BLOOM TEAS LIMITED

Register to unlock more data on OkredoRegister

BLOOM TEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07134423

Incorporation date

25/01/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire AL3 4PQCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2010)
dot icon06/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon28/01/2026
Micro company accounts made up to 2025-04-30
dot icon07/02/2025
Confirmation statement made on 2025-01-25 with no updates
dot icon31/01/2025
Micro company accounts made up to 2024-04-30
dot icon07/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon06/02/2023
Notification of Ian Robert Parker as a person with significant control on 2022-10-31
dot icon06/02/2023
Confirmation statement made on 2023-01-25 with updates
dot icon29/01/2023
Micro company accounts made up to 2022-04-30
dot icon04/11/2022
Termination of appointment of Craig Coulton as a director on 2022-10-31
dot icon04/11/2022
Change of details for Mr Craig Coulton as a person with significant control on 2022-10-31
dot icon07/02/2022
Confirmation statement made on 2022-01-25 with updates
dot icon03/02/2022
Sub-division of shares on 2022-01-25
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon31/01/2022
Resolutions
dot icon14/01/2022
Change of details for Mr Craig Coulton as a person with significant control on 2022-01-14
dot icon26/04/2021
Micro company accounts made up to 2020-04-30
dot icon30/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon22/10/2020
Satisfaction of charge 071344230001 in full
dot icon05/02/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon13/02/2019
Registration of charge 071344230002, created on 2019-02-01
dot icon29/01/2019
Micro company accounts made up to 2018-04-30
dot icon25/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon27/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon31/12/2017
Termination of appointment of Agata Joanna Massan as a director on 2017-12-31
dot icon12/10/2017
Appointment of Mrs Agata Joanna Massan as a director on 2017-10-12
dot icon12/10/2017
Director's details changed for Mr Craig Coulton on 2017-10-12
dot icon12/10/2017
Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH to Arquen House 4 - 6 Spicer Street St. Albans Hertfordshire AL3 4PQ on 2017-10-12
dot icon26/01/2017
Director's details changed for Mr Craig Coulton on 2017-01-14
dot icon26/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon18/01/2017
Micro company accounts made up to 2016-04-30
dot icon19/02/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon24/09/2015
Second filing of AP01 previously delivered to Companies House
dot icon29/07/2015
Micro company accounts made up to 2015-04-30
dot icon31/03/2015
Registration of charge 071344230001, created on 2015-03-30
dot icon23/02/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon15/01/2015
Micro company accounts made up to 2014-04-30
dot icon08/12/2014
Appointment of Mr Ian Robert Parker as a director on 2014-12-08
dot icon10/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon04/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon19/04/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon19/04/2013
Director's details changed for Mr Craig Coulton on 2013-04-01
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon02/03/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon22/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon07/12/2010
Current accounting period extended from 2011-01-31 to 2011-04-30
dot icon18/10/2010
Registered office address changed from 72 New Bond Street London W1S 1RR England on 2010-10-18
dot icon25/01/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
78.20K
-
0.00
-
-
2022
1
165.92K
-
0.00
-
-
2022
1
165.92K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

165.92K £Ascended112.17 % *

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
Parker, Ian Robert
Director
08/12/2014 - Present
21
Coulton, Craig
Director
25/01/2010 - 31/10/2022
3

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 BLOOM TEAS LIMITED

BLOOM TEAS LIMITED is an(a) Active company incorporated on 25/01/2010 with the registered office located at Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire AL3 4PQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOM TEAS LIMITED?

toggle

BLOOM TEAS LIMITED is currently Active. It was registered on 25/01/2010 .

Where is BLOOM TEAS LIMITED located?

toggle

BLOOM TEAS LIMITED is registered at Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire AL3 4PQ.

What does BLOOM TEAS LIMITED do?

toggle

BLOOM TEAS LIMITED operates in the Tea processing (10.83/1 - SIC 2007) sector.

How many employees does BLOOM TEAS LIMITED have?

toggle

BLOOM TEAS LIMITED had 1 employees in 2022.

What is the latest filing for BLOOM TEAS LIMITED?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-25 with no updates.