Background WavePink WaveYellow Wave

BLOOMBRIDGE CONSULTING LTD (07317089)

BLOOMBRIDGE CONSULTING LTD (07317089) is an active UK company. incorporated on 16 July 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLOOMBRIDGE CONSULTING LTD has been registered for 15 years. Current directors include USHER, Bruce Jeremy.

Company Number
07317089
Status
active
Type
ltd
Incorporated
16 July 2010
Age
15 years
Address
Thorne Lancaster Parker, 5th Floor Palladium House, London, W1F 7TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
USHER, Bruce Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMBRIDGE CONSULTING LTD

BLOOMBRIDGE CONSULTING LTD is an active company incorporated on 16 July 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLOOMBRIDGE CONSULTING LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07317089

LTD Company

Age

15 Years

Incorporated 16 July 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London, W1F 7TA,

Previous Addresses

, C/O Thorne Lancaster Parker, Venture House 27-29 Glasshouse Street, London, W1B 5DF
From: 14 October 2014To: 9 January 2024
, C/O C/O Thorne Lancaster Parker, 8th Floor Aldwych House, 81 Aldwych, London, WC2B 4HN
From: 24 July 2012To: 14 October 2014
, C/O Thorne Lancaster Parker, Aldwych House 81 Aldwych, London, WC2B 4HN, United Kingdom
From: 14 November 2011To: 24 July 2012
, Ovey's Farm High Street, Cookham, SL6 9SQ, United Kingdom
From: 16 July 2010To: 14 November 2011
Timeline

2 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
New Owner
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

USHER, Bruce Jeremy

Active
1-4 Argyll Street, LondonW1F 7TA
Born November 1968
Director
Appointed 16 Jul 2010

Persons with significant control

2

Mrs Anna Kate Florence Usher

Active
1-4 Argyll Street, LondonW1F 7TA
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2024

Mr Bruce Jeremy Usher

Active
1-4 Argyll Street, LondonW1F 7TA
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Incorporation Company
16 July 2010
NEWINCIncorporation