BLOOMBOXCLUB LIMITED

Register to unlock more data on OkredoRegister

BLOOMBOXCLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09791800

Incorporation date

23/09/2015

Size

Full

Contacts

Registered address

Registered address

4385, 09791800 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2015)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for compulsory strike-off
dot icon14/12/2024
Compulsory strike-off action has been discontinued
dot icon11/12/2024
Confirmation statement made on 2024-09-22 with updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon11/09/2024
Full accounts made up to 2023-03-31
dot icon11/09/2024
Full accounts made up to 2024-03-31
dot icon07/08/2024
Full accounts made up to 2023-03-31
dot icon23/07/2024
Compulsory strike-off action has been discontinued
dot icon22/07/2024
Full accounts made up to 2024-03-31
dot icon24/04/2024
Compulsory strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for compulsory strike-off
dot icon20/02/2024
Termination of appointment of Darran William Quinn as a director on 2024-01-01
dot icon08/11/2023
Registered office address changed from The Distribution Centre, Unit 1a-1B Learoyd Road New Romney TN28 8XU England to 61 Bridge Street Kington HR5 3DJ on 2023-11-08
dot icon06/10/2023
Confirmation statement made on 2023-09-22 with no updates
dot icon24/08/2023
Registered office address changed from 8th Floor 4 More London Riverside London SE1 2AU England to The Distribution Centre, Unit 1a-1B Learoyd Road New Romney TN28 8XU on 2023-08-24
dot icon17/07/2023
Full accounts made up to 2022-03-31
dot icon24/06/2023
Compulsory strike-off action has been discontinued
dot icon20/06/2023
Compulsory strike-off action has been suspended
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon03/04/2023
Termination of appointment of Peter Simeon as a director on 2023-01-08
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon05/05/2022
Registration of charge 097918000001, created on 2022-04-22
dot icon21/10/2021
Registered office address changed from Unit 1.G.01 the Leathermarket Weston Street London SE1 3ER England to 8th Floor 4 More London Riverside London SE1 2AU on 2021-10-21
dot icon05/10/2021
Confirmation statement made on 2021-09-22 with updates
dot icon30/09/2021
Memorandum and Articles of Association
dot icon30/09/2021
Resolutions
dot icon26/09/2021
Appointment of Mr Darran William Quinn as a director on 2021-09-15
dot icon24/09/2021
Termination of appointment of John Gilbert as a director on 2021-09-15
dot icon17/08/2021
Full accounts made up to 2021-03-31
dot icon02/06/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon13/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon12/02/2021
Second filing for the appointment of Mr Peter Simeon as a director
dot icon11/02/2021
Cessation of Katie Rose Gilbert as a person with significant control on 2020-11-06
dot icon11/02/2021
Cessation of Katie Rose Cooper as a person with significant control on 2020-11-06
dot icon11/02/2021
Cessation of John Gilbert as a person with significant control on 2020-11-06
dot icon11/02/2021
Notification of Plantx Life Inc. as a person with significant control on 2020-11-06
dot icon11/02/2021
Termination of appointment of Peter Redhead as a director on 2020-11-06
dot icon11/02/2021
Termination of appointment of Katie Rose Gilbert as a director on 2020-11-06
dot icon11/02/2021
Appointment of Mr Lorne Rapkin as a director on 2020-11-06
dot icon11/02/2021
Appointment of Mr Peter Simeon as a director on 2020-11-06
dot icon03/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon22/09/2020
Director's details changed for Mr John Gilbert on 2020-09-22
dot icon22/09/2020
Director's details changed for Mrs Katie Rose Gilbert on 2020-09-22
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with updates
dot icon27/05/2020
Notification of Katie Rose Gilbert as a person with significant control on 2020-05-27
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-09
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-20
dot icon17/04/2020
Director's details changed for Mrs Katie Rose Gilbert on 2020-04-17
dot icon08/04/2020
Appointment of Mr John Gilbert as a director on 2020-03-27
dot icon26/03/2020
Termination of appointment of Lana Novak as a director on 2020-03-26
dot icon11/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon29/10/2019
Change of details for a person with significant control
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-09-24
dot icon25/10/2019
Confirmation statement made on 2019-09-22 with updates
dot icon25/10/2019
