BLOOMSBURY KG LIMITED

Register to unlock more data on OkredoRegister

BLOOMSBURY KG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06491588

Incorporation date

01/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 The Marketplace The Marketplace Station Road, Thorpe-Le-Soken, Clacton-On-Sea CO16 0HYCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2008)
dot icon11/03/2026
Registered office address changed from 5 Station Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HY England to 5 the Marketplace the Marketplace Station Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HY on 2026-03-11
dot icon05/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon04/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon13/08/2024
Director's details changed for Mr Nicholas John Christodoulou on 2023-03-15
dot icon24/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon17/07/2020
Registered office address changed from 2 the Marketplace Station Road Thorpe Le Soken Clacton on Sea Essex CO16 0HY to 5 Station Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HY on 2020-07-17
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/07/2019
Satisfaction of charge 1 in full
dot icon01/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/06/2013
Termination of appointment of Richard Fuller as a director
dot icon24/05/2013
Director's details changed for Mr Richard Fuller on 2013-05-20
dot icon13/05/2013
Appointment of Mr William Butchart as a director
dot icon30/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Termination of appointment of Ann Mainwaring as a director
dot icon04/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon04/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon18/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/03/2010
Director's details changed for Nicholas John Christodoulou on 2010-03-20
dot icon23/03/2010
Secretary's details changed for Nicholas John Christodoulou on 2010-03-20
dot icon21/01/2010
Current accounting period extended from 2010-02-28 to 2010-03-31
dot icon30/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/02/2009
Return made up to 01/02/09; full list of members
dot icon13/02/2009
Location of debenture register
dot icon13/02/2009
Location of register of members
dot icon13/02/2009
Registered office changed on 13/02/2009 from unit 2 the market place station road thorpe le soken essex CO16 0HY
dot icon02/02/2009
Secretary appointed nicholas john christodoulou
dot icon18/12/2008
Director appointed ann mainwaring
dot icon05/11/2008
Ad 17/10/08\gbp si [email protected]=10412.5\gbp ic 32087.5/42500\
dot icon05/11/2008
Particulars of contract relating to shares
dot icon05/11/2008
Ad 10/10/08\gbp si [email protected]=31987.5\gbp ic 100/32087.5\
dot icon05/11/2008
Resolutions
dot icon10/10/2008
Memorandum and Articles of Association
dot icon10/10/2008
Nc inc already adjusted 23/09/08
dot icon10/10/2008
S-div
dot icon10/10/2008
Resolutions
dot icon10/10/2008
Registered office changed on 10/10/2008 from 44 southampton buildings london WC2A 1AP
dot icon07/10/2008
Certificate of change of name
dot icon06/08/2008
Director appointed richard fuller
dot icon18/06/2008
Ad 10/06/08\gbp si 99@1=99\gbp ic 1/100\
dot icon12/05/2008
Appointment terminated secretary aci secretaries LIMITED
dot icon12/05/2008
Appointment terminated director aci directors LIMITED
dot icon12/05/2008
Director appointed nicholas john christodoulou
dot icon01/02/2008
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
31/03/2025
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
135
121.40K
-
0.00
716.35K
-
2023
155
168.58K
-
0.00
684.13K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fuller, Richard
Director
10/06/2008 - 19/06/2013
13
Butchart, William
Director
10/04/2013 - Present
3
ACI DIRECTORS LIMITED
Nominee Director
01/02/2008 - 01/02/2008
595
ACI SECRETARIES LIMITED
Corporate Secretary
01/02/2008 - 01/02/2008
280
Christodoulou, Nicholas John
Director
01/02/2008 - Present
18

Persons with Significant Control

1
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 KG LIMITED

BLOOMSBURY KG LIMITED is an(a) Active company incorporated on 01/02/2008 with the registered office located at 5 The Marketplace The Marketplace Station Road, Thorpe-Le-Soken, Clacton-On-Sea CO16 0HY. There are currently 3 active directors 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 KG LIMITED?

toggle

BLOOMSBURY KG LIMITED is currently Active. It was registered on 01/02/2008 .

Where is BLOOMSBURY KG LIMITED located?

toggle

BLOOMSBURY KG LIMITED is registered at 5 The Marketplace The Marketplace Station Road, Thorpe-Le-Soken, Clacton-On-Sea CO16 0HY.

What does BLOOMSBURY KG LIMITED do?

toggle

BLOOMSBURY KG LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BLOOMSBURY KG LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from 5 Station Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HY England to 5 the Marketplace the Marketplace Station Road Thorpe-Le-Soken Clacton-on-Sea CO16 0HY on 2026-03-11.