BLOOMFOLD LIMITED

Register to unlock more data on OkredoRegister

BLOOMFOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03950371

Incorporation date

17/03/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Tom Kinlock Kemsley Llp, 113 New London Road, Chelmsford, Essex CM2 0QTCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2000)
dot icon22/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon09/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon27/11/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon09/06/2022
Registered office address changed from Richard Alty Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT to Tom Kinlock Kemsley Llp 113 New London Road Chelmsford Essex CM2 0QT on 2022-06-09
dot icon23/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon30/06/2021
Satisfaction of charge 039503710010 in full
dot icon30/06/2021
Satisfaction of charge 039503710011 in full
dot icon10/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon11/03/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon05/03/2021
Registration of charge 039503710011, created on 2021-02-19
dot icon12/01/2021
Satisfaction of charge 5 in full
dot icon17/12/2020
Appointment of Mr John James Joseph Hardy as a director on 2020-12-17
dot icon17/12/2020
Termination of appointment of Barbara Mary Dolan as a director on 2020-12-17
dot icon14/12/2020
Registration of charge 039503710010, created on 2020-12-04
dot icon12/12/2020
Satisfaction of charge 9 in full
dot icon12/12/2020
Satisfaction of charge 8 in full
dot icon12/12/2020
Satisfaction of charge 7 in full
dot icon12/12/2020
Satisfaction of charge 6 in full
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon15/11/2017
Director's details changed for Mr Raymond Joseph Hardy on 2017-10-01
dot icon04/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon31/07/2017
Notification of Westgroup Investments Limited as a person with significant control on 2016-04-06
dot icon28/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon08/06/2016
Director's details changed for Mr Raymond Joseph Hardy on 2016-06-08
dot icon08/06/2016
Director's details changed for Barbara Mary Dolan on 2016-06-08
dot icon12/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon23/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon13/03/2013
Previous accounting period shortened from 2013-09-30 to 2012-12-31
dot icon06/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/05/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Kemsley Whiteley & Ferris Limited as a secretary
dot icon07/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/05/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon14/01/2011
Appointment of Barbara Mary Dolan as a director
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 7
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 8
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 9
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/06/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon30/03/2009
Return made up to 17/03/09; full list of members
dot icon27/01/2009
Registered office changed on 27/01/2009 from c/o ballymore properties LTD pointe north 3 greenwich view place london E14 9NN
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon11/04/2008
Return made up to 17/03/08; full list of members
dot icon19/06/2007
Return made up to 17/03/07; full list of members
dot icon29/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/02/2007
Return made up to 17/03/06; full list of members
dot icon02/01/2007
Secretary resigned
dot icon02/01/2007
New secretary appointed
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon19/12/2005
Registered office changed on 19/12/05 from: c/o wollastons brierly place new london road chelmsford essex CM2 0AP
dot icon02/11/2005
Return made up to 17/03/05; full list of members
dot icon01/09/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Particulars of mortgage/charge
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon13/10/2004
Secretary resigned
dot icon13/10/2004
New secretary appointed
dot icon27/09/2004
Registered office changed on 27/09/04 from: st. Johns house 5 south parade summertown oxford OX2 7JL
dot icon27/09/2004
Director resigned
dot icon27/09/2004
Director resigned
dot icon22/09/2004
Particulars of mortgage/charge
dot icon14/06/2004
Director resigned
dot icon08/05/2004
Return made up to 17/03/04; full list of members
dot icon14/01/2004
Full accounts made up to 2003-03-31
dot icon05/04/2003
Return made up to 17/03/03; full list of members
dot icon11/02/2003
Director's particulars changed
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon10/12/2002
Resolutions
dot icon09/12/2002
Registered office changed on 09/12/02 from: point north 3 greenwich view place london E14 9NN
dot icon08/04/2002
Return made up to 17/03/02; full list of members
dot icon19/03/2002
Secretary's particulars changed;director's particulars changed
dot icon24/07/2001
Full accounts made up to 2001-03-31
dot icon11/07/2001
New director appointed
dot icon15/05/2001
Return made up to 17/03/01; full list of members
dot icon13/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
Secretary resigned
dot icon08/11/2000
Director resigned
dot icon23/03/2000
Registered office changed on 23/03/00 from: 120 east road london N1 6AA
dot icon17/03/2000
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
08/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
0
583.00
-
0.00
5.58K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardy, Raymond Joseph
Director
20/06/2001 - Present
62
Hardy, John James Joseph
Director
17/12/2020 - Present
4
Mr Sean Mulryan
Director
21/03/2000 - 09/09/2004
210
HALLMARK SECRETARIES LIMITED
Nominee Secretary
17/03/2000 - 21/03/2000
9278
WOLLASTONS NOMINEES LIMITED
Corporate Secretary
09/09/2004 - 11/12/2006
127

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 BLOOMFOLD LIMITED

BLOOMFOLD LIMITED is an(a) Active company incorporated on 17/03/2000 with the registered office located at Tom Kinlock Kemsley Llp, 113 New London Road, Chelmsford, Essex CM2 0QT. 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 BLOOMFOLD LIMITED?

toggle

BLOOMFOLD LIMITED is currently Active. It was registered on 17/03/2000 .

Where is BLOOMFOLD LIMITED located?

toggle

BLOOMFOLD LIMITED is registered at Tom Kinlock Kemsley Llp, 113 New London Road, Chelmsford, Essex CM2 0QT.

What does BLOOMFOLD LIMITED do?

toggle

BLOOMFOLD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLOOMFOLD LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2024-12-31.