Background WavePink WaveYellow Wave

BLOOMSBURY PROFESSIONAL LIMITED (05233465)

BLOOMSBURY PROFESSIONAL LIMITED (05233465) is an active UK company. incorporated on 16 September 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. BLOOMSBURY PROFESSIONAL LIMITED has been registered for 21 years. Current directors include NEWTON, John Nigel, UNDERWOOD, Keith Robert.

Company Number
05233465
Status
active
Type
ltd
Incorporated
16 September 2004
Age
21 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
NEWTON, John Nigel, UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMSBURY PROFESSIONAL LIMITED

BLOOMSBURY PROFESSIONAL LIMITED is an active company incorporated on 16 September 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. BLOOMSBURY PROFESSIONAL LIMITED was registered 21 years ago.(SIC: 58110)

Status

active

Active since 21 years ago

Company No

05233465

LTD Company

Age

21 Years

Incorporated 16 September 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

TOTTEL PUBLISHING LIMITED
From: 16 September 2004To: 6 August 2009
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 16 September 2004To: 19 August 2011
Timeline

13 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Oct 13
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

NEWTON, John Nigel

Active
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 30 Jun 2009

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

DAYKIN, Michael Richard

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 23 Feb 2011
Resigned 18 Jan 2019

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 16 Sept 2004
Resigned 16 Sept 2004

PORTAL, Ian

Resigned
West Common, HarpendenAL5 2JB
Secretary
Appointed 30 Jun 2009
Resigned 23 Feb 2011

WILLIAMS, Jill

Resigned
The Old Dairy The Hyde, HandcrossRH17 6EZ
Secretary
Appointed 20 Oct 2004
Resigned 30 Jun 2009

PDT SECRETARY LIMITED

Resigned
Chancery Court, HorshamRH13 5AD
Corporate secretary
Appointed 16 Sept 2004
Resigned 20 Oct 2004

ADAMS, Colin Raymond

Resigned
Pine Grove, LondonN20 8LB
Born November 1960
Director
Appointed 30 Jun 2009
Resigned 08 Apr 2011

DWYER, Daniel James

Resigned
2 Clovers End, BrightonBN1 8PJ
Born May 1975
Nominee director
Appointed 16 Sept 2004
Resigned 16 Sept 2004

GLASSPOOL, Jonathan Rennie

Resigned
Bedford Square, LondonWC1B 3DP
Born March 1965
Director
Appointed 30 Jun 2009
Resigned 04 Oct 2013

LIVINGSTON, Iain Richard

Resigned
3 Priestend Farmhouse, ThameOX9 2AE
Born February 1950
Director
Appointed 01 Oct 2005
Resigned 30 Jun 2009

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 08 Apr 2011
Resigned 16 Jul 2018

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

SMITH, James Madden

Resigned
5 Crouchlands Farm, CuckfieldRH17 5DD
Born December 1957
Director
Appointed 20 Oct 2004
Resigned 30 Jun 2009

THOMAS, Sarah Jane

Resigned
33 Coolhurst Road, LondonN8 8ET
Born October 1963
Director
Appointed 09 Sept 2005
Resigned 30 Jun 2009

WALKER, Michael James

Resigned
12 Johnsons Drive, HamptonTW12 2EQ
Born March 1953
Director
Appointed 17 May 2007
Resigned 30 Jun 2009

WILLIAMS, Jill

Resigned
The Old Dairy The Hyde, HandcrossRH17 6EZ
Born January 1962
Director
Appointed 20 Oct 2004
Resigned 30 Jun 2009

PDT NOMINEE DIRECTOR LIMITED

Resigned
Chancery Court, HorshamRH13 5AD
Corporate director
Appointed 16 Sept 2004
Resigned 20 Oct 2004

Persons with significant control

1

Bedford Square, LondonWC1B 3DP

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
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
1 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Resolution
12 December 2023
RESOLUTIONSResolutions
Memorandum Articles
12 December 2023
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2022
AAAnnual Accounts
Legacy
25 November 2022
PARENT_ACCPARENT_ACC
Legacy
25 November 2022
GUARANTEE2GUARANTEE2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2021
AAAnnual Accounts
Legacy
7 December 2021
PARENT_ACCPARENT_ACC
Legacy
7 December 2021
AGREEMENT2AGREEMENT2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2021
AAAnnual Accounts
Legacy
25 February 2021
PARENT_ACCPARENT_ACC
Legacy
25 February 2021
GUARANTEE2GUARANTEE2
Legacy
25 February 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2019
AAAnnual Accounts
Legacy
5 December 2019
PARENT_ACCPARENT_ACC
Legacy
5 December 2019
AGREEMENT2AGREEMENT2
Legacy
5 December 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2018
AAAnnual Accounts
Legacy
7 December 2018
PARENT_ACCPARENT_ACC
Legacy
7 December 2018
AGREEMENT2AGREEMENT2
Legacy
7 December 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2017
AAAnnual Accounts
Legacy
5 December 2017
PARENT_ACCPARENT_ACC
Legacy
5 December 2017
AGREEMENT2AGREEMENT2
Legacy
5 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2016
AAAnnual Accounts
Legacy
11 December 2016
PARENT_ACCPARENT_ACC
Legacy
11 December 2016
GUARANTEE2GUARANTEE2
Legacy
11 December 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2015
AAAnnual Accounts
Legacy
9 December 2015
PARENT_ACCPARENT_ACC
Legacy
9 December 2015
GUARANTEE2GUARANTEE2
Legacy
9 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 April 2015
AAAnnual Accounts
Legacy
27 April 2015
AGREEMENT2AGREEMENT2
Legacy
6 January 2015
PARENT_ACCPARENT_ACC
Legacy
6 January 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Legacy
27 August 2013
PARENT_ACCPARENT_ACC
Legacy
27 August 2013
AGREEMENT2AGREEMENT2
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
8 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Legacy
26 September 2011
MG02MG02
Appoint Person Secretary Company With Name
5 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Account Reference Date Company Previous Extended
7 April 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Termination Secretary Company With Name
13 October 2009
TM02Termination of Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
287Change of Registered Office
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
225Change of Accounting Reference Date
Legacy
17 August 2009
287Change of Registered Office
Certificate Change Of Name Company
5 August 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 July 2009
AAAnnual Accounts
Legacy
9 July 2009
403aParticulars of Charge Subject to s859A
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
17 September 2008
363aAnnual Return
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Small
21 May 2008
AAAnnual Accounts
Legacy
12 November 2007
363sAnnual Return (shuttle)
Legacy
12 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2006
AAAnnual Accounts
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
225Change of Accounting Reference Date
Legacy
8 November 2004
395Particulars of Mortgage or Charge
Legacy
8 November 2004
88(2)R88(2)R
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
123Notice of Increase in Nominal Capital
Legacy
8 November 2004
122122
Legacy
1 November 2004
395Particulars of Mortgage or Charge
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
26 October 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
287Change of Registered Office
Incorporation Company
16 September 2004
NEWINCIncorporation