Company NameBloom Design Limited
DirectorsBenjamin Thomas White and Andrew John Skates
Company StatusActive
Company Number04066899
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 8 months ago)
Previous NamesVeltainvest Limited and Marmalade Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameBenjamin Thomas White
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2000(1 month, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Village 101 Amies Street
London
SW11 2JW
Director NameAndrew John Skates
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(6 years, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleCorporate Development
Country of ResidenceUnited Kingdom
Correspondence Address25 The Village 101 Amies Street
London
SW11 2JW
Secretary NameHelen White
StatusCurrent
Appointed10 February 2015(14 years, 5 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence Address25 The Village 101 Amies Street
London
SW11 2JW
Director NameGavin Maurice Blake
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Stuart Road
Wimbledon
SW19 8DH
Director NameHarriet Emma Marshall
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(1 month, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressTop Flat 4 Ransomes Dock
35-37 Parkgate Road
London
SW11 4NP
Secretary NameNicholas Peter Withall
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2005)
RoleAccountant
Correspondence Address16 The Grove
West Wickham
Kent
BR4 9JS
Director NameJill Yvette Marshall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(5 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 05 June 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Village 101 Amies Street
London
SW11 2JW
Director NameMr Andrew Fennell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2015(15 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Village 101 Amies Street
London
SW11 2JW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed24 October 2000(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 2001)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameHanover Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 2005(4 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2009)
Correspondence AddressWaverley House
7 - 12 Noel Street
London
W1f 8gq
W1F 8GQ
Secretary NameHumphries Kirk Services Limited (Corporation)
StatusResigned
Appointed21 April 2009(8 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2014)
Correspondence Address40 High West Street
Dorchester
Dorset
DT1 1UR

Contact

Websitewww.bloom-london.com
Email address[email protected]
Telephone020 79244533
Telephone regionLondon

Location

Registered Address25 The Village 101 Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London

Shareholders

568 at £0.1Helen White
8.91%
Ordinary
384 at £0.1Andrew Skates
6.03%
Ordinary
319 at £0.1Edward Hayes
5.01%
Ordinary A
319 at £0.1Jo Hargreaves
5.01%
Ordinary A
319 at £0.1Simon Adamson
5.01%
Ordinary A
319 at £0.1Tim Reynolds
5.01%
Ordinary A
3.1k at £0.1Benjamin Thomas White
49.03%
Ordinary
1k at £0.1Jill Marshall
16.01%
Ordinary

Financials

Year2014
Net Worth£1,375,807
Cash£430,638
Current Liabilities£1,305,114

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

27 February 2017Delivered on: 27 February 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
5 March 2015Delivered on: 25 March 2015
Persons entitled: Handelsbnken Finans Ab (Publ)

