Background WavePink WaveYellow Wave

BLOOMSBERRY LIMITED (07734028)

BLOOMSBERRY LIMITED (07734028) is an active UK company. incorporated on 9 August 2011. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. BLOOMSBERRY LIMITED has been registered for 14 years. Current directors include ROSEN, Paul Jeremy, SARANG, Gurpreet Singh.

Company Number
07734028
Status
active
Type
ltd
Incorporated
9 August 2011
Age
14 years
Address
Quadrant House Floor 6, London, E1W 1YW
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
ROSEN, Paul Jeremy, SARANG, Gurpreet Singh
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMSBERRY LIMITED

BLOOMSBERRY LIMITED is an active company incorporated on 9 August 2011 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. BLOOMSBERRY LIMITED was registered 14 years ago.(SIC: 46180)

Status

active

Active since 14 years ago

Company No

07734028

LTD Company

Age

14 Years

Incorporated 9 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Quadrant House Floor 6 4 Thomas More Square London, E1W 1YW,

Previous Addresses

Former Nats Radar Offices North Houses Lane Lytham St. Annes Lancashire FY8 4NU England
From: 28 February 2020To: 22 July 2022
Preese Hall Farm Weeton Preston PR4 3HT England
From: 19 September 2018To: 28 February 2020
1 Keepers Gate Lytham St. Annes Lancashire FY8 4FB
From: 12 March 2015To: 19 September 2018
149 St. Annes Road East Lytham St. Annes Lancashire FY8 3HW
From: 5 December 2013To: 12 March 2015
1 Keepers Gate Lytham St. Annes Lancashire FY8 4FB
From: 24 July 2012To: 5 December 2013
West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG United Kingdom
From: 9 August 2011To: 24 July 2012
Timeline

15 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
May 14
Loan Secured
Sept 16
Owner Exit
Jan 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Cleared
Dec 21
Owner Exit
May 22
Loan Secured
May 22
Owner Exit
May 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ROSEN, Paul Jeremy

Active
4 Thomas More Square, LondonE1W 1YW
Born February 1964
Director
Appointed 05 May 2022

SARANG, Gurpreet Singh

Active
4 Thomas More Square, LondonE1W 1YW
Born July 1970
Director
Appointed 05 May 2022

CARDWELL, Tracey Ann

Resigned
4 Thomas More Square, LondonE1W 1YW
Born January 1967
Director
Appointed 09 Aug 2011
Resigned 05 May 2022

Persons with significant control

4

1 Active
3 Ceased
Graceways, BlackpoolFY4 5GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Graceways, BlackpoolFY4 5GP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 03 May 2022
Ceased 04 May 2022
Nats Radar Station, Lytham St. AnnesFY8 4NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017
Ceased 03 May 2022

Ms Tracey Ann Cardwell

Ceased
Weeton, PrestonPR4 3HT
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2016
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
30 June 2022
AAMDAAMD
Notification Of A Person With Significant Control
23 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 September 2020
AAAnnual Accounts
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
5 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 August 2013
AR01AR01
Change Person Director Company With Change Date
17 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Legacy
4 January 2012
MG01MG01
Incorporation Company
9 August 2011
NEWINCIncorporation