BLOM AEROFILMS LIMITED

Register to unlock more data on OkredoRegister

BLOM AEROFILMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009273

Incorporation date

28/04/1971

Size

Dormant

Contacts

Registered address

Registered address

The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset BS27 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1971)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/08/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon18/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon27/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon18/08/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon17/08/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon05/05/2021
Secretary's details changed for Mr Venkatasiva Pathipathi on 2021-05-05
dot icon05/05/2021
Appointment of Mr Venkatasiva Pathipathi as a secretary on 2021-05-05
dot icon05/05/2021
Termination of appointment of Ramana Bollam as a secretary on 2021-05-05
dot icon29/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon22/10/2020
Confirmation statement made on 2020-07-14 with no updates
dot icon22/10/2020
Termination of appointment of Venketa Ramesh Dronamraju as a director on 2020-10-01
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon25/07/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon24/07/2019
Termination of appointment of Simon Tregellas Kraeter as a director on 2019-03-01
dot icon24/07/2019
Appointment of Mr Ramana Bollam as a secretary on 2019-07-24
dot icon24/07/2019
Termination of appointment of Amitkumar Devalia as a secretary on 2019-07-23
dot icon23/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon20/09/2017
Confirmation statement made on 2017-07-14 with updates
dot icon12/09/2017
Full accounts made up to 2017-03-31
dot icon27/07/2017
Cessation of Blom As as a person with significant control on 2016-11-30
dot icon27/07/2017
Notification of Cyient Europe Limited as a person with significant control on 2016-12-01
dot icon07/12/2016
Appointment of Mr Amitkumar Devalia as a secretary on 2016-12-01
dot icon04/12/2016
Satisfaction of charge 010092730007 in full
dot icon01/12/2016
Termination of appointment of Paul Nicholas Evans as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mr Venketa Ramesh Dronamraju as a director on 2016-12-01
dot icon01/12/2016
Appointment of Mr John Patrick Renard as a director on 2016-12-01
dot icon01/12/2016
Termination of appointment of Allan Murray Jamieson as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of Anne-Marit Aamlid as a director on 2016-11-30
dot icon01/12/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon14/07/2016
Confirmation statement made on 2016-07-14 with updates
dot icon14/04/2016
Appointment of Ms Anne-Marit Aamlid as a director on 2016-03-30
dot icon14/04/2016
Termination of appointment of Lennart Flem as a director on 2016-03-30
dot icon14/04/2016
Appointment of Mr Allan Murray Jamieson as a director on 2016-04-11
dot icon02/03/2016
Full accounts made up to 2015-12-31
dot icon09/09/2015
Registration of charge 010092730007, created on 2015-09-03
dot icon14/07/2015
Annual return made up to 2015-07-14 with full list of shareholders
dot icon22/06/2015
Appointment of Mr Lennart Flem as a director on 2015-06-19
dot icon22/06/2015
Termination of appointment of Nils Audun Karbo as a director on 2015-06-19
dot icon27/03/2015
Termination of appointment of Dirk Blaauw as a director on 2015-03-26
dot icon12/03/2015
Full accounts made up to 2014-12-31
dot icon01/08/2014
Annual return made up to 2014-07-14 with full list of shareholders
dot icon01/08/2014
Termination of appointment of Paul James Crisp as a director on 2014-07-22
dot icon09/04/2014
Full accounts made up to 2013-12-31
dot icon04/11/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon28/10/2013
Resolutions
dot icon23/10/2013
Appointment of Mr Nils Audun Karbo as a director
dot icon23/10/2013
Termination of appointment of Lars Bakklund as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon24/09/2013
Termination of appointment of Ian Cook as a director
dot icon24/09/2013
Termination of appointment of Ian Cook as a secretary
dot icon18/07/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon18/07/2013
Director's details changed for Simon Tregellas Kraeter on 2009-10-05
