BLOOM DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLOOM DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04066899

Incorporation date

07/09/2000

Size

Small

Contacts

Registered address

Registered address

25 The Village 101 Amies Street, London SW11 2JWCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2000)
dot icon10/07/2025
Accounts for a small company made up to 2024-12-31
dot icon27/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon06/02/2025
Director's details changed for Andrew John Skates on 2025-01-28
dot icon06/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/06/2024
Confirmation statement made on 2024-06-22 with updates
dot icon12/06/2024
Purchase of own shares.
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Cancellation of shares. Statement of capital on 2023-11-20
dot icon05/01/2024
Registration of charge 040668990004, created on 2024-01-04
dot icon28/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon27/06/2023
Accounts for a small company made up to 2022-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon18/03/2022
Accounts for a small company made up to 2021-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon01/07/2021
Change of details for Benjamin Thomas White as a person with significant control on 2016-04-06
dot icon10/06/2021
Accounts for a small company made up to 2020-12-30
dot icon09/03/2021
Cancellation of shares. Statement of capital on 2020-12-09
dot icon09/03/2021
Purchase of own shares.
dot icon08/03/2021
Resolutions
dot icon17/12/2020
Termination of appointment of Andrew Fennell as a director on 2020-12-10
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon15/06/2020
Accounts for a small company made up to 2019-12-31
dot icon21/02/2020
Satisfaction of charge 040668990003 in full
dot icon04/07/2019
Director's details changed for Andrew John Skates on 2019-07-01
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon08/05/2019
Accounts for a small company made up to 2018-12-31
dot icon19/07/2018
Accounts for a small company made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon18/01/2018
Cancellation of shares. Statement of capital on 2017-11-24
dot icon18/01/2018
Purchase of own shares.
dot icon12/12/2017
Resolutions
dot icon19/09/2017
Resolutions
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon04/07/2017
Cancellation of shares. Statement of capital on 2017-06-05
dot icon04/07/2017
Purchase of own shares.
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/07/2017
Notification of Benjamin Thomas White as a person with significant control on 2016-04-06
dot icon09/06/2017
Termination of appointment of Jill Yvette Marshall as a director on 2017-06-05
dot icon18/04/2017
Purchase of own shares.
dot icon31/03/2017
Cancellation of shares. Statement of capital on 2017-02-27
dot icon27/02/2017
Registration of charge 040668990003, created on 2017-02-27
dot icon27/01/2017
Satisfaction of charge 040668990002 in full
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/06/2016
Accounts for a small company made up to 2015-12-31
dot icon26/11/2015
Appointment of Mr Andy Fennell as a director on 2015-11-09
dot icon24/11/2015
Resolutions
dot icon02/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon02/04/2015
Accounts for a small company made up to 2014-12-31
dot icon25/03/2015
Registration of charge 040668990002, created on 2015-03-05
dot icon05/03/2015
Appointment of Helen White as a secretary on 2015-02-10
dot icon19/01/2015
Memorandum and Articles of Association
dot icon19/01/2015
Resolutions
dot icon01/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Humphries Kirk Services Limited as a secretary on 2014-04-01
dot icon19/06/2014
Accounts for a small company made up to 2013-12-31
dot icon04/11/2013
Auditor's resignation
dot icon10/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon25/06/2013
Accounts for a small company made up to 2012-12-31
dot icon14/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon14/09/2012
Secretary's details changed for Humphries Kirk Services Limited on 2012-08-30
dot icon31/07/2012
Change of share class name or designation
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-06-19
dot icon16/07/2012
Resolutions
dot icon13/06/2012
Accounts for a small company made up to 2011-12-31
dot icon29/11/2011
Registered office address changed from 25 the Village Amies Street London SW11 2JW on 2011-11-29
dot icon14/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2010-12-31
dot icon23/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon23/09/2010
Secretary's details changed for Humphries Kirk Services Limited on 2010-08-30
