BLOOM PERFUMERY LTD

Register to unlock more data on OkredoRegister

BLOOM PERFUMERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07897496

Incorporation date

04/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2012)
dot icon12/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon02/07/2025
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon02/07/2025
Change of details for Mrs Oksana Polyakova as a person with significant control on 2025-07-02
dot icon02/07/2025
Director's details changed for Mrs Oksana Polyakova on 2025-07-02
dot icon02/07/2025
Registered office address changed from Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER England to Second Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1ER on 2025-07-02
dot icon03/02/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon11/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/06/2023
Satisfaction of charge 078974960001 in full
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon23/09/2022
Micro company accounts made up to 2022-01-31
dot icon05/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-05
dot icon01/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon10/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-01-31
dot icon21/05/2020
Resolutions
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon29/10/2019
Micro company accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/02/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon29/01/2018
Director's details changed for Mrs Oksana Polyakova on 2018-01-03
dot icon29/01/2018
Change of details for Mrs Oksana Polyakova as a person with significant control on 2018-01-03
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon27/02/2017
Confirmation statement made on 2017-01-04 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/10/2016
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE on 2016-10-04
dot icon14/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon12/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon03/10/2014
Registration of charge 078974960001, created on 2014-10-03
dot icon19/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon03/01/2013
Termination of appointment of Oksana Polyakova as a director
dot icon12/01/2012
Appointment of Mrs Oksana Polyakova as a director
dot icon04/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
503.61K
-
0.00
-
-
2022
8
404.25K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Polyakova, Oksana
Director
04/01/2012 - Present
3
Polyakova, Oksana
Director
04/01/2012 - 04/01/2012
3

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLOOM PERFUMERY LTD

BLOOM PERFUMERY LTD is an(a) Active company incorporated on 04/01/2012 with the registered office located at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER. 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 BLOOM PERFUMERY LTD?

toggle

BLOOM PERFUMERY LTD is currently Active. It was registered on 04/01/2012 .

Where is BLOOM PERFUMERY LTD located?

toggle

BLOOM PERFUMERY LTD is registered at Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex RH12 1ER.

What does BLOOM PERFUMERY LTD do?

toggle

BLOOM PERFUMERY LTD operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for BLOOM PERFUMERY LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-04 with no updates.