Company NameBlumsom Limited
DirectorsFrederick Charles Blumsom and Rachel Adele Hughes-Blumsom
Company StatusActive
Company Number11467681
CategoryPrivate Limited Company
Incorporation Date17 July 2018(5 years, 8 months ago)
Previous NameBlumsom Composite Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Frederick Charles Blumsom
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Old Woking Road Old Woking Road
Woking
GU22 8NZ
Director NameRachel Adele Hughes-Blumsom
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(5 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address165 Old Woking Road Old Woking Road
Woking
GU22 8NZ

Location

Registered Address36-38 River Road River Road
Barking
IG11 0DN
RegionLondon
ConstituencyBarking
CountyGreater London
WardThames
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Charges

19 February 2021Delivered on: 23 February 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

30 September 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
15 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
22 April 2020Memorandum and Articles of Association (15 pages)
22 April 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 125
(3 pages)
18 December 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-16
(3 pages)
11 September 2019Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS United Kingdom to 38 River Road Barking Essex IG11 0DN on 11 September 2019 (1 page)
26 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
23 January 2019Appointment of Mrs Rachel Adele Blumsom as a director on 1 January 2019 (2 pages)
17 July 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-17
  • GBP 100
(24 pages)