Classification: A registered charge
Outstanding
16 November 2006Delivered on: 23 November 2006
Satisfied on: 18 June 2010
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
27 June 2023Accounts for a small company made up to 31 December 2022 (14 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
18 March 2022Accounts for a small company made up to 31 December 2021 (13 pages)
2 July 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
1 July 2021Change of details for Benjamin Thomas White as a person with significant control on 6 April 2016 (2 pages)
10 June 2021Accounts for a small company made up to 30 December 2020 (14 pages)
9 March 2021Cancellation of shares. Statement of capital on 9 December 2020
  • GBP 471.30
(4 pages)
9 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 March 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
17 December 2020Termination of appointment of Andrew Fennell as a director on 10 December 2020 (1 page)
23 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
15 June 2020Accounts for a small company made up to 31 December 2019 (12 pages)
21 February 2020Satisfaction of charge 040668990003 in full (1 page)
4 July 2019Director's details changed for Andrew John Skates on 1 July 2019 (2 pages)
27 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
19 July 2018Accounts for a small company made up to 31 December 2017 (12 pages)
26 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
18 January 2018Cancellation of shares. Statement of capital on 24 November 2017
  • GBP 503.30
(4 pages)
18 January 2018Purchase of own shares. (3 pages)
12 December 2017Resolutions
  • RES13 ‐ That the oof-market purchase of shares in the capital of the company on the terms of the proposed contract 28/11/2017
(1 page)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 July 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 535.2
(6 pages)
4 July 2017Purchase of own shares. (3 pages)
4 July 2017Purchase of own shares. (3 pages)
4 July 2017Cancellation of shares. Statement of capital on 5 June 2017
  • GBP 535.2
(6 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
3 July 2017Notification of Benjamin Thomas White as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
3 July 2017Notification of Benjamin Thomas White as a person with significant control on 6 April 2016 (2 pages)
9 June 2017Termination of appointment of Jill Yvette Marshall as a director on 5 June 2017 (1 page)
9 June 2017Termination of appointment of Jill Yvette Marshall as a director on 5 June 2017 (1 page)
18 April 2017Purchase of own shares. (3 pages)
18 April 2017Purchase of own shares. (3 pages)
31 March 2017Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 545.40
(7 pages)
31 March 2017Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 545.40
(7 pages)
27 February 2017Registration of charge 040668990003, created on 27 February 2017 (22 pages)
27 February 2017Registration of charge 040668990003, created on 27 February 2017 (22 pages)
27 January 2017Satisfaction of charge 040668990002 in full (1 page)
27 January 2017Satisfaction of charge 040668990002 in full (1 page)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 637.2
(6 pages)
24 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 637.2
(6 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
20 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 November 2015Appointment of Mr Andy Fennell as a director on 9 November 2015 (2 pages)
26 November 2015Appointment of Mr Andy Fennell as a director on 9 November 2015 (2 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer of shares 09/11/2015
  • RES13 ‐ Transfer of shares 09/11/2015
(24 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Transfer of shares 09/11/2015
(24 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 637.2
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 637.2
(5 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 April 2015Accounts for a small company made up to 31 December 2014 (5 pages)
25 March 2015Registration of charge 040668990002, created on 5 March 2015 (14 pages)
25 March 2015Registration of charge 040668990002, created on 5 March 2015 (14 pages)
25 March 2015Registration of charge 040668990002, created on 5 March 2015 (14 pages)
5 March 2015Appointment of Helen White as a secretary on 10 February 2015 (2 pages)
5 March 2015Appointment of Helen White as a secretary on 10 February 2015 (2 pages)
19 January 2015Memorandum and Articles of Association (22 pages)
19 January 2015Memorandum and Articles of Association (22 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
19 January 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 637.2
(5 pages)
1 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 637.2
(5 pages)
28 August 2014Termination of appointment of Humphries Kirk Services Limited as a secretary on 1 April 2014 (1 page)
28 August 2014Termination of appointment of Humphries Kirk Services Limited as a secretary on 1 April 2014 (1 page)
28 August 2014Termination of appointment of Humphries Kirk Services Limited as a secretary on 1 April 2014 (1 page)
19 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 June 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 November 2013Auditor's resignation (1 page)
4 November 2013Auditor's resignation (1 page)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 637.2
(5 pages)
10 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 637.2
(5 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
25 June 2013Accounts for a small company made up to 31 December 2012 (8 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
14 September 2012Secretary's details changed for Humphries Kirk Services Limited on 30 August 2012 (2 pages)
14 September 2012Secretary's details changed for Humphries Kirk Services Limited on 30 August 2012 (2 pages)
31 July 2012Change of share class name or designation (2 pages)
31 July 2012Change of share class name or designation (2 pages)
25 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 637.2
(3 pages)
25 July 2012Statement of capital following an allotment of shares on 19 June 2012
  • GBP 637.2
(3 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
29 November 2011Registered office address changed from 25 the Village Amies Street London SW11 2JW on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 25 the Village Amies Street London SW11 2JW on 29 November 2011 (1 page)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (4 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 September 2010Secretary's details changed for Humphries Kirk Services Limited on 30 August 2010 (2 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
