BLOOM MIDCO LIMITED
Overview
| Company Name | BLOOM MIDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12449938 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLOOM MIDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is BLOOM MIDCO LIMITED located?
| Registered Office Address | Maritime House 111 Old Town SW4 0JW Clapham London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BLOOM MIDCO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 29, 2025 |
What is the status of the latest confirmation statement for BLOOM MIDCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 08, 2026 |
| Next Confirmation Statement Due | Feb 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 08, 2025 |
| Overdue | Yes |
What are the latest filings for BLOOM MIDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 29, 2025 | 22 pages | AA | ||
Appointment of Mrs Jill Stanton as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Philip Francis Mountford as a director on Nov 03, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 30, 2024 | 19 pages | AA | ||
legacy | pages | ANNOTATION | ||
Confirmation statement made on Feb 08, 2025 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Nov 01, 2024
| 3 pages | SH01 | ||
Appointment of Mrs Rebecca Kathryn Scott as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Donald Fuller Davis as a director on Jun 10, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 08, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 25, 2023 | 22 pages | AA | ||
Confirmation statement made on Feb 28, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Sarah Elizabeth Miles as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Donald Fuller Davis as a director on Oct 10, 2022 | 2 pages | AP01 | ||
Full accounts made up to Mar 26, 2022 | 21 pages | AA | ||
Termination of appointment of Ben James Richmond Kirby as a director on Jul 18, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Feb 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 27, 2021 | 23 pages | AA | ||
Confirmation statement made on Feb 06, 2021 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Feb 28, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Registered office address changed from Francis House 11 Francis Street London SW1P 1DE United Kingdom to Maritime House 111 Old Town Clapham London SW4 0JW on Mar 30, 2021 | 1 pages | AD01 | ||
Appointment of Mr Ben James Richmond Kirby as a director on Mar 24, 2020 | 2 pages | AP01 | ||
Appointment of Miss Amanda Jane Watkins as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Who are the officers of BLOOM MIDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COCKER, Paul Andrew | Director | 11 Francis Street SW1P 1DE London Francis House United Kingdom | United Kingdom | British | 128035700004 | |||||
| MILES, Sarah Elizabeth | Director | 111 Old Town SW4 0JW Clapham Maritime House London United Kingdom | United Kingdom | British | 274497280001 | |||||
| MOUNTFORD, Philip Francis | Director | 111 Old Town SW4 0JW Clapham Maritime House London United Kingdom | Netherlands | British | 342531220001 | |||||
| SCOTT, Rebecca Kathryn | Director | 111 Old Town SW4 0JW Clapham Maritime House London United Kingdom | England | British | 323957000001 | |||||
| STANTON, Jill | Director | 111 Old Town SW4 0JW Clapham Maritime House London United Kingdom | England | British | 342530640001 | |||||
| WATKINS, Amanda Jane | Director | 111 Old Town SW4 0JW Clapham Maritime House London United Kingdom | England | Australian | 90332710002 | |||||
| YOUNGMAN, Rupert John Pendoggett | Director | 111 Old Town SW4 0JW Clapham Maritime House London United Kingdom | England | British | 56922980004 | |||||
| DAVIS, Donald Fuller | Director | 111 Old Town SW4 0JW Clapham Maritime House London United Kingdom | England | American | 153470640001 | |||||
| GREEN, Roddy | Director | 11 Francis Street SW1P 1DE London Francis House United Kingdom | United Kingdom | British | 266920680001 | |||||
| KIRBY, Ben James Richmond | Director | 111 Old Town SW4 0JW Clapham Maritime House London United Kingdom | England | British | 247944120001 |
Who are the persons with significant control of BLOOM MIDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bloom Topco Limited | Feb 07, 2020 | 11 Francis Street London Francis House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0