Background WavePink WaveYellow Wave

BLOOM DESIGN LIMITED (04066899)

BLOOM DESIGN LIMITED (04066899) is an active UK company. incorporated on 7 September 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. BLOOM DESIGN LIMITED has been registered for 25 years. Current directors include SKATES, Andrew John, WHITE, Benjamin Thomas.

Company Number
04066899
Status
active
Type
ltd
Incorporated
7 September 2000
Age
25 years
Address
25 The Village 101 Amies Street, London, SW11 2JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
SKATES, Andrew John, WHITE, Benjamin Thomas
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM DESIGN LIMITED

BLOOM DESIGN LIMITED is an active company incorporated on 7 September 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. BLOOM DESIGN LIMITED was registered 25 years ago.(SIC: 74100)

Status

active

Active since 25 years ago

Company No

04066899

LTD Company

Age

25 Years

Incorporated 7 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

MARMALADE DESIGN LIMITED
From: 22 November 2000To: 19 January 2001
VELTAINVEST LIMITED
From: 7 September 2000To: 22 November 2000
Contact
Address

25 The Village 101 Amies Street London, SW11 2JW,

Previous Addresses

25 the Village Amies Street London SW11 2JW
From: 7 September 2000To: 29 November 2011
Timeline

21 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Sept 00
Funding Round
Jul 12
Loan Secured
Mar 15
Director Joined
Nov 15
Loan Cleared
Jan 17
Loan Secured
Feb 17
Capital Reduction
Mar 17
Share Buyback
Apr 17
Director Left
Jun 17
New Owner
Jul 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Loan Cleared
Feb 20
Director Left
Dec 20
Capital Reduction
Mar 21
Share Buyback
Mar 21
Loan Secured
Jan 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
11
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

WHITE, Helen

Active
101 Amies Street, LondonSW11 2JW
Secretary
Appointed 10 Feb 2015

SKATES, Andrew John

Active
101 Amies Street, LondonSW11 2JW
Born November 1967
Director
Appointed 05 Dec 2006

WHITE, Benjamin Thomas

Active
101 Amies Street, LondonSW11 2JW
Born May 1971
Director
Appointed 24 Oct 2000

WITHALL, Nicholas Peter

Resigned
16 The Grove, West WickhamBR4 9JS
Secretary
Appointed 27 Sept 2001
Resigned 04 Mar 2005

HANOVER SECRETARIES LIMITED

Resigned
Waverley House, LondonW1F 8GQ
Corporate secretary
Appointed 04 Mar 2005
Resigned 20 Apr 2009

HUMPHRIES KIRK SERVICES LIMITED

Resigned
High West Street, DorchesterDT1 1UR
Corporate secretary
Appointed 21 Apr 2009
Resigned 01 Apr 2014

S & J REGISTRARS LIMITED

Resigned
99 Gresham Street, LondonEC2V 7NG
Corporate secretary
Appointed 24 Oct 2000
Resigned 27 Sept 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 2000
Resigned 24 Oct 2000

BLAKE, Gavin Maurice

Resigned
74 Stuart Road, WimbledonSW19 8DH
Born November 1965
Director
Appointed 24 Oct 2000
Resigned 05 Dec 2006

FENNELL, Andrew John

Resigned
101 Amies Street, LondonSW11 2JW
Born February 1967
Director
Appointed 09 Nov 2015
Resigned 10 Dec 2020

MARSHALL, Harriet Emma

Resigned
Top Flat 4 Ransomes Dock, LondonSW11 4NP
Born November 1969
Director
Appointed 24 Oct 2000
Resigned 05 Dec 2006

MARSHALL, Jill Yvette

Resigned
101 Amies Street, LondonSW11 2JW
Born April 1962
Director
Appointed 03 Jan 2006
Resigned 05 Jun 2017

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 2000
Resigned 24 Oct 2000

Persons with significant control

1

Benjamin Thomas White

Active
101 Amies Street, LondonSW11 2JW
Born May 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
12 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 June 2024
SH06Cancellation of Shares
Resolution
3 June 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Capital Cancellation Shares
9 March 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 March 2021
SH03Return of Purchase of Own Shares
Resolution
8 March 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2018
SH03Return of Purchase of Own Shares
Resolution
12 December 2017
RESOLUTIONSResolutions
Resolution
19 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Capital Return Purchase Own Shares
18 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2017
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Small
20 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Resolution
24 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 March 2015
AP03Appointment of Secretary
Memorandum Articles
19 January 2015
MAMA
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
19 June 2014
AAAnnual Accounts
Auditors Resignation Company
4 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Corporate Secretary Company With Change Date
14 September 2012
CH04Change of Corporate Secretary Details
Capital Name Of Class Of Shares
31 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 July 2012
SH01Allotment of Shares
Resolution
16 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
8 July 2010
AAAnnual Accounts
Legacy
22 June 2010
MG02MG02
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
353353
Legacy
22 September 2009
288cChange of Particulars
Legacy
22 September 2009
288cChange of Particulars
Legacy
5 May 2009
288bResignation of Director or Secretary
Legacy
29 April 2009
288aAppointment of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
1 August 2008
169169
Legacy
1 August 2008
169169
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
21 September 2007
288cChange of Particulars
Legacy
21 September 2007
353353
Legacy
19 September 2007
353353
Legacy
11 April 2007
169169
Legacy
6 March 2007
169169
Accounts With Accounts Type Total Exemption Full
23 January 2007
AAAnnual Accounts
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Memorandum Articles
13 December 2006
MEM/ARTSMEM/ARTS
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
23 November 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
30 November 2005
353353
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
12 October 2005
122122
Legacy
12 October 2005
123Notice of Increase in Nominal Capital
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2004
AAAnnual Accounts
Resolution
4 March 2004
RESOLUTIONSResolutions
Resolution
4 March 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
123Notice of Increase in Nominal Capital
Legacy
10 February 2004
88(2)R88(2)R
Accounts With Accounts Type Small
23 December 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Resolution
22 May 2002
RESOLUTIONSResolutions
Legacy
26 February 2002
287Change of Registered Office
Legacy
8 October 2001
225Change of Accounting Reference Date
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
88(2)R88(2)R
Certificate Change Of Name Company
19 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Legacy
30 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
24 November 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
287Change of Registered Office
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Incorporation Company
7 September 2000
NEWINCIncorporation