Background WavePink WaveYellow Wave

12 BLOOMSBURY SQUARE LIMITED (07057143)

12 BLOOMSBURY SQUARE LIMITED (07057143) is an active UK company. incorporated on 26 October 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. 12 BLOOMSBURY SQUARE LIMITED has been registered for 16 years. Current directors include KUCZERSKA, Helen, MACINTYRE, Donald Vincent.

Company Number
07057143
Status
active
Type
ltd
Incorporated
26 October 2009
Age
16 years
Address
12 Bloomsbury Square, London, WC1A 2LP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KUCZERSKA, Helen, MACINTYRE, Donald Vincent
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 BLOOMSBURY SQUARE LIMITED

12 BLOOMSBURY SQUARE LIMITED is an active company incorporated on 26 October 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. 12 BLOOMSBURY SQUARE LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07057143

LTD Company

Age

16 Years

Incorporated 26 October 2009

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 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 10 December 2024 (1 year ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

12 Bloomsbury Square London, WC1A 2LP,

Timeline

29 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Dec 09
Funding Round
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Sept 15
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Apr 20
Owner Exit
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
May 25
Director Joined
May 25
Director Left
May 25
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

MACINTYRE, Donald Vincent

Active
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 17 Mar 2025

KUCZERSKA, Helen

Active
Bloomsbury Square, LondonWC1A 2LP
Born November 1981
Director
Appointed 01 May 2024

MACINTYRE, Donald Vincent

Active
Bloomsbury Square, LondonWC1A 2LP
Born May 1966
Director
Appointed 17 Mar 2025

CADMAN, Thomas Harland

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 14 Mar 2017
Resigned 02 Dec 2021

CLARKSON, Michael Andrew

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 14 Feb 2025
Resigned 29 Apr 2025

DIXON, Catherine

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 03 Dec 2021
Resigned 14 Feb 2025

GREENAWAY, Sandra

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 26 Oct 2009
Resigned 26 Oct 2012

HUGHES, Clare Joanna Frances

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 26 Oct 2012
Resigned 24 Sept 2015

MCDONALD, Graham George Clive

Resigned
Bloomsbury Square, LondonWC1A 2LP
Secretary
Appointed 24 Sept 2015
Resigned 08 Mar 2017

ABRAHAMS, Sidney Anthony George

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born October 1951
Director
Appointed 10 Apr 2012
Resigned 13 Mar 2020

CADMAN, Thomas Harland

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born December 1979
Director
Appointed 14 Mar 2017
Resigned 02 Dec 2021

CLARKSON, Michael Andrew

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born May 1964
Director
Appointed 14 Feb 2025
Resigned 29 Apr 2025

DIXON, Catherine Helen

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born April 1966
Director
Appointed 08 Mar 2021
Resigned 14 Feb 2025

FLETCHER, Nina

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born May 1969
Director
Appointed 09 Aug 2023
Resigned 09 May 2025

HILLHOUSE, Robert James

Resigned
Bishopsgate, LondonEC2M 3AF
Born March 1954
Director
Appointed 26 Oct 2009
Resigned 26 Oct 2009

HUGHES, Clare Joanna Frances

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born September 1959
Director
Appointed 26 Oct 2009
Resigned 24 Sept 2015

JONES, Simon

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born January 1976
Director
Appointed 24 Apr 2020
Resigned 08 Mar 2021

MCDONALD, Graham George Clive

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born November 1964
Director
Appointed 23 Sept 2016
Resigned 08 Mar 2017

O'DONNELL, James Anthony

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born April 1961
Director
Appointed 03 Dec 2021
Resigned 24 Mar 2024

SCOTT, Mark Anthony

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born October 1971
Director
Appointed 03 Dec 2021
Resigned 07 Aug 2023

SMITH, Michael Forbes

Resigned
Bloomsbury Square, LondonWC1A 2LP
Born June 1948
Director
Appointed 26 Oct 2009
Resigned 05 Apr 2012

Persons with significant control

2

0 Active
2 Ceased
Bloomsbury Square, LondonWC1A 2LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 24 Nov 2020

Mr Sidney Anthony George Abrahams

Ceased
Bloomsbury Square, LondonWC1A 2LP
Born October 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
2 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
30 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Capital Allotment Shares
8 December 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
8 December 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 December 2009
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2009
NEWINCIncorporation