Background WavePink WaveYellow Wave

BLOM AEROFILMS LIMITED (01009273)

BLOM AEROFILMS LIMITED (01009273) is an active UK company. incorporated on 28 April 1971. with registered office in Wedmore Road Cheddar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. BLOM AEROFILMS LIMITED has been registered for 54 years. Current directors include RENARD, John Patrick.

Company Number
01009273
Status
active
Type
ltd
Incorporated
28 April 1971
Age
54 years
Address
The Astrolabe, Wedmore Road Cheddar, BS27 3EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
RENARD, John Patrick
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOM AEROFILMS LIMITED

BLOM AEROFILMS LIMITED is an active company incorporated on 28 April 1971 with the registered office located in Wedmore Road Cheddar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. BLOM AEROFILMS LIMITED was registered 54 years ago.(SIC: 74209)

Status

active

Active since 54 years ago

Company No

01009273

LTD Company

Age

54 Years

Incorporated 28 April 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

SIMMONS AEROFILMS LIMITED
From: 22 March 2001To: 5 January 2007
SIMMONS GEOMATICS GROUP LIMITED
From: 23 April 1998To: 22 March 2001
D A SIMMONS SURVEYS LIMITED
From: 31 December 1978To: 23 April 1998
D.A. SIMMONS & PARTNERS LIMITED
From: 28 April 1971To: 31 December 1978
Contact
Address

The Astrolabe Cheddar Business Park Wedmore Road Cheddar, BS27 3EB,

Timeline

27 key events • 1971 - 2020

Funding Officers Ownership
Company Founded
Apr 71
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Dec 10
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Funding Round
Nov 13
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Sept 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Loan Cleared
Dec 16
Owner Exit
Jul 17
Director Left
Jul 19
Director Left
Oct 20
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

PATHIPATI, Venkatasiva

Active
Forbury Road, ReadingRG1 1AX
Secretary
Appointed 05 May 2021

RENARD, John Patrick

Active
High Holborn, LondonWC1V 6RL
Born September 1965
Director
Appointed 01 Dec 2016

BOLLAM, Ramana

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Secretary
Appointed 24 Jul 2019
Resigned 05 May 2021

COOK, Ian Neil

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Secretary
Appointed 31 Jul 2011
Resigned 23 Sept 2013

DEVALIA, Amitkumar

Resigned
High Holborn, LondonWC1V 6RL
Secretary
Appointed 01 Dec 2016
Resigned 23 Jul 2019

EVANS, Paul Nicholas

Resigned
Grey Gables 75a North Road, BathBA3 2QE
Secretary
Appointed 31 Mar 2005
Resigned 31 Jul 2011

SIMMONS, Gregory Lee

Resigned
1 West Street, AxbridgeBS26 2AA
Secretary
Appointed 01 Aug 1992
Resigned 24 Sept 2001

SIMMONS, Helen Catherine

Resigned
Yeowater House The Bays, CheddarBS27 3QW
Secretary
Appointed 24 Sept 2001
Resigned 31 Mar 2005

SIMMONS, Helen Catherine

Resigned
Yeowater House The Bays, CheddarBS27 3QW
Secretary
Appointed N/A
Resigned 01 Aug 1992

AAMLID, Anne-Marit

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Born August 1964
Director
Appointed 30 Mar 2016
Resigned 30 Nov 2016

BAKKLUND, Lars

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Born August 1968
Director
Appointed 31 Aug 2010
Resigned 23 Oct 2013

BLAAUW, Dirk

Resigned
Birgitte Hammers, 1167 OsloFOREIGN
Born June 1955
Director
Appointed 31 Mar 2005
Resigned 26 Mar 2015

COOK, Ian

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Born November 1981
Director
Appointed 01 Jan 2012
Resigned 23 Sept 2013

CRISP, Paul James

Resigned
Longridge Way, Weston Super MareBS24 7HA
Born March 1974
Director
Appointed 24 Feb 2009
Resigned 22 Jul 2014

CRITCHLEY, David Anthony

Resigned
King Alfreds Close, WedmoreBS28 4BB
Born May 1966
Director
Appointed 08 Dec 2003
Resigned 24 Feb 2009

DRONAMRAJU, Venketa Ramesh

Resigned
52-54 High Holborn, LondonWC1V 6RL
Born August 1976
Director
Appointed 01 Dec 2016
Resigned 01 Oct 2020

EVANS, Paul Nicholas

Resigned
Grey Gables 75a North Road, BathBA3 2QE
Born September 1963
Director
Appointed 01 Nov 2005
Resigned 30 Nov 2016

EVANS, Paul Nicholas

Resigned
Grey Gables 75a North Road, BathBA3 2QE
Born September 1963
Director
Appointed 31 Mar 2005
Resigned 31 Mar 2005