Change of details for Mr John Gilbert as a person with significant control on 2019-09-01
dot icon14/10/2019
Director's details changed for Mrs Katie Rose Gilbert on 2019-10-08
dot icon10/10/2019
Director's details changed for Mrs Katie Rose Cooper on 2019-10-08
dot icon08/10/2019
Termination of appointment of Gideon Reeves as a director on 2019-10-08
dot icon08/10/2019
Termination of appointment of Lars Peter Busch as a director on 2019-10-08
dot icon25/09/2019
Appointment of Mr Peter Redhead as a director on 2019-09-12
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-09-06
dot icon24/09/2019
Resolutions
dot icon26/07/2019
Resolutions
dot icon25/07/2019
Purchase of own shares. Shares purchased into treasury:
dot icon19/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-16
dot icon19/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-05
dot icon19/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-16
dot icon19/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-16
dot icon23/04/2019
Registered office address changed from Fieldworks 274 Richmond Road London E8 3QW England to Unit 1.G.01 the Leathermarket Weston Street London SE1 3ER on 2019-04-23
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon06/02/2019
Resolutions
dot icon23/01/2019
Sub-division of shares on 2018-12-12
dot icon17/01/2019
Sub-division of shares on 2018-12-12
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon16/01/2019
Statement of capital following an allotment of shares on 2019-01-16
dot icon15/01/2019
Change of details for Mrs Katie Rose Cooper as a person with significant control on 2019-01-15
dot icon15/01/2019
Director's details changed for Lars Peter Busch on 2019-01-15
dot icon07/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/12/2018
Previous accounting period shortened from 2018-11-30 to 2018-08-31
dot icon12/11/2018
Current accounting period extended from 2018-08-31 to 2018-11-30
dot icon27/09/2018
Confirmation statement made on 2018-09-22 with updates
dot icon27/09/2018
Director's details changed for Lana Vjenceslav on 2018-09-27
dot icon28/08/2018
Appointment of Lana Vjenceslav as a director on 2018-07-01
dot icon28/08/2018
Termination of appointment of Vjenceslav Novak as a director on 2018-07-01
dot icon16/08/2018
Appointment of Mr Gideon Reeves as a director on 2018-07-01
dot icon16/08/2018
Appointment of Vjenceslav Novak as a director on 2018-07-01
dot icon16/08/2018
Appointment of Lars Peter Busch as a director on 2018-07-01
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-05-17
dot icon15/06/2018
Resolutions
dot icon14/03/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon30/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon25/10/2017
Director's details changed for Mrs Katie Rose Cooper on 2017-10-25
dot icon25/10/2017
Confirmation statement made on 2017-09-22 with updates
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon06/10/2017
Resolutions
dot icon28/05/2017
Sub-division of shares on 2017-02-28
dot icon19/05/2017
Resolutions
dot icon05/04/2017
Registered office address changed from 1 Primrose Street London EC2A 2EX England to Fieldworks 274 Richmond Road London E8 3QW on 2017-04-05
dot icon08/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon07/01/2016
Current accounting period shortened from 2016-09-30 to 2016-08-31
dot icon14/12/2015
Certificate of change of name
dot icon11/12/2015
Registered office address changed from 7 Hillview Studios 160 Eltham Hill Eltham London SE9 5EA United Kingdom to 1 Primrose Street London EC2A 2EX on 2015-12-11
dot icon23/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
22/09/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Novak, Vjenceslav
Director
01/07/2018 - 01/07/2018
2
Redhead, Peter
Director
12/09/2019 - 06/11/2020
10
Reeves, Gideon
Director
01/07/2018 - 08/10/2019
5
Mr John Gilbert
Director
27/03/2020 - 15/09/2021
-
Quinn, Darran William
Director
15/09/2021 - 01/01/2024
27

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLOOMBOXCLUB LIMITED

BLOOMBOXCLUB LIMITED is an(a) Active company incorporated on 23/09/2015 with the registered office located at 4385, 09791800 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BLOOMBOXCLUB LIMITED?

toggle

BLOOMBOXCLUB LIMITED is currently Active. It was registered on 23/09/2015 .

Where is BLOOMBOXCLUB LIMITED located?

toggle

BLOOMBOXCLUB LIMITED is registered at 4385, 09791800 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BLOOMBOXCLUB LIMITED do?

toggle

BLOOMBOXCLUB LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for BLOOMBOXCLUB LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.