Company NameBloomon UK Ltd.
DirectorsAron Grisha Gelbard and Sophia Mary Meadows
Company StatusActive
Company Number09730173
CategoryPrivate Limited Company
Incorporation Date12 August 2015(8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Aron Grisha Gelbard
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit W.301 1-45 Durham Street
London
SE11 5JH
Director NameSophia Mary Meadows
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleVice President Finance
Country of ResidenceEngland
Correspondence AddressUnit W.301 1-45 Durham Street
London
SE11 5JH
Director NameKoen Bernhard Thijssen
Date of BirthDecember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NamePatrick Jeremy Hurenkamp
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityDutch
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address61c Helmholtzstraat
Amsterdam
1098le
Director NameBart Wichert Troost
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed12 August 2015(same day as company formation)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address61c Helmholtzstraat
Amsterdam
1098le
Director NameMiriam Joelle Tyrangiel
Date of BirthOctober 1987 (Born 36 years ago)
NationalitySchweiz
StatusResigned
Appointed02 September 2015(3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11, 16-26 Banner Street
London
EC1Y 8QE
Director NameMichiel Anton Bakker
Date of BirthApril 1989 (Born 35 years ago)
NationalityDutch
StatusResigned
Appointed10 December 2015(4 months after company formation)
Appointment Duration1 year (resigned 06 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fore Street
London
EC2Y 5EJ
Director NameSana-E-Zahra Ali Aamir
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed15 June 2017(1 year, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKeybords & Dreams, 34-35 Hatton Garden
London
EC1N 8DX
Director NamePhillip David Burton
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 May 2023)
RoleCOO
Country of ResidenceEngland
Correspondence AddressUnit W.301 1-45 Durham Street
London
SE11 5JH

Location

Registered Address71-75 Shelton Street Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

1 February 2019Delivered on: 1 February 2019
Persons entitled: Rabo Participaties B.V.

Classification: A registered charge
Particulars: Land: all freehold and leasehold property now owned by the chargor including: (a) all buildings, fixtures, fittings and fixed plant and machinery on that property; (b) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any moneys paid or payable in respect of those covenants; and (c) all rights from time to time attached or appurtenant to any of the foregoing. ("Real property") other than any real property situated in scotland.. Intellectual property: all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design applications, design rights, copyrights, computer programs, know-how and trade secrets and all other industrial or intangible property or rights and all licenses, agreements and ancillary and connected rights relating to intellectual and intangible property.
Outstanding

Filing History

26 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
26 May 2023Termination of appointment of Phillip David Burton as a director on 22 May 2023 (1 page)
19 April 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
19 April 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
19 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
30 March 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (58 pages)
26 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
10 June 2022Withdrawal of a person with significant control statement on 10 June 2022 (2 pages)
10 June 2022Notification of Bloom and Wild Midco 2 Limited as a person with significant control on 20 April 2021 (2 pages)
9 March 2022Termination of appointment of Bart Wichert Troost as a director on 21 February 2022 (1 page)
9 March 2022Appointment of Mr Aron Grisha Gelbard as a director on 21 February 2022 (2 pages)
9 March 2022Termination of appointment of Patrick Jeremy Hurenkamp as a director on 21 February 2022 (1 page)
9 March 2022Appointment of Sophia Mary Meadows as a director on 21 February 2022 (2 pages)
9 March 2022Appointment of Phillip David Burton as a director on 21 February 2022 (2 pages)
30 October 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
28 September 2021Confirmation statement made on 20 September 2021 with updates (4 pages)
24 August 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
13 January 2021Amended accounts made up to 31 December 2019 (5 pages)
8 January 2021Termination of appointment of Koen Bernhard Thijssen as a director on 8 January 2021 (1 page)
17 December 2020Cessation of Bloomon Angels B.V. as a person with significant control on 6 April 2016 (1 page)
17 December 2020Notification of a person with significant control statement (2 pages)
17 December 2020Cessation of Bloomon International B.V. as a person with significant control on 6 April 2016 (1 page)
17 December 2020Cessation of Point Quest B.V. as a person with significant control on 6 April 2016 (1 page)
17 December 2020Cessation of Wichert Investments B.V. as a person with significant control on 6 April 2016 (1 page)
17 December 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
17 December 2020Cessation of Arctic Lion Investments B.V. as a person with significant control on 6 April 2016 (1 page)
17 December 2020Cessation of Stichting Depositary Inkef Investment Fund as a person with significant control on 6 April 2016 (1 page)
27 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
1 February 2019Registration of charge 097301730001, created on 1 February 2019 (40 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
26 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
4 January 2018Registered office address changed from Keybords & Dreams, 34-35 Hatton Garden London EC1N 8DX England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 January 2018 (1 page)
22 November 2017Termination of appointment of Sana-E-Zahra Ali Aamir as a director on 20 November 2017 (1 page)
22 November 2017Termination of appointment of Sana-E-Zahra Ali Aamir as a director on 20 November 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Appointment of Sana-E-Zahra Ali Aamir as a director on 15 June 2017 (2 pages)
20 September 2017Appointment of Sana-E-Zahra Ali Aamir as a director on 15 June 2017 (2 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
27 January 2017Registered office address changed from Wework Waterhouse Square, 138 Holborn Holborn London EC1N 2SW England to Keybords & Dreams, 34-35 Hatton Garden London EC1N 8DX on 27 January 2017 (1 page)
27 January 2017Registered office address changed from Wework Waterhouse Square, 138 Holborn Holborn London EC1N 2SW England to Keybords & Dreams, 34-35 Hatton Garden London EC1N 8DX on 27 January 2017 (1 page)
6 January 2017Termination of appointment of Michiel Anton Bakker as a director on 6 January 2017 (1 page)
6 January 2017Termination of appointment of Michiel Anton Bakker as a director on 6 January 2017 (1 page)
28 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
28 December 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
20 December 2016Registered office address changed from Wework 1 Fore Street London EC2Y 5EJ England to Wework Waterhouse Square, 138 Holborn Holborn London EC1N 2SW on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Wework 1 Fore Street London EC2Y 5EJ England to Wework Waterhouse Square, 138 Holborn Holborn London EC1N 2SW on 20 December 2016 (1 page)
29 August 2016Confirmation statement made on 11 August 2016 with updates (10 pages)
29 August 2016Confirmation statement made on 11 August 2016 with updates (10 pages)
30 December 2015Appointment of Michiel Anton Bakker as a director on 10 December 2015 (2 pages)
30 December 2015Termination of appointment of Miriam Joelle Tyrangiel as a director on 30 December 2015 (1 page)
30 December 2015Appointment of Michiel Anton Bakker as a director on 10 December 2015 (2 pages)
30 December 2015Termination of appointment of Miriam Joelle Tyrangiel as a director on 30 December 2015 (1 page)
21 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wework 1 Fore Street London EC2Y 5EJ on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wework 1 Fore Street London EC2Y 5EJ on 21 September 2015 (1 page)
3 September 2015Appointment of Miriam Joelle Tyrangiel as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Miriam Joelle Tyrangiel as a director on 2 September 2015 (2 pages)
3 September 2015Appointment of Miriam Joelle Tyrangiel as a director on 2 September 2015 (2 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
(28 pages)
12 August 2015Incorporation
Statement of capital on 2015-08-12
  • GBP 100
(28 pages)