23 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (4 pages)
23 September 2010Secretary's details changed for Humphries Kirk Services Limited on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Benjamin Thomas White on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Andrew John Skates on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Benjamin Thomas White on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Jill Yvette Marshall on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Andrew John Skates on 30 August 2010 (2 pages)
22 September 2010Director's details changed for Jill Yvette Marshall on 30 August 2010 (2 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
5 November 2009Full accounts made up to 31 December 2008 (16 pages)
22 September 2009Director's change of particulars / benjamin white / 12/03/2009 (1 page)
22 September 2009Return made up to 30/08/09; full list of members (5 pages)
22 September 2009Director's change of particulars / benjamin white / 12/03/2009 (1 page)
22 September 2009Director's change of particulars / andrew skates / 15/09/2009 (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 30/08/09; full list of members (5 pages)
22 September 2009Director's change of particulars / andrew skates / 15/09/2009 (1 page)
22 September 2009Location of register of members (1 page)
5 May 2009Appointment terminated secretary hanover secretaries LIMITED (1 page)
5 May 2009Appointment terminated secretary hanover secretaries LIMITED (1 page)
29 April 2009Secretary appointed humphries kirk services LIMITED (2 pages)
29 April 2009Secretary appointed humphries kirk services LIMITED (2 pages)
27 October 2008Return made up to 30/08/08; full list of members (8 pages)
27 October 2008Return made up to 30/08/08; full list of members (8 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 October 2008Full accounts made up to 31 December 2007 (15 pages)
1 August 2008Gbp ic 600.4/509.6\04/12/07\gbp sr [email protected]=90.8\ (1 page)
1 August 2008Gbp ic 782/600.4\10/12/07\gbp sr [email protected]=181.6\ (1 page)
1 August 2008Gbp ic 600.4/509.6\04/12/07\gbp sr [email protected]=90.8\ (1 page)
1 August 2008Gbp ic 782/600.4\10/12/07\gbp sr [email protected]=181.6\ (1 page)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 October 2007Return made up to 30/08/07; change of members (8 pages)
1 October 2007Return made up to 30/08/07; change of members (8 pages)
21 September 2007Location of register of members (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Secretary's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
11 April 2007£ ic 848/783 07/03/07 £ sr [email protected]=65 (1 page)
11 April 2007£ ic 848/783 07/03/07 £ sr [email protected]=65 (1 page)
6 March 2007£ ic 999/848 04/12/06 £ sr [email protected]=151 (2 pages)
6 March 2007£ ic 999/848 04/12/06 £ sr [email protected]=151 (2 pages)
23 January 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
23 January 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
13 December 2006Memorandum and Articles of Association (11 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2006Memorandum and Articles of Association (11 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
23 November 2006Particulars of mortgage/charge (4 pages)
19 October 2006Return made up to 30/08/06; full list of members (8 pages)
19 October 2006Return made up to 30/08/06; full list of members (8 pages)
18 January 2006New director appointed (1 page)
18 January 2006New director appointed (1 page)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
22 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 November 2005Location of register of members (1 page)
30 November 2005Location of register of members (1 page)
11 November 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Return made up to 30/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2005Nc inc already adjusted 13/02/04 (1 page)
12 October 2005Nc inc already adjusted 13/02/04 (1 page)
12 October 2005S-div 21/01/04 (1 page)
12 October 2005S-div 21/01/04 (1 page)
21 July 2005New secretary appointed (2 pages)
21 July 2005New secretary appointed (2 pages)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
27 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 March 2004£ nc 1000/2000 13/02/04 (1 page)
4 March 2004£ nc 1000/2000 13/02/04 (1 page)
4 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2004Ad 21/01/04--------- £ si 996@1=996 £ ic 3/999 (2 pages)
10 February 2004Ad 21/01/04--------- £ si 996@1=996 £ ic 3/999 (2 pages)
23 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 December 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2003Return made up to 30/08/03; full list of members (7 pages)
3 October 2003Return made up to 30/08/03; full list of members (7 pages)
25 October 2002Return made up to 30/08/02; full list of members (7 pages)
25 October 2002Return made up to 30/08/02; full list of members (7 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
22 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 February 2002Registered office changed on 26/02/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
26 February 2002Registered office changed on 26/02/02 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
8 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
6 September 2001Return made up to 30/08/01; full list of members (7 pages)
6 September 2001Return made up to 30/08/01; full list of members (7 pages)
20 February 2001Ad 14/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
20 February 2001Ad 14/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 January 2001Company name changed marmalade design LIMITED\certificate issued on 19/01/01 (2 pages)
19 January 2001Company name changed marmalade design LIMITED\certificate issued on 19/01/01 (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
24 November 2000Memorandum and Articles of Association (9 pages)
24 November 2000Memorandum and Articles of Association (9 pages)
21 November 2000Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
21 November 2000New secretary appointed (2 pages)
21 November 2000Company name changed veltainvest LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000Registered office changed on 21/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
21 November 2000Company name changed veltainvest LIMITED\certificate issued on 22/11/00 (2 pages)
21 November 2000New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Secretary resigned (1 page)
7 September 2000Incorporation (13 pages)
7 September 2000Incorporation (13 pages)