BLOOMPOWER LIMITED

Register to unlock more data on OkredoRegister

BLOOMPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03015524

Incorporation date

30/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Court House, Station Road, Llanwrytd Wells, Powys LD5 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1995)
dot icon18/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon29/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon10/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon31/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon14/03/2022
Confirmation statement made on 2022-02-10 with updates
dot icon09/03/2022
Amended total exemption full accounts made up to 2021-04-30
dot icon09/03/2022
Change of share class name or designation
dot icon25/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon17/01/2022
Cessation of Ashley John Hay as a person with significant control on 2020-12-16
dot icon30/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon22/12/2020
Confirmation statement made on 2020-12-22 with updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon22/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon14/02/2019
Termination of appointment of Ashley John Hay as a director on 2018-09-27
dot icon17/01/2019
Appointment of Mr Samuel Ashley John Hay as a director on 2019-01-14
dot icon13/03/2018
Confirmation statement made on 2018-01-15 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon18/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon26/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon21/01/2015
Satisfaction of charge 1 in full
dot icon22/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon10/12/2013
Termination of appointment of Sarah Hay as a director
dot icon10/12/2013
Termination of appointment of Sarah Hay as a secretary
dot icon31/05/2013
Registered office address changed from C/O Mr Ashley Hay Cochmaen Cilycwm Llandovery Dyfed SA20 0UL United Kingdom on 2013-05-31
dot icon23/05/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon22/05/2013
Appointment of Mr Ashley John Hay as a director
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon27/03/2012
Registered office address changed from Asselton House the Green, Sedlescombe East Sussex TN33 0QA on 2012-03-27
dot icon15/03/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon30/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon22/02/2011
Accounts for a small company made up to 2010-04-30
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon15/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/01/2010
Director's details changed for Mrs Sarah Charlotte Hay on 2010-01-01
dot icon18/03/2009
Appointment terminated director nicola helliwell
dot icon23/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon16/01/2009
Return made up to 15/01/09; full list of members
dot icon16/01/2009
Director and secretary's change of particulars / sarah hay / 30/05/2008
dot icon09/06/2008
Return made up to 16/01/08; full list of members
dot icon25/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon05/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon26/01/2007
Return made up to 16/01/07; full list of members
dot icon01/02/2006
Return made up to 16/01/06; full list of members
dot icon31/01/2006
Total exemption full accounts made up to 2005-04-30
dot icon07/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/02/2005
Return made up to 16/01/05; full list of members
dot icon19/02/2004
Return made up to 16/01/04; full list of members
dot icon19/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon03/04/2003
Total exemption full accounts made up to 2002-04-30
dot icon20/02/2003
Return made up to 16/01/03; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2001-04-30
dot icon13/02/2002
Return made up to 16/01/02; full list of members
dot icon21/03/2001
Accounts for a small company made up to 2000-04-30
dot icon14/03/2001
Return made up to 16/01/01; full list of members
dot icon14/03/2001
New secretary appointed
dot icon22/08/2000
Secretary resigned;director resigned
dot icon22/08/2000
Director resigned
dot icon22/08/2000
New director appointed
dot icon22/08/2000
New director appointed
dot icon02/06/2000
Accounts for a small company made up to 1999-04-30
dot icon25/01/2000
Return made up to 16/01/00; full list of members
dot icon15/02/1999
Full accounts made up to 1998-04-30
dot icon15/02/1999
Return made up to 16/01/99; full list of members
dot icon08/04/1998
Registered office changed on 08/04/98 from: 7 linden close tunbridge wells kent TN4 8HH
dot icon04/03/1998
Full accounts made up to 1997-04-30
dot icon16/01/1998
Return made up to 16/01/98; no change of members
dot icon10/01/1998
Particulars of mortgage/charge
dot icon24/01/1997
Return made up to 16/01/97; no change of members
dot icon20/12/1996
Full accounts made up to 1996-04-30
dot icon02/02/1996
Return made up to 16/01/96; full list of members
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Ad 16/01/96--------- £ si 98@1=98 £ ic 2/100
dot icon16/10/1995
New secretary appointed
dot icon09/10/1995
Accounting reference date notified as 30/04
dot icon04/10/1995
Secretary resigned;director resigned
dot icon14/09/1995
New director appointed
dot icon02/03/1995
Registered office changed on 02/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon02/03/1995
Secretary resigned;new director appointed
dot icon02/03/1995
New secretary appointed;director resigned;new director appointed
dot icon30/01/1995
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£528.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
198.62K
-
0.00
528.00
-
2021
0
198.62K
-
0.00
528.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

198.62K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

528.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Miles Helliwell
Director
01/09/1995 - 25/05/2000
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/01/1995 - 08/02/1995
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/01/1995 - 08/02/1995
43699
Mr Ashley John Hay
Director
08/02/1995 - 23/05/2000
5
Mr Ashley John Hay
Director
01/11/2012 - 27/09/2018
5

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 BLOOMPOWER LIMITED

BLOOMPOWER LIMITED is an(a) Active company incorporated on 30/01/1995 with the registered office located at The Old Court House, Station Road, Llanwrytd Wells, Powys LD5 4RW. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOOMPOWER LIMITED?

toggle

BLOOMPOWER LIMITED is currently Active. It was registered on 30/01/1995 .

Where is BLOOMPOWER LIMITED located?

toggle

BLOOMPOWER LIMITED is registered at The Old Court House, Station Road, Llanwrytd Wells, Powys LD5 4RW.

What does BLOOMPOWER LIMITED do?

toggle

BLOOMPOWER LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLOOMPOWER LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-10 with no updates.