Company NameBloom Topco Limited
Company StatusActive
Company Number12449613
CategoryPrivate Limited Company
Incorporation Date7 February 2020(4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Cocker
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMiss Amanda Jane Watkins
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed26 March 2020(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House 111 Old Town
Clapham
London
SW4 0JW
Director NameMr Rupert John Pendoggett Youngman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2020(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House 111 Old Town
Clapham
London
SW4 0JW
Director NameMs Susanne Johanne Given
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDanish
StatusCurrent
Appointed21 September 2020(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressMaritime House 111 Old Town
Clapham
London
SW4 0JW
Director NameMr Donald Fuller Davis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 October 2022(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaritime House 111 Old Town
Clapham
London
SW4 0JW
Director NameMrs Sarah Elizabeth Miles
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(2 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 111 Old Town
Clapham
London
SW4 0JW
Director NameMr Roddy Green
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMr Ben James Richmond Kirby
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaritime House 111 Old Town
Clapham
London
SW4 0JW

Location

Registered AddressMaritime House
111 Old Town
Clapham
London
SW4 0JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 February 2024 (2 months, 2 weeks ago)
Next Return Due1 March 2025 (10 months from now)

Filing History

4 November 2020Statement of capital following an allotment of shares on 20 October 2020
  • GBP 14,865.00
(7 pages)
8 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
8 October 2020Statement of capital following an allotment of shares on 30 September 2020
  • GBP 14,640.00
(7 pages)
8 October 2020Memorandum and Articles of Association (67 pages)
2 October 2020Appointment of Ms Susanne Johanne Given as a director on 21 September 2020 (2 pages)
19 June 2020Statement of capital following an allotment of shares on 1 May 2020
  • GBP 14,340
(6 pages)
3 June 2020Second filing of a statement of capital following an allotment of shares on 26 March 2020
  • GBP 13,500.00
(9 pages)
1 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 April 2020Change of share class name or designation (2 pages)
30 April 2020Memorandum and Articles of Association (68 pages)
30 April 2020Particulars of variation of rights attached to shares (2 pages)
23 April 2020Notification of True Capital Ii-a Lp as a person with significant control on 26 March 2020 (2 pages)
23 April 2020Appointment of Mr Ben James Richmond Kirby as a director on 24 March 2020 (2 pages)
23 April 2020Change of details for True Capital Ii Lp as a person with significant control on 26 March 2020 (2 pages)
7 April 2020Statement of capital following an allotment of shares on 26 March 2020
  • GBP 14,341
(7 pages)
1 April 2020Appointment of Mr Rupert John Pendoggett Youngman as a director on 26 March 2020 (2 pages)
1 April 2020Appointment of Miss Amanda Jane Watkins as a director on 26 March 2020 (2 pages)
1 April 2020Termination of appointment of Roddy Green as a director on 27 March 2020 (1 page)
7 February 2020Incorporation
Statement of capital on 2020-02-07
  • GBP 1
(23 pages)