st Floor 6-7 st Mary at Hill London EC3R 8EE on 2023-03-24
dot icon26/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/02/2022
Micro company accounts made up to 2020-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon21/12/2021
Termination of appointment of Altin Nonaj as a director on 2021-12-17
dot icon20/12/2021
Appointment of Mark Pasquale Berti as a director on 2021-12-17
dot icon10/12/2021
Termination of appointment of Oriana Piola as a director on 2021-12-06
dot icon18/11/2021
Director's details changed for Mr Altin Nonaj on 2021-11-10
dot icon16/11/2021
Appointment of Director Oriana Piola as a director on 2021-11-12
dot icon12/11/2021
Director's details changed for Mr Altin Nonaj on 2021-11-12
dot icon07/10/2021
Director's details changed for Mr Altin Nonaj on 2021-10-06
dot icon07/10/2021
Registered office address changed from PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2021-10-07
dot icon19/02/2021
Appointment of Mr Altin Nonaj as a director on 2021-02-17
dot icon19/02/2021
Termination of appointment of Luca Alessandro Albera as a director on 2021-02-17
dot icon14/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon13/01/2021
Notification of Mac Investment Usa Llc as a person with significant control on 2020-12-29
dot icon12/01/2021
Withdrawal of a person with significant control statement on 2021-01-12
dot icon10/12/2020
Appointment of Mr Luca Alessandro Albera as a director on 2020-12-04
dot icon05/12/2020
Termination of appointment of Mohammed Negash Degashe as a director on 2020-12-04
dot icon08/09/2020
Micro company accounts made up to 2019-12-31
dot icon08/07/2020
Appointment of Mr Mohammed Negash Degashe as a director on 2020-06-08
dot icon08/07/2020
Termination of appointment of Mario Gabriele Albera as a director on 2020-06-08
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon16/12/2019
Notification of a person with significant control statement
dot icon16/12/2019
Cessation of Paolino Trust as a person with significant control on 2019-12-16
dot icon05/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/09/2017
Director's details changed for Mr Mario Gabriele Albera on 2017-08-31
dot icon29/06/2017
Registered office address changed from 4th Floor 20 Margaret Street London W1W 8RS to PO Box W1U 6TU 3rd Floor 120 Baker Street Westminster London W1U 6TU on 2017-06-29
dot icon18/04/2017
Compulsory strike-off action has been discontinued
dot icon13/04/2017
Micro company accounts made up to 2015-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-01 with updates
dot icon10/01/2017
Compulsory strike-off action has been suspended
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon03/10/2016
Termination of appointment of Icm Secretaries Ltd as a secretary on 2016-10-03
dot icon20/07/2016
Compulsory strike-off action has been discontinued
dot icon19/07/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon19/07/2016
Total exemption small company accounts made up to 2014-12-31
dot icon19/02/2016
Compulsory strike-off action has been suspended
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon03/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon21/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Federica Bertollini as a secretary on 2014-08-26
dot icon28/08/2014
Appointment of Icm Secretaries Ltd as a secretary on 2014-08-26
dot icon28/08/2014
Registered office address changed from Fourth Floor 20 Margaret Street London W1W 8RS England to 4Th Floor 20 Margaret Street London W1W 8RS on 2014-08-28
dot icon02/07/2014
Registered office address changed from 180 - 186 King's Cross Road London WC1X 9DE England on 2014-07-02
dot icon02/07/2014
Compulsory strike-off action has been discontinued
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon25/06/2014
Registered office address changed from 33Rd Floor, 25 Canada Square London E14 5LQ on 2014-06-25
dot icon25/06/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon16/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/03/2012
Appointment of Mrs Federica Bertollini as a secretary
dot icon14/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/07/2011
Compulsory strike-off action has been discontinued
dot icon27/07/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon16/12/2010
Termination of appointment of Federica Bertollini as a director
dot icon16/12/2010
Appointment of Mr Mario Gabriele Albera as a director
dot icon22/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon23/03/2010
Director's details changed for Ms Federica Bertollini on 2010-01-04
dot icon18/03/2010
Previous accounting period shortened from 2010-02-28 to 2009-12-31
dot icon26/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
192.50K
-
0.00
-
-
2022
-
181.15K
-
0.00
-
-
2022
-
181.15K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

181.15K £Descended-5.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Van Baalen, Harrison
Director
11/04/2023 - 11/04/2025
28
Piola, Oriana, Director
Director
12/11/2021 - 06/12/2021
-
Bertollini, Federica
Secretary
05/12/2011 - 26/08/2014
-
Berti, Mark Pasquale
Director
17/12/2021 - 11/04/2023
2
Nonaj, Altin
Director
17/02/2021 - 17/12/2021
-

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 BLOEMERS LIMITED

BLOEMERS LIMITED is an(a) Active company incorporated on 26/02/2009 with the registered office located at Unit 3, 1st Floor 6-7 St Mary At Hill, London EC3R 8EE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLOEMERS LIMITED?

toggle

BLOEMERS LIMITED is currently Active. It was registered on 26/02/2009 .

Where is BLOEMERS LIMITED located?

toggle

BLOEMERS LIMITED is registered at Unit 3, 1st Floor 6-7 St Mary At Hill, London EC3R 8EE.

What does BLOEMERS LIMITED do?

toggle

BLOEMERS 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 BLOEMERS LIMITED?

toggle

The latest filing was on 21/04/2026: Director's details changed for Ms Samantha Jane Buckley on 2026-04-21.