BLOOMON UK LTD.

Register to unlock more data on OkredoRegister

BLOOMON UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09730173

Incorporation date

12/08/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

71-75 Shelton Street Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2015)
dot icon23/03/2026
Termination of appointment of Dominique Highfield as a director on 2026-03-23
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon05/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon26/11/2025
Satisfaction of charge 097301730001 in full
dot icon29/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon10/09/2025
Appointment of Dominique Highfield as a director on 2025-09-08
dot icon10/09/2025
Termination of appointment of Sophia Mary Meadows as a director on 2025-08-08
dot icon13/02/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon13/02/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon13/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon13/02/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon15/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon15/04/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon15/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon15/04/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon07/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon07/04/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon26/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon26/05/2023
Termination of appointment of Phillip David Burton as a director on 2023-05-22
dot icon19/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon30/03/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon26/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon10/06/2022
Notification of Bloom and Wild Midco 2 Limited as a person with significant control on 2021-04-20
dot icon10/06/2022
Withdrawal of a person with significant control statement on 2022-06-10
dot icon09/03/2022
Termination of appointment of Patrick Jeremy Hurenkamp as a director on 2022-02-21
dot icon09/03/2022
Termination of appointment of Bart Wichert Troost as a director on 2022-02-21
dot icon09/03/2022
Appointment of Sophia Mary Meadows as a director on 2022-02-21
dot icon09/03/2022
Appointment of Phillip David Burton as a director on 2022-02-21
dot icon09/03/2022
Appointment of Mr Aron Grisha Gelbard as a director on 2022-02-21
dot icon30/10/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with updates
dot icon24/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon13/01/2021
Amended accounts made up to 2019-12-31
dot icon08/01/2021
Termination of appointment of Koen Bernhard Thijssen as a director on 2021-01-08
dot icon17/12/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon17/12/2020
Notification of a person with significant control statement
dot icon17/12/2020
Cessation of Wichert Investments B.V. as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Stichting Depositary Inkef Investment Fund as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Bloomon International B.V. as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Point Quest B.V. as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Arctic Lion Investments B.V. as a person with significant control on 2016-04-06
dot icon17/12/2020
Cessation of Bloomon Angels B.V. as a person with significant control on 2016-04-06
dot icon27/08/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon25/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/02/2019
Registration of charge 097301730001, created on 2019-02-01
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon04/01/2018
Registered office address changed from , Keybords & Dreams, 34-35 Hatton Garden, London, EC1N 8DX, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-01-04
dot icon22/11/2017
Termination of appointment of Sana-E-Zahra Ali Aamir as a director on 2017-11-20
dot icon20/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon20/09/2017
Appointment of Sana-E-Zahra Ali Aamir as a director on 2017-06-15
dot icon11/05/2017
Total exemption small company accounts made up to 2016-12-31
dot icon27/01/2017
Registered office address changed from , Wework Waterhouse Square, 138 Holborn Holborn, London, EC1N 2SW, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-01-27
dot icon06/01/2017
Termination of appointment of Michiel Anton Bakker as a director on 2017-01-06
dot icon28/12/2016
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon20/12/2016
Registered office address changed from , Wework 1 Fore Street, London, EC2Y 5EJ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2016-12-20
dot icon29/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon30/12/2015
Appointment of Michiel Anton Bakker as a director on 2015-12-10
dot icon30/12/2015
Termination of appointment of Miriam Joelle Tyrangiel as a director on 2015-12-30
dot icon21/09/2015
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-09-21
dot icon03/09/2015
Appointment of Miriam Joelle Tyrangiel as a director on 2015-09-02
dot icon12/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Gelbard, Aron Grisha
Director
21/02/2022 - Present
7
Tyrangiel, Miriam Joelle
Director
02/09/2015 - 30/12/2015
3
Highfield, Dominique
Director
08/09/2025 - 23/03/2026
20
Burton, Phillip David
Director
21/02/2022 - 22/05/2023
-
Meadows, Sophia Mary
Director
21/02/2022 - 08/08/2025
-

Persons with Significant Control

7
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 BLOOMON UK LTD.

BLOOMON UK LTD. is an(a) Active company incorporated on 12/08/2015 with the registered office located at 71-75 Shelton Street Covent Garden, London WC2H 9JQ. 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 BLOOMON UK LTD.?

toggle

BLOOMON UK LTD. is currently Active. It was registered on 12/08/2015 .

Where is BLOOMON UK LTD. located?

toggle

BLOOMON UK LTD. is registered at 71-75 Shelton Street Covent Garden, London WC2H 9JQ.

What does BLOOMON UK LTD. do?

toggle

BLOOMON UK LTD. operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for BLOOMON UK LTD.?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Dominique Highfield as a director on 2026-03-23.