dot icon23/01/2013
Resolutions
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon19/07/2012
Termination of appointment of David Fox as a director
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/01/2012
Appointment of Mr Ian Cook as a director
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Appointment of Mr Ian Neil Cook as a secretary
dot icon18/08/2011
Termination of appointment of Paul Evans as a secretary
dot icon15/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/12/2010
Appointment of Mr David James Fox as a director
dot icon31/08/2010
Appointment of Mr Lars Bakklund as a director
dot icon31/08/2010
Termination of appointment of Hakon Jacobsen as a director
dot icon19/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon16/07/2010
Director's details changed for Dirk Blaauw on 2010-07-14
dot icon16/07/2010
Director's details changed for Mr Paul Nicholas Evans on 2010-07-14
dot icon16/07/2010
Director's details changed for Simon Tregellas Kraeter on 2010-07-14
dot icon16/07/2010
Director's details changed for Hakon Jacobsen on 2010-07-14
dot icon16/07/2010
Director's details changed for Paul James Crisp on 2010-07-14
dot icon16/03/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 14/07/09; full list of members
dot icon18/03/2009
Director appointed paul james crisp
dot icon12/03/2009
Director appointed hakon jacobsen
dot icon06/03/2009
Director appointed simon tregellas kraeter
dot icon04/03/2009
Appointment terminated director david critchley
dot icon04/03/2009
Appointment terminated director gunnar hirsti
dot icon04/03/2009
Appointment terminated director peter hansen
dot icon22/09/2008
Director's change of particulars / david critchley / 22/09/2008
dot icon15/07/2008
Return made up to 14/07/08; full list of members
dot icon05/03/2008
Full accounts made up to 2007-12-31
dot icon17/08/2007
Director resigned
dot icon16/07/2007
Return made up to 14/07/07; full list of members
dot icon06/03/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
Certificate of change of name
dot icon09/12/2006
Declaration of satisfaction of mortgage/charge
dot icon17/07/2006
Return made up to 14/07/06; full list of members
dot icon14/06/2006
Director's particulars changed
dot icon14/06/2006
Director's particulars changed
dot icon01/03/2006
Full accounts made up to 2005-12-31
dot icon23/11/2005
New director appointed
dot icon28/10/2005
Full accounts made up to 2005-01-31
dot icon23/09/2005
Declaration of satisfaction of mortgage/charge
dot icon23/09/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Director resigned
dot icon24/07/2005
Return made up to 14/07/05; full list of members
dot icon18/07/2005
Director resigned
dot icon11/05/2005
Registered office changed on 11/05/05 from: the astrolabe unit 7 cheddar business park, wedmore road, cheddar somerset BS27 3EB
dot icon10/05/2005
New director appointed
dot icon28/04/2005
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon25/04/2005
New director appointed
dot icon25/04/2005
New director appointed
dot icon22/04/2005
Secretary resigned;director resigned
dot icon22/04/2005
Director resigned
dot icon22/04/2005
New secretary appointed;new director appointed
dot icon15/09/2004
Accounts for a medium company made up to 2004-01-31
dot icon21/07/2004
Return made up to 01/08/04; no change of members
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon24/01/2004
New director appointed
dot icon15/01/2004
New director appointed
dot icon03/12/2003
New director appointed
dot icon01/11/2003
Accounts for a medium company made up to 2003-01-31
dot icon30/07/2003
Return made up to 01/08/03; full list of members
dot icon17/07/2003
Director resigned
dot icon17/07/2003
Director resigned
dot icon25/03/2003
Registered office changed on 25/03/03 from: the astrolabe cheddar business park wedmore road cheddar somerset BS27 3EB
dot icon27/02/2003
Registered office changed on 27/02/03 from: 5 west street axbridge somerset BS26 2AA
dot icon27/01/2003
Return made up to 01/08/02; full list of members; amend
dot icon20/09/2002
Return made up to 01/08/02; full list of members
dot icon11/09/2002
Group of companies' accounts made up to 2002-01-31
dot icon02/07/2002
Particulars of mortgage/charge
dot icon16/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Ad 15/03/02--------- £ si 700@1
