BLOOMSMITH ADMINISTRATION LIMITED

Register to unlock more data on OkredoRegister

BLOOMSMITH ADMINISTRATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08572719

Incorporation date

17/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2013)
dot icon02/04/2026
Register inspection address has been changed from Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ
dot icon02/04/2026
Director's details changed for Mr David Richard White on 2026-03-31
dot icon02/04/2026
Change of details for Mr Nigel Preston Smith as a person with significant control on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Nigel Preston Smith on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Nigel Preston Smith on 2026-03-31
dot icon31/03/2026
Registered office address changed from Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ on 2026-03-31
dot icon31/03/2026
Change of details for Mr Nigel Preston Smith as a person with significant control on 2026-03-31
dot icon20/03/2026
Change of details for Mr Nigel Preston Smith as a person with significant control on 2026-03-01
dot icon18/03/2026
Change of details for Mr Nigel Preston Smith as a person with significant control on 2026-03-01
dot icon18/03/2026
Director's details changed for Mr Nigel Preston Smith on 2026-03-01
dot icon18/03/2026
Director's details changed for Mr Nigel Preston Smith on 2026-03-01
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/09/2025
Change of details for Mr Nigel Preston Smith as a person with significant control on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr Nigel Preston Smith on 2025-09-01
dot icon02/09/2025
Director's details changed for Mr Nigel Preston Smith on 2025-09-01
dot icon02/09/2025
Change of details for Mr Nigel Preston Smith as a person with significant control on 2025-09-01
dot icon17/06/2025
Change of details for Mr Nigel Preston Smith as a person with significant control on 2025-01-04
dot icon17/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon01/04/2025
Cessation of Neil Anthony Petty as a person with significant control on 2025-01-03
dot icon01/04/2025
Termination of appointment of Neil Anthony Petty as a director on 2025-01-03
dot icon28/03/2025
Registration of charge 085727190002, created on 2025-03-21
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon08/10/2024
Termination of appointment of Kate Ashton as a director on 2024-08-16
dot icon02/07/2024
Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
dot icon01/07/2024
Confirmation statement made on 2024-06-17 with updates
dot icon16/08/2023
Micro company accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-06-17 with updates
dot icon15/12/2022
Appointment of Miss Kate Ashton as a director on 2022-09-01
dot icon15/12/2022
Appointment of Mr David Richard White as a director on 2022-09-01
dot icon11/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon14/03/2022
Micro company accounts made up to 2021-03-31
dot icon17/12/2021
Registration of charge 085727190001, created on 2021-12-17
dot icon26/07/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-17 with updates
dot icon05/07/2019
Appointment of Mr Neil Anthony Petty as a director on 2018-12-01
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon28/11/2018
Notification of Neil Anthony Petty as a person with significant control on 2018-11-26
dot icon28/11/2018
Termination of appointment of Peter Fabian Bloom as a director on 2018-11-26
dot icon28/11/2018
Cessation of Peter Fabian Bloom as a person with significant control on 2018-11-26
dot icon18/07/2018
Sub-division of shares on 2017-05-23
dot icon09/07/2018
Micro company accounts made up to 2017-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-17 with updates
dot icon09/07/2018
Termination of appointment of Matthew Charles Hill as a director on 2018-06-01
dot icon05/06/2018
Registered office address changed from 73 Cornhill London EC3V 3QQ to Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT on 2018-06-05
dot icon10/04/2018
Current accounting period shortened from 2017-12-15 to 2017-03-31
dot icon15/09/2017
Total exemption small company accounts made up to 2016-12-15
dot icon12/09/2017
Director's details changed for Mr Matthew Charles Hill on 2017-09-01
dot icon17/07/2017
Confirmation statement made on 2017-06-17 with updates
dot icon17/07/2017
Notification of Nigel Preston Smith as a person with significant control on 2017-06-19
dot icon17/07/2017
Notification of Peter Bloom as a person with significant control on 2017-06-19
dot icon22/06/2017
Resolutions
dot icon13/04/2017
Director's details changed for Mr Matthew Charles Hill on 2017-04-13
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon10/11/2016
Total exemption small company accounts made up to 2015-12-15
dot icon28/07/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon10/06/2016
Appointment of Mr Matthew Charles Hill as a director on 2016-06-08
dot icon09/03/2016
Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH
dot icon09/03/2016
Director's details changed for Mr Nigel Preston Smith on 2016-03-01
dot icon17/07/2015
Appointment of Mr Nigel Preston Smith as a director on 2015-07-07
dot icon14/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-12-15
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon15/12/2014
Previous accounting period extended from 2014-06-30 to 2014-12-15
dot icon06/08/2014
Director's details changed for Mr Peter Fabian Bloom on 2014-08-01
dot icon28/07/2014
Change of name by resolution
dot icon28/07/2014
Certificate of change of name
dot icon01/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon12/06/2014
Statement of capital following an allotment of shares on 2013-06-18
dot icon28/06/2013
Register inspection address has been changed
dot icon17/06/2013
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
17/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
0
376.12K
-
0.00
-
-
2023
2
-
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, David Richard
Director
01/09/2022 - Present
9
Mr Nigel Preston Smith
Director
07/07/2015 - Present
82
Petty, Neil Anthony
Director
01/12/2018 - 03/01/2025
33
Ashton, Kate
Director
01/09/2022 - 16/08/2024
4

Persons with Significant Control

4
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 BLOOMSMITH ADMINISTRATION LIMITED

BLOOMSMITH ADMINISTRATION LIMITED is an(a) Active company incorporated on 17/06/2013 with the registered office located at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ. There are currently 2 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 BLOOMSMITH ADMINISTRATION LIMITED?

toggle

BLOOMSMITH ADMINISTRATION LIMITED is currently Active. It was registered on 17/06/2013 .

Where is BLOOMSMITH ADMINISTRATION LIMITED located?

toggle

BLOOMSMITH ADMINISTRATION LIMITED is registered at Ground Floor, Techno Centre, Station Road, Horsforth, Leeds LS18 5BJ.

What does BLOOMSMITH ADMINISTRATION LIMITED do?

toggle

BLOOMSMITH ADMINISTRATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLOOMSMITH ADMINISTRATION LIMITED?

toggle

The latest filing was on 02/04/2026: Register inspection address has been changed from Buckle Barton Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT United Kingdom to Ground Floor, Techno Centre Station Road Horsforth Leeds LS18 5BJ.