Company NameBloombridge Llp
Company StatusActive
Company NumberOC349331
CategoryLimited Liability Partnership
Incorporation Date15 October 2009(14 years, 6 months ago)

Directors

LLP Designated Member NameMr Bruce Jeremy Usher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House C/O Thorne Lancaster Parker
1-4 Argyll Street
London
W1F 7TA
LLP Designated Member NameMr Richard Anthony Cutler
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(3 months, 2 weeks after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House C/O Thorne Lancaster Parker
1-4 Argyll Street
London
W1F 7TA
LLP Designated Member NameMr Jeffrey Mark Pulsford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTelephone House 2-4 Temple Avenue
London
EC4Y 0HB

Contact

Websitewww.bloombridge.com

Location

Registered AddressPalladium House C/O Thorne Lancaster Parker
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months, 1 week from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
17 November 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
19 November 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
17 December 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
31 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
27 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 October 2015Annual return made up to 15 October 2015 (3 pages)
27 October 2015Annual return made up to 15 October 2015 (3 pages)
24 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
24 September 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
25 March 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
11 November 2014Annual return made up to 15 October 2014 (3 pages)
11 November 2014Annual return made up to 15 October 2014 (3 pages)
27 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 27 October 2014 (1 page)
27 October 2014Registered office address changed from C/O C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 27-29 Glasshouse Street London W1B 5DF on 27 October 2014 (1 page)
13 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
13 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
31 October 2013Annual return made up to 15 October 2013 (3 pages)
31 October 2013Annual return made up to 15 October 2013 (3 pages)
3 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
3 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
28 November 2012Annual return made up to 15 October 2012 (3 pages)
28 November 2012Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 28 November 2012 (1 page)
28 November 2012Annual return made up to 15 October 2012 (3 pages)
28 November 2012Registered office address changed from C/O Thorne Lancaster Parker Aldwych House 81 Aldwych London WC2B 4HN United Kingdom on 28 November 2012 (1 page)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
23 July 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
14 November 2011Registered office address changed from Oveys Farm High Street Cookham Berkshire SL6 9SQ on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Oveys Farm High Street Cookham Berkshire SL6 9SQ on 14 November 2011 (1 page)
19 October 2011Annual return made up to 15 October 2011 (3 pages)
19 October 2011Annual return made up to 15 October 2011 (3 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
25 October 2010Annual return made up to 15 October 2010 (3 pages)
25 October 2010Annual return made up to 15 October 2010 (3 pages)
20 July 2010Appointment of Richard Cutler as a member (3 pages)
20 July 2010Termination of appointment of Jeffrey Pulsford as a member (2 pages)
20 July 2010Appointment of Richard Cutler as a member (3 pages)
20 July 2010Termination of appointment of Jeffrey Pulsford as a member (2 pages)
20 July 2010Registered office address changed from Telephone House 2-4 Temple Avenue London EC4Y 0HB on 20 July 2010 (2 pages)
20 July 2010Registered office address changed from Telephone House 2-4 Temple Avenue London EC4Y 0HB on 20 July 2010 (2 pages)
15 October 2009Incorporation of a limited liability partnership (9 pages)
15 October 2009Incorporation of a limited liability partnership (9 pages)