FLEM, Lennart

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Born February 1965
Director
Appointed 19 Jun 2015
Resigned 30 Mar 2016

FOX, David James

Resigned
Old Mill Road, LeicesterLE9 6PQ
Born October 1962
Director
Appointed 25 Oct 2010
Resigned 06 Jul 2012

HANSEN, Peter Normann

Resigned
Ellebakken 4, 2900 Ellerup
Born August 1949
Director
Appointed 31 Mar 2005
Resigned 24 Feb 2009

HIRSTI, Gunnar

Resigned
Skogveien 23, 1440 DrobakFOREIGN
Born May 1954
Director
Appointed 31 Mar 2005
Resigned 24 Feb 2009

JACOBSEN, Hakon

Resigned
Oslo, 0279
Born September 1962
Director
Appointed 24 Feb 2009
Resigned 26 Aug 2010

JAMIESON, Allan Murray

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Born February 1971
Director
Appointed 11 Apr 2016
Resigned 30 Nov 2016

KARBO, Nils Audun

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Born March 1963
Director
Appointed 23 Oct 2013
Resigned 19 Jun 2015

KRAETER, Simon Tregellas

Resigned
The Astrolabe, Wedmore Road CheddarBS27 3EB
Born November 1963
Director
Appointed 24 Feb 2009
Resigned 01 Mar 2019

MCKAY, William Michael

Resigned
Appleton, WellsBA5 1DY
Born July 1948
Director
Appointed 08 Dec 2003
Resigned 09 Sept 2005

SIMMONS, Derek Anthony

Resigned
5 West Street, AxbridgeBS26 1AA
Born November 1934
Director
Appointed N/A
Resigned 31 Mar 2005

SIMMONS, Gregory

Resigned
Fair Hill, ShiphamBS25 1TH
Born February 1964
Director
Appointed 01 Aug 1992
Resigned 13 Aug 2007

SIMMONS, Helen Catherine

Resigned
Yeowater House The Bays, CheddarBS27 3QW
Born November 1935
Director
Appointed 01 Nov 2003
Resigned 31 Mar 2005

SIMMONS, Lindsay Elizabeth

Resigned
Flat 3 Cornwallis House, BristolBS8 9PG
Born April 1966
Director
Appointed 27 May 1998
Resigned 30 Jun 2003

SIMMONS, Stuart Anthony

Resigned
Apartment 10, BristolBS1 6WA
Born August 1972
Director
Appointed 05 Feb 2002
Resigned 30 Jun 2003

Persons with significant control

2

1 Active
1 Ceased
High Holborn, LondonWC1V 6RL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016

Blom As

Ceased
Oksenoyveien 10, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 May 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
4 December 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2014
AAAnnual Accounts
Capital Allotment Shares
4 November 2013
SH01Allotment of Shares
Resolution
28 October 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
23 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Resolution
23 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Legacy
12 March 2012
MG02MG02
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Legacy
6 January 2010
MG01MG01
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
288bResignation of Director or Secretary
Legacy
22 September 2008
288cChange of Particulars
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 March 2007
AAAnnual Accounts
Certificate Change Of Name Company
5 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2006
403aParticulars of Charge Subject to s859A
Legacy
17 July 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 March 2006
AAAnnual Accounts
Legacy
23 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
23 September 2005
403aParticulars of Charge Subject to s859A
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
225Change of Accounting Reference Date
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 September 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 November 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
27 February 2003
287Change of Registered Office
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
20 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 September 2002
AAAnnual Accounts
Legacy
2 July 2002
395Particulars of Mortgage or Charge
Legacy
16 May 2002
395Particulars of Mortgage or Charge
Legacy
9 May 2002
88(2)O88(2)O
Legacy
22 March 2002
88(2)R88(2)R
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
15 November 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Resolution
22 May 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
22 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1997
395Particulars of Mortgage or Charge
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 August 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
13 August 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
11 September 1991
363b363b
Accounts With Accounts Type Small
19 August 1991
AAAnnual Accounts
Legacy
25 September 1990
363363
Accounts With Accounts Type Small
11 September 1990
AAAnnual Accounts
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Small
10 August 1988
AAAnnual Accounts
Legacy
10 August 1988
363363
Accounts With Accounts Type Small
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Accounts With Made Up Date
15 December 1982
AAAnnual Accounts
Accounts With Made Up Date
30 October 1982
AAAnnual Accounts
Legacy
30 October 1982
363363
Accounts With Made Up Date
29 May 1980
AAAnnual Accounts
Legacy
29 May 1980
363363
Certificate Change Of Name Company
24 January 1978
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1971
88(2)R88(2)R
Incorporation Company
28 April 1971
NEWINCIncorporation