BLOOM AND BLOSSOM LIMITED

Register to unlock more data on OkredoRegister

BLOOM AND BLOSSOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06530087

Incorporation date

11/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Kembrey Place, Larch Close, Swindon SN2 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon11/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-06 with updates
dot icon15/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/09/2023
Director's details changed for Mrs Julia Yule on 2023-09-20
dot icon11/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon13/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/02/2023
Registration of charge 065300870002, created on 2023-02-22
dot icon19/01/2023
Satisfaction of charge 065300870001 in full
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon07/04/2022
Registered office address changed from St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT England to Unit 1 Kembrey Place Larch Close Swindon SN2 8EF on 2022-04-07
dot icon07/09/2021
Cessation of Richard Tufft as a person with significant control on 2021-08-18
dot icon07/09/2021
Cessation of Caroline Maria Tufft as a person with significant control on 2021-08-18
dot icon06/09/2021
Cessation of Julia Yule as a person with significant control on 2021-08-18
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon21/04/2021
Confirmation statement made on 2021-03-11 with updates
dot icon14/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/03/2021
Statement of capital following an allotment of shares on 2020-12-16
dot icon10/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/05/2020
Statement of capital following an allotment of shares on 2019-11-14
dot icon22/04/2020
Confirmation statement made on 2020-03-11 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Registration of charge 065300870001, created on 2019-09-03
dot icon10/04/2019
Registered office address changed from C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG England to St Mary's Court the Broadway Amersham Buckinghamshire HP7 0UT on 2019-04-10
dot icon20/03/2019
Change of details for Mr Richard Tufft as a person with significant control on 2017-03-30
dot icon20/03/2019
Change of details for Mrs Caroline Maria Tufft as a person with significant control on 2017-03-30
dot icon20/03/2019
Notification of Caroline Maria Tufft as a person with significant control on 2017-03-30
dot icon20/03/2019
Notification of Richard Tufft as a person with significant control on 2017-03-30
dot icon18/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon16/04/2018
Confirmation statement made on 2018-03-11 with updates
dot icon11/04/2018
Change of details for Mrs Julia Yule as a person with significant control on 2018-04-11
dot icon11/04/2018
Secretary's details changed for Mr Ross Yule on 2018-04-11
dot icon11/04/2018
Director's details changed for Mrs Julia Yule on 2018-04-11
dot icon11/04/2018
Change of details for Mrs Christina Moss as a person with significant control on 2018-04-11
dot icon11/04/2018
Director's details changed for Mrs Christina Moss on 2018-04-11
dot icon14/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/05/2017
Resolutions
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon16/05/2017
Sub-division of shares on 2017-03-30
dot icon12/05/2017
Resolutions
dot icon12/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/03/2016
Registered office address changed from 65 Neal Street London WC2H 9PJ to C/O Hillier Hopkins Llp 45 Pall Mall London SW1Y 5JG on 2016-03-31
dot icon18/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/10/2013
Director's details changed for Mrs Christina Moss on 2013-10-25
dot icon28/10/2013
Registered office address changed from 11 Trinity Court Anson Road London NW2 6AZ United Kingdom on 2013-10-28
dot icon13/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon14/04/2011
Registered office address changed from 11 Trinity Court Anson Road London NW2 6AZ on 2011-04-14
dot icon14/04/2011
Director's details changed for Mrs Christina Moss on 2011-03-10
dot icon14/04/2011
Director's details changed for Mrs Julia Yule on 2011-03-10
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon22/03/2010
Director's details changed for Mrs Christina Moss on 2010-03-22
dot icon22/03/2010
Director's details changed for Mrs Julia Yule on 2010-03-22
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon19/05/2009
Memorandum and Articles of Association
dot icon13/05/2009
Certificate of change of name
dot icon26/03/2009
Return made up to 11/03/09; full list of members
dot icon26/03/2009
Director's change of particulars / christina yule / 01/08/2008
dot icon25/03/2009
Director's change of particulars / julia yule / 01/12/2008
dot icon25/03/2009
Secretary's change of particulars / ross yule / 25/03/2009
dot icon30/10/2008
Registered office changed on 30/10/2008 from flat 9 trinity court anson road london NW2 6AZ
dot icon11/03/2008
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
06/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yule, Julia
Director
11/03/2008 - Present
-
Moss, Christina
Director
11/03/2008 - Present
-
Yule, Ross
Secretary
11/03/2008 - Present
-

Persons with Significant Control

4
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 BLOOM AND BLOSSOM LIMITED

BLOOM AND BLOSSOM LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at Unit 1 Kembrey Place, Larch Close, Swindon SN2 8EF. 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 BLOOM AND BLOSSOM LIMITED?

toggle

BLOOM AND BLOSSOM LIMITED is currently Active. It was registered on 11/03/2008 .

Where is BLOOM AND BLOSSOM LIMITED located?

toggle

BLOOM AND BLOSSOM LIMITED is registered at Unit 1 Kembrey Place, Larch Close, Swindon SN2 8EF.

What does BLOOM AND BLOSSOM LIMITED do?

toggle

BLOOM AND BLOSSOM LIMITED operates in the Manufacture of soap and detergents (20.41/1 - SIC 2007) sector.

What is the latest filing for BLOOM AND BLOSSOM LIMITED?

toggle

The latest filing was on 08/09/2025: Confirmation statement made on 2025-09-06 with no updates.