Background WavePink WaveYellow Wave

BLEACH PRODUCTS LIMITED (07951797)

BLEACH PRODUCTS LIMITED (07951797) is an active UK company. incorporated on 16 February 2012. 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.. BLEACH PRODUCTS LIMITED has been registered for 14 years. Current directors include BROWNSELL, Alexandra, O'NEIL, Tara.

Company Number
07951797
Status
active
Type
ltd
Incorporated
16 February 2012
Age
14 years
Address
Unit 1, Cassia Building, London, E2 8JE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWNSELL, Alexandra, O'NEIL, Tara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEACH PRODUCTS LIMITED

BLEACH PRODUCTS LIMITED is an active company incorporated on 16 February 2012 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.. BLEACH PRODUCTS LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07951797

LTD Company

Age

14 Years

Incorporated 16 February 2012

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

Unit 1, Cassia Building Hackney Road London, E2 8JE,

Previous Addresses

Unit 8 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN England
From: 26 May 2021To: 1 August 2025
Unit 23 92 - 96 De Beauvoir Block De Beauvoir Road London N1 4EN United Kingdom
From: 16 January 2020To: 26 May 2021
Unit 2B First Floor, 24-26 Fournier St. London E1 6QE England
From: 20 June 2019To: 16 January 2020
Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH
From: 27 April 2018To: 20 June 2019
C/O Whinfrey Briggs Unit 1 Ashton Farm 4 High Street Braithwell Rotherham S66 7AL England
From: 23 September 2016To: 27 April 2018
10 Redchurch Street London E2 7DD
From: 6 March 2013To: 23 September 2016
, 14 Savile Row, London, W1S 3JN
From: 4 May 2012To: 6 March 2013
, C/O C/O Shelley Stock Hutter Llp, 1st Floor 7-10, Chandos Street, London, W1G 9DQ, England
From: 16 February 2012To: 4 May 2012
Timeline

31 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Mar 13
Funding Round
Jun 13
Capital Update
Sept 16
Director Left
Sept 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Share Issue
Oct 16
Funding Round
Oct 16
Capital Reduction
Oct 16
Share Buyback
Oct 16
Loan Secured
Apr 17
Loan Cleared
Jul 17
Loan Secured
Oct 17
Owner Exit
Dec 19
Owner Exit
Dec 19
Loan Secured
Dec 19
Loan Cleared
May 20
Share Issue
Jun 20
Funding Round
Aug 20
Loan Secured
Oct 21
Loan Cleared
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Cleared
Jul 24
Loan Cleared
Jul 24
11
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWNSELL, Alexandra

Active
92 - 96 De Beauvoir Block, LondonN1 4EN
Born November 1987
Director
Appointed 16 Feb 2012

O'NEIL, Tara

Active
Hackney Road, LondonE2 8JE
Born May 1978
Director
Appointed 23 Aug 2022

CAMPBELL, Samantha Jo

Resigned
92 - 96 De Beauvoir Block, LondonN1 4EN
Born October 1983
Director
Appointed 16 Feb 2012
Resigned 23 Aug 2022

GREDE, Jens Birger

Resigned
10 Redchurch Street, LondonE2 7DD
Born February 1978
Director
Appointed 01 May 2012
Resigned 22 Sept 2016

HEFER, Giles William Andrew

Resigned
Savile Row, LondonW1S 3JN
Born July 1956
Director
Appointed 01 May 2012
Resigned 28 Feb 2013

Persons with significant control

4

1 Active
3 Ceased
110 Curtain Road, LondonEC2A 3AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2019

Miss Alexandra Brownsell

Ceased
287 Haggerston Rd, LondonE8 4EN
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2016
Ceased 10 Dec 2019

Miss Samantha Campbell

Ceased
287 Haggerston Rd, LondonE8 4EN
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Sept 2016
Ceased 10 Dec 2019
10 Redchurch Street, LondonE2 7DD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
5 September 2025
GUARANTEE2GUARANTEE2
Legacy
5 September 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 February 2025
AAAnnual Accounts
Legacy
10 February 2025
PARENT_ACCPARENT_ACC
Legacy
10 February 2025
GUARANTEE2GUARANTEE2
Legacy
10 February 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Legacy
17 May 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Capital Allotment Shares
6 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 June 2020
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Resolution
14 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
10 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Capital Cancellation Shares
24 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 October 2016
SH03Return of Purchase of Own Shares
Capital Allotment Shares
21 October 2016
SH01Allotment of Shares
Resolution
14 October 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
7 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
2 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 October 2016
SH03Return of Purchase of Own Shares
Resolution
1 October 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
23 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
23 September 2016
RP04AR01RP04AR01
Legacy
22 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2016
SH19Statement of Capital
Legacy
22 September 2016
CAP-SSCAP-SS
Resolution
22 September 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
24 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
14 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Capital Allotment Shares
12 June 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 March 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 July 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 May 2012
SH01Allotment of Shares
Resolution
4 May 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2012
AP01Appointment of Director
Incorporation Company
16 February 2012
NEWINCIncorporation