BLOOMSBURY FLOWERS LONDON LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY FLOWERS LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06019109

Incorporation date

05/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

29 Great Queen Street, London WC2B 5BBCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2006)
dot icon26/03/2026
Satisfaction of charge 060191090003 in full
dot icon04/02/2026
Micro company accounts made up to 2024-12-31
dot icon13/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon11/09/2025
Registration of charge 060191090003, created on 2025-09-05
dot icon31/12/2024
Notification of Anoma Radkevitch as a person with significant control on 2022-06-01
dot icon31/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon25/10/2023
Resolutions
dot icon25/10/2023
Memorandum and Articles of Association
dot icon25/10/2023
Change of share class name or designation
dot icon06/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon06/10/2023
Cessation of Anoma Sudharshanie Radkevitch as a person with significant control on 2022-06-01
dot icon06/10/2023
Notification of Coronet Flowers Limited as a person with significant control on 2022-05-31
dot icon11/10/2022
Confirmation statement made on 2022-09-24 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Termination of appointment of Mark Bernard William Welford as a director on 2022-05-31
dot icon31/05/2022
Cessation of Stephen John Wicks as a person with significant control on 2022-05-31
dot icon31/05/2022
Cessation of Mark Bernard William Welford as a person with significant control on 2022-05-31
dot icon31/05/2022
Appointment of Mrs Anoma Sudharshanie Radkevitch as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Stephen John Wicks as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Mark Bernard William Welford as a secretary on 2022-05-31
dot icon31/05/2022
Notification of Anoma Radkevitch as a person with significant control on 2022-05-31
dot icon30/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon10/10/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Change of details for Mr Mark Bernard William Welford as a person with significant control on 2019-09-11
dot icon19/09/2019
Director's details changed for Mark Bernard William Welford on 2019-09-11
dot icon19/09/2019
Secretary's details changed for Mark Bernard William Welford on 2019-09-11
dot icon10/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon17/10/2017
Notification of Stephen John Wicks as a person with significant control on 2016-04-06
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/09/2015
Notice of completion of voluntary arrangement
dot icon16/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-09-06
dot icon03/10/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-09-06
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Termination of appointment of Sarah Welford as a director
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon07/11/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-09-06
dot icon06/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Registered office address changed from C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG on 2012-06-20
dot icon24/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/10/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-09-06
dot icon06/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mark Bernard William Welford on 2010-01-01
dot icon13/10/2010
Director's details changed for Sarah Ann Welford on 2010-01-01
dot icon13/10/2010
Director's details changed for Stephen John Wicks on 2010-01-01
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/07/2010
Termination of appointment of Anthony Gould as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2008
Return made up to 05/12/08; full list of members
dot icon06/03/2008
Return made up to 05/12/07; full list of members
dot icon28/02/2008
Resolutions
dot icon16/03/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon05/12/2006
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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
61.68K
-
0.00
62.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radkevitch, Anoma
Director
31/05/2022 - Present
20
Gould, Anthony Burgess
Director
05/12/2006 - 21/06/2010
1
Welford, Mark Bernard William
Director
05/12/2006 - 31/05/2022
-
Welford, Sarah Ann
Director
05/12/2006 - 31/12/2013
-
Welford, Mark Bernard William
Secretary
05/12/2006 - 31/05/2022
-

Persons with Significant Control

6
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 BLOOMSBURY FLOWERS LONDON LIMITED

BLOOMSBURY FLOWERS LONDON LIMITED is an(a) Active company incorporated on 05/12/2006 with the registered office located at 29 Great Queen Street, London WC2B 5BB. 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 BLOOMSBURY FLOWERS LONDON LIMITED?

toggle

BLOOMSBURY FLOWERS LONDON LIMITED is currently Active. It was registered on 05/12/2006 .

Where is BLOOMSBURY FLOWERS LONDON LIMITED located?

toggle

BLOOMSBURY FLOWERS LONDON LIMITED is registered at 29 Great Queen Street, London WC2B 5BB.

What does BLOOMSBURY FLOWERS LONDON LIMITED do?

toggle

BLOOMSBURY FLOWERS LONDON LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY FLOWERS LONDON LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 060191090003 in full.