BLOOMINFO SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BLOOMINFO SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06695356

Incorporation date

11/09/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

Kemp House, 160, City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2008)
dot icon28/04/2026
Order of court to wind up
dot icon08/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon30/06/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon31/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon29/06/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon11/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon21/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon23/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon20/11/2021
Registered office address changed from 3 Southwold Spur Slough SL3 8XX to Kemp House 160, City Road London EC1V 2NX on 2021-11-20
dot icon19/11/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon19/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon12/08/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon13/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon22/07/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon03/10/2018
Registration of charge 066953560001, created on 2018-10-02
dot icon07/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon30/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/01/2018
Change of details for Mr Srikanth Kesireddy as a person with significant control on 2017-10-01
dot icon11/01/2018
Cessation of Swetha Maram as a person with significant control on 2017-10-01
dot icon03/08/2017
Notification of Swetha Maram as a person with significant control on 2016-07-21
dot icon03/08/2017
Notification of Srikanth Kesireddy as a person with significant control on 2016-07-21
dot icon03/08/2017
Confirmation statement made on 2017-07-20 with updates
dot icon03/08/2017
Withdrawal of a person with significant control statement on 2017-08-03
dot icon26/07/2017
Director's details changed for Mr Srikanth Kesireddy on 2017-07-26
dot icon26/07/2017
Director's details changed for Mr Srikanth Kesireddy on 2017-07-26
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/10/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/08/2016
Compulsory strike-off action has been discontinued
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon25/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon10/09/2015
Statement of capital following an allotment of shares on 2008-09-11
dot icon08/09/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon23/07/2015
Secretary's details changed
dot icon23/07/2015
Director's details changed for Mr Srikanth Kesireddy on 2015-06-21
dot icon17/07/2015
Registered office address changed from Flat 11 Raipur Court 295 Langley Road Slough Berkshire SL3 8DA to 3 Southwold Spur Slough SL3 8XX on 2015-07-17
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon05/08/2013
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2013-08-05
dot icon05/08/2013
Director's details changed for Mr Srikanth Kesireddy on 2013-07-30
dot icon23/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon15/06/2012
Registered office address changed from 11 Raipur Court 295, Langley Road Slough Berkshire SL3 8DA United Kingdom on 2012-06-15
dot icon14/06/2012
Termination of appointment of Swetha Maram as a director
dot icon11/04/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon20/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon05/12/2011
Appointment of Mr Srikanth Kesireddy as a director
dot icon01/08/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon06/12/2010
Registered office address changed from 185 Beavers Lane Hounslow Hounslow Middlesex TW4 6HG United Kingdom on 2010-12-06
dot icon17/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon03/03/2010
Compulsory strike-off action has been discontinued
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mrs Swetha Maram on 2010-02-28
dot icon12/01/2010
First Gazette notice for compulsory strike-off
dot icon07/01/2010
Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2010-01-07
dot icon07/01/2009
Registered office changed on 07/01/2009 from 96 alexandra road hounslow middlesex TW3 4HR united kingdom
dot icon22/09/2008
Appointment terminated secretary srikanth kesireddy
dot icon11/09/2008
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

£150.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
481.00
-
0.00
150.00
-
2022
1
349.00
-
0.00
150.00
-
2022
1
349.00
-
0.00
150.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

349.00 £Descended-27.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.00 £Ascended0.00 % *

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
Kesireddy, Srikanth
Director
05/12/2010 - Present
2
Kesireddy, Srikanth
Secretary
11/09/2008 - 20/09/2008
-
Maram, Swetha
Director
11/09/2008 - 01/04/2012
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLOOMINFO SOLUTIONS LTD

BLOOMINFO SOLUTIONS LTD is an(a) Liquidation company incorporated on 11/09/2008 with the registered office located at Kemp House, 160, City Road, London EC1V 2NX. 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 BLOOMINFO SOLUTIONS LTD?

toggle

BLOOMINFO SOLUTIONS LTD is currently Liquidation. It was registered on 11/09/2008 .

Where is BLOOMINFO SOLUTIONS LTD located?

toggle

BLOOMINFO SOLUTIONS LTD is registered at Kemp House, 160, City Road, London EC1V 2NX.

What does BLOOMINFO SOLUTIONS LTD do?

toggle

BLOOMINFO SOLUTIONS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does BLOOMINFO SOLUTIONS LTD have?

toggle

BLOOMINFO SOLUTIONS LTD had 1 employees in 2022.

What is the latest filing for BLOOMINFO SOLUTIONS LTD?

toggle

The latest filing was on 28/04/2026: Order of court to wind up.