dot icon22/03/2002
Ad 15/03/02--------- £ si 700@1=700 £ ic 300/1000
dot icon11/03/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon15/11/2001
Particulars of mortgage/charge
dot icon12/10/2001
Secretary resigned
dot icon12/10/2001
New secretary appointed
dot icon26/09/2001
Full accounts made up to 2001-01-31
dot icon26/09/2001
Return made up to 01/08/01; full list of members
dot icon22/05/2001
Resolutions
dot icon22/03/2001
Certificate of change of name
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon08/08/2000
Return made up to 01/08/00; full list of members
dot icon08/10/1999
Accounts for a small company made up to 1999-01-31
dot icon06/08/1999
Return made up to 01/08/99; no change of members
dot icon02/12/1998
Accounts for a small company made up to 1998-01-31
dot icon27/07/1998
Return made up to 01/08/98; full list of members
dot icon05/06/1998
New director appointed
dot icon04/06/1998
Declaration of satisfaction of mortgage/charge
dot icon22/04/1998
Certificate of change of name
dot icon11/10/1997
Particulars of mortgage/charge
dot icon09/10/1997
Resolutions
dot icon06/08/1997
Accounts for a small company made up to 1997-01-31
dot icon29/07/1997
Return made up to 01/08/97; full list of members
dot icon28/01/1997
Accounts for a small company made up to 1996-01-31
dot icon22/07/1996
Return made up to 01/08/96; full list of members
dot icon24/08/1995
Return made up to 01/08/95; no change of members
dot icon15/05/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 01/08/94; no change of members
dot icon23/08/1994
Accounts for a small company made up to 1994-01-31
dot icon25/08/1993
Accounts for a small company made up to 1993-01-31
dot icon25/07/1993
Return made up to 01/08/93; full list of members
dot icon22/09/1992
Accounts for a small company made up to 1992-01-31
dot icon15/09/1992
New secretary appointed;new director appointed
dot icon13/08/1992
Secretary resigned;director resigned;new director appointed
dot icon29/07/1992
Return made up to 01/08/92; no change of members
dot icon11/09/1991
Return made up to 01/08/91; no change of members
dot icon19/08/1991
Accounts for a small company made up to 1991-01-31
dot icon25/09/1990
Return made up to 01/08/90; full list of members
dot icon11/09/1990
Accounts for a small company made up to 1990-01-31
dot icon06/09/1989
Accounts for a small company made up to 1989-01-31
dot icon06/09/1989
Return made up to 31/08/89; full list of members
dot icon10/08/1988
Accounts for a small company made up to 1988-01-31
dot icon10/08/1988
Return made up to 31/07/88; full list of members
dot icon30/06/1987
Accounts for a small company made up to 1987-01-31
dot icon30/06/1987
Return made up to 03/06/87; full list of members
dot icon04/09/1986
Accounts for a small company made up to 1986-01-31
dot icon04/09/1986
Return made up to 25/06/86; full list of members
dot icon15/12/1982
Accounts made up to 1982-01-31
dot icon30/10/1982
Accounts made up to 1981-01-31
dot icon30/10/1982
Annual return made up to 21/06/82
dot icon29/05/1980
Annual return made up to 22/04/80
dot icon29/05/1980
Accounts made up to 1980-01-31
dot icon24/01/1978
Certificate of change of name
dot icon11/09/1971
Allotment of shares
dot icon28/04/1971
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
31/03/2025
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
1
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Renard, John Patrick
Director
01/12/2016 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BLOM AEROFILMS LIMITED

BLOM AEROFILMS LIMITED is an(a) Active company incorporated on 28/04/1971 with the registered office located at The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset BS27 3EB. 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 BLOM AEROFILMS LIMITED?

toggle

BLOM AEROFILMS LIMITED is currently Active. It was registered on 28/04/1971 .

Where is BLOM AEROFILMS LIMITED located?

toggle

BLOM AEROFILMS LIMITED is registered at The Astrolabe, Cheddar Business Park, Wedmore Road Cheddar, Somerset BS27 3EB.

What does BLOM AEROFILMS LIMITED do?

toggle

BLOM AEROFILMS LIMITED operates in the Photographic activities not elsewhere classified (74.20/9 - SIC 2007) sector.

What is the latest filing for BLOM AEROFILMS LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.