BLOSSOM GENETICS CORPORATION LTD

Register to unlock more data on OkredoRegister

BLOSSOM GENETICS CORPORATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12038520

Incorporation date

07/06/2019

Size

Micro Entity

Contacts

Registered address

Registered address

London Victoria Catherine Place, 2 Catherine Place, London SW1E 6HFCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2019)
dot icon25/01/2026
Change of details for Mr Naeem Dungarwalla as a person with significant control on 2024-01-01
dot icon25/01/2026
Change of details for Mr Oskar Gavin Fletcher as a person with significant control on 2024-01-01
dot icon25/01/2026
Change of details for Mr Oliver John Davies as a person with significant control on 2024-01-01
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon17/09/2024
Director's details changed for Mr Naeem Dungarwalla on 2024-09-01
dot icon17/09/2024
Change of details for Mr Oskar Gavin Fletcher as a person with significant control on 2024-09-01
dot icon17/09/2024
Director's details changed for Mr Oskar Gavin Fletcher on 2024-09-01
dot icon17/09/2024
Director's details changed for Mr Oliver John Davies on 2024-09-01
dot icon17/09/2024
Change of details for Mr Oliver John Davies as a person with significant control on 2024-09-01
dot icon17/09/2024
Registered office address changed from 86-90 Paul Street 3rd Floor London EC2A 4NE United Kingdom to London Victoria Catherine Place 2 Catherine Place London SW1E 6HF on 2024-09-17
dot icon17/09/2024
Change of details for Mr Naeem Dungarwalla as a person with significant control on 2024-09-01
dot icon18/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon22/02/2024
Change of details for Mr Oliver John Davies as a person with significant control on 2024-02-20
dot icon22/02/2024
Change of details for Mr Naeem Dungarwalla as a person with significant control on 2024-02-20
dot icon22/02/2024
Change of details for Mr Oskar Gavin Fletcher as a person with significant control on 2024-02-20
dot icon22/02/2024
Registered office address changed from 6 Moire Street Studios Wandsworth London SW18 1SL England to 86-90 Paul Street 3rd Floor London EC2A 4NE on 2024-02-22
dot icon22/02/2024
Director's details changed for Mr Oskar Gavin Fletcher on 2024-02-20
dot icon22/02/2024
Director's details changed for Mr Oliver John Davies on 2024-02-20
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-07-08 with updates
dot icon23/08/2023
Statement of capital following an allotment of shares on 2023-07-14
dot icon22/08/2023
Statement of capital following an allotment of shares on 2022-09-30
dot icon22/08/2023
Statement of capital following an allotment of shares on 2022-10-28
dot icon22/08/2023
Statement of capital following an allotment of shares on 2022-10-31
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-04-11
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon11/08/2023
Second filing of Confirmation Statement dated 2022-07-08
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2022
Confirmation statement made on 2022-07-08 with updates
dot icon11/05/2022
Current accounting period extended from 2022-06-30 to 2022-12-31
dot icon10/03/2022
Second filing of a statement of capital following an allotment of shares on 2020-06-23
dot icon10/03/2022
Second filing of a statement of capital following an allotment of shares on 2020-04-03
dot icon10/03/2022
Second filing of a statement of capital following an allotment of shares on 2020-06-01
dot icon07/02/2022
Registered office address changed from 6 Morie Street Studios 6 Morie Street Studios Wandsworth London SW18 1SL England to 6 Moire Street Studios Wandsworth London SW18 1SL on 2022-02-07
dot icon07/02/2022
Registered office address changed from Office 40 101, Clapham High Street London SW4 7TB England to 6 Morie Street Studios 6 Morie Street Studios Wandsworth London SW18 1SL on 2022-02-07
dot icon17/12/2021
Micro company accounts made up to 2021-06-30
dot icon19/08/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon09/07/2021
Change of details for Mr Oliver John Davies as a person with significant control on 2021-01-01
dot icon08/07/2021
Director's details changed for Mr Oliver John Davies on 2021-01-01
dot icon04/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Statement of capital following an allotment of shares on 2020-06-23
dot icon22/06/2020
Appointment of Mr Christopher Mosedale as a director on 2020-06-22
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon11/05/2020
Registered office address changed from 16 Brodrick Road London SW17 7DZ England to Office 40 101, Clapham High Street London SW4 7TB on 2020-05-11
dot icon06/04/2020
Confirmation statement made on 2020-04-06 with updates
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-04-03
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon07/01/2020
Sub-division of shares on 2019-12-23
dot icon07/06/2019
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
04/07/2026
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
4
50.81K
-
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
Fletcher, Oskar
Director
07/06/2019 - Present
7
Dungarwalla, Naeem
Director
07/06/2019 - Present
-
Davies, Oliver John
Director
07/06/2019 - Present
-
Mosedale, Christopher, Mr.
Director
22/06/2020 - Present
-

Persons with Significant Control

3
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 BLOSSOM GENETICS CORPORATION LTD

BLOSSOM GENETICS CORPORATION LTD is an(a) Active company incorporated on 07/06/2019 with the registered office located at London Victoria Catherine Place, 2 Catherine Place, London SW1E 6HF. There are currently 4 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 BLOSSOM GENETICS CORPORATION LTD?

toggle

BLOSSOM GENETICS CORPORATION LTD is currently Active. It was registered on 07/06/2019 .

Where is BLOSSOM GENETICS CORPORATION LTD located?

toggle

BLOSSOM GENETICS CORPORATION LTD is registered at London Victoria Catherine Place, 2 Catherine Place, London SW1E 6HF.

What does BLOSSOM GENETICS CORPORATION LTD do?

toggle

BLOSSOM GENETICS CORPORATION LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLOSSOM GENETICS CORPORATION LTD?

toggle

The latest filing was on 25/01/2026: Change of details for Mr Naeem Dungarwalla as a person with significant control on 2024-01-01.