BLOOMLOCAL GROUP LTD

Register to unlock more data on OkredoRegister

BLOOMLOCAL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12093618

Incorporation date

09/07/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/2019)
dot icon01/08/2025
Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-05-23
dot icon25/07/2024
Liquidators' statement of receipts and payments to 2024-05-23
dot icon12/06/2023
Statement of affairs
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Appointment of a voluntary liquidator
dot icon05/06/2023
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 22 York Buildings London WC2N 6JU on 2023-06-05
dot icon13/04/2023
Compulsory strike-off action has been suspended
dot icon04/04/2023
First Gazette notice for compulsory strike-off
dot icon27/03/2023
Termination of appointment of David Paul Ragg as a director on 2023-03-23
dot icon27/03/2023
Director's details changed for Mr Dominic Ian Christopher Elliot on 2023-03-21
dot icon17/10/2022
Registered office address changed from Flat 7 Holmdene 11 Wimborne Road Bournemouth BH2 6LY England to 61 Bridge Street Kington HR5 3DJ on 2022-10-17
dot icon21/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon20/07/2022
Notification of Dominic Ian Christopher Elliot as a person with significant control on 2022-02-14
dot icon05/07/2022
Registered office address changed from Le Bureau Battersea Studios 80 Silverthorne Road London SW8 3HE England to Flat 7 Holmdene 11 Wimborne Road Bournemouth BH2 6LY on 2022-07-05
dot icon29/06/2022
Second filing of a statement of capital following an allotment of shares on 2021-08-12
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Resolutions
dot icon07/03/2022
Statement of capital following an allotment of shares on 2021-08-12
dot icon07/03/2022
Statement of capital following an allotment of shares on 2021-07-10
dot icon14/02/2022
Appointment of Mr Dominic Ian Christopher Elliot as a director on 2022-02-14
dot icon31/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon09/11/2021
Certificate of change of name
dot icon12/08/2021
Registered office address changed from 25 High Street Honiton EX14 1PR England to Le Bureau Battersea Studios 80 Silverthorne Road London SW8 3HE on 2021-08-12
dot icon06/08/2021
Confirmation statement made on 2021-07-08 with updates
dot icon10/07/2021
Change of share class name or designation
dot icon06/07/2021
Accounts for a dormant company made up to 2020-01-31
dot icon01/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-29
dot icon18/05/2021
Resolutions
dot icon18/05/2021
Memorandum and Articles of Association
dot icon10/04/2021
Memorandum and Articles of Association
dot icon10/04/2021
Resolutions
dot icon07/04/2021
Current accounting period shortened from 2020-07-31 to 2020-01-31
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon03/02/2021
Resolutions
dot icon28/09/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon16/12/2019
Appointment of Mr David Paul Ragg as a director on 2019-12-12
dot icon09/07/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,587.00

Confirmation

dot iconLast made up date
31/01/2021
dot iconNext confirmation date
08/07/2023
dot iconLast change occurred
31/01/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2021
dot iconNext account date
31/01/2022
dot iconNext due on
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
425.31K
-
0.00
2.59K
-
2021
2
425.31K
-
0.00
2.59K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

425.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.59K £Ascended- *

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
Elliot, Dominic Ian Christopher
Director
14/02/2022 - Present
24
Ragg, David Paul
Director
12/12/2019 - 23/03/2023
2
France, Steven Mark
Director
09/07/2019 - Present
10

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BLOOMLOCAL GROUP LTD

BLOOMLOCAL GROUP LTD is an(a) Liquidation company incorporated on 09/07/2019 with the registered office located at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMLOCAL GROUP LTD?

toggle

BLOOMLOCAL GROUP LTD is currently Liquidation. It was registered on 09/07/2019 .

Where is BLOOMLOCAL GROUP LTD located?

toggle

BLOOMLOCAL GROUP LTD is registered at Care Of Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does BLOOMLOCAL GROUP LTD do?

toggle

BLOOMLOCAL GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLOOMLOCAL GROUP LTD have?

toggle

BLOOMLOCAL GROUP LTD had 2 employees in 2021.

What is the latest filing for BLOOMLOCAL GROUP LTD?

toggle

The latest filing was on 01/08/2025: Registered office address changed from 22 York Buildings London WC2N 6JU to Care of Restructuring and Recovery Services (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01.