Company NameBlossom Ventures Limited
DirectorsManish Aggarwal and Sonica Gupta
Company StatusActive
Company Number06893699
CategoryPrivate Limited Company
Incorporation Date1 May 2009(14 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Manish Aggarwal
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120a Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD
Director NameMrs Sonica Gupta
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120a Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD

Contact

Telephone07 909997315
Telephone regionMobile

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Manish Aggarwal
50.00%
Ordinary
1 at £1Sonica Gupta
50.00%
Ordinary

Financials

Year2014
Net Worth£471,323
Cash£336,309
Current Liabilities£62,037

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 4 days from now)

Filing History

13 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
27 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
21 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
3 March 2021Micro company accounts made up to 31 May 2020 (3 pages)
18 May 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
16 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
20 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
2 May 2016Director's details changed for Mr Manish Aggarwal on 26 January 2016 (2 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Director's details changed for Mrs. Sonica Gupta on 26 January 2016 (2 pages)
2 May 2016Director's details changed for Mrs. Sonica Gupta on 26 January 2016 (2 pages)
2 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Director's details changed for Mr Manish Aggarwal on 26 January 2016 (2 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
30 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
30 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
1 October 2014Registered office address changed from 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 1 October 2014 (1 page)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
18 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-18
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 June 2012Director's details changed for Mr Manish Aggarwal on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mrs. Sonica Gupta on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mrs. Sonica Gupta on 28 June 2012 (2 pages)
28 June 2012Director's details changed for Mr Manish Aggarwal on 28 June 2012 (2 pages)
28 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
16 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
16 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
4 May 2011Director's details changed for Mrs. Sonica Gupta on 12 March 2011 (2 pages)
4 May 2011Director's details changed for Mrs. Sonica Gupta on 12 March 2011 (2 pages)
4 May 2011Director's details changed for Mr Manish Aggarwal on 12 March 2011 (2 pages)
4 May 2011Director's details changed for Mr Manish Aggarwal on 12 March 2011 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Mr Manish Aggarwal on 1 May 2010 (2 pages)
23 May 2010Director's details changed for Mr Manish Aggarwal on 1 May 2010 (2 pages)
23 May 2010Director's details changed for Sonica Gupta on 1 May 2010 (2 pages)
23 May 2010Director's details changed for Mr Manish Aggarwal on 1 May 2010 (2 pages)
23 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
23 May 2010Director's details changed for Sonica Gupta on 1 May 2010 (2 pages)
23 May 2010Director's details changed for Sonica Gupta on 1 May 2010 (2 pages)
23 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
1 May 2009Incorporation (6 pages)
1 May 2009Incorporation (6 pages)