dot icon22/09/2010
Director's details changed for Jill Yvette Marshall on 2010-08-30
dot icon22/09/2010
Director's details changed for Benjamin Thomas White on 2010-08-30
dot icon22/09/2010
Director's details changed for Andrew John Skates on 2010-08-30
dot icon08/07/2010
Accounts for a small company made up to 2009-12-31
dot icon22/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 30/08/09; full list of members
dot icon22/09/2009
Location of register of members
dot icon22/09/2009
Director's change of particulars / andrew skates / 15/09/2009
dot icon22/09/2009
Director's change of particulars / benjamin white / 12/03/2009
dot icon05/05/2009
Appointment terminated secretary hanover secretaries LIMITED
dot icon29/04/2009
Secretary appointed humphries kirk services LIMITED
dot icon27/10/2008
Return made up to 30/08/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Gbp ic 600.4/509.6\04/12/07\gbp sr [email protected]=90.8\
dot icon01/08/2008
Gbp ic 782/600.4\10/12/07\gbp sr [email protected]=181.6\
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 30/08/07; change of members
dot icon21/09/2007
Secretary's particulars changed
dot icon21/09/2007
Location of register of members
dot icon19/09/2007
Location of register of members
dot icon11/04/2007
£ ic 848/783 07/03/07 £ sr [email protected]=65
dot icon06/03/2007
£ ic 999/848 04/12/06 £ sr [email protected]=151
dot icon23/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon18/12/2006
Director resigned
dot icon18/12/2006
Director resigned
dot icon18/12/2006
New director appointed
dot icon13/12/2006
Memorandum and Articles of Association
dot icon13/12/2006
Resolutions
dot icon23/11/2006
Particulars of mortgage/charge
dot icon19/10/2006
Return made up to 30/08/06; full list of members
dot icon18/01/2006
New director appointed
dot icon22/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2005
Location of register of members
dot icon11/11/2005
Return made up to 30/08/05; full list of members
dot icon12/10/2005
S-div 21/01/04
dot icon12/10/2005
Nc inc already adjusted 13/02/04
dot icon21/07/2005
New secretary appointed
dot icon04/04/2005
Secretary resigned
dot icon27/09/2004
Return made up to 30/08/04; full list of members
dot icon21/06/2004
Accounts for a small company made up to 2003-12-31
dot icon04/03/2004
Resolutions
dot icon04/03/2004
Resolutions
dot icon04/03/2004
£ nc 1000/2000 13/02/04
dot icon10/02/2004
Ad 21/01/04--------- £ si 996@1=996 £ ic 3/999
dot icon23/12/2003
Accounts for a small company made up to 2002-12-31
dot icon03/10/2003
Return made up to 30/08/03; full list of members
dot icon25/10/2002
Return made up to 30/08/02; full list of members
dot icon04/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/05/2002
Resolutions
dot icon26/02/2002
Registered office changed on 26/02/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE
dot icon08/10/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon06/09/2001
Return made up to 30/08/01; full list of members
dot icon20/02/2001
Ad 14/02/01--------- £ si 2@1=2 £ ic 1/3
dot icon19/01/2001
Certificate of change of name
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon24/11/2000
Memorandum and Articles of Association
dot icon21/11/2000
Certificate of change of name
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU
dot icon16/11/2000
Secretary resigned
dot icon16/11/2000
Director resigned
dot icon07/09/2000
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
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
70
2.53M
-
0.00
1.38M
-
2022
69
2.75M
-
0.00
339.34K
-
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
Fennell, Andrew John
Director
09/11/2015 - 10/12/2020
11
Skates, Andrew John
Director
05/12/2006 - Present
4
White, Benjamin Thomas
Director
24/10/2000 - Present
1

Persons with Significant Control

1
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 DESIGN LIMITED

BLOOM DESIGN LIMITED is an(a) Active company incorporated on 07/09/2000 with the registered office located at 25 The Village 101 Amies Street, London SW11 2JW. 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 BLOOM DESIGN LIMITED?

toggle

BLOOM DESIGN LIMITED is currently Active. It was registered on 07/09/2000 .

Where is BLOOM DESIGN LIMITED located?

toggle

BLOOM DESIGN LIMITED is registered at 25 The Village 101 Amies Street, London SW11 2JW.

What does BLOOM DESIGN LIMITED do?

toggle

BLOOM DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BLOOM DESIGN LIMITED?

toggle

The latest filing was on 10/07/2025: Accounts for a small company made up to 2024-12-31.