Background WavePink WaveYellow Wave

BLOOMON UK LTD. (09730173)

BLOOMON UK LTD. (09730173) is an active UK company. incorporated on 12 August 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. BLOOMON UK LTD. has been registered for 10 years. Current directors include GELBARD, Aron Grisha.

Company Number
09730173
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
71-75 Shelton Street Covent Garden, London, WC2H 9JQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
GELBARD, Aron Grisha
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOMON UK LTD.

BLOOMON UK LTD. is an active company incorporated on 12 August 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. BLOOMON UK LTD. was registered 10 years ago.(SIC: 47910)

Status

active

Active since 10 years ago

Company No

09730173

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

, Keybords & Dreams, 34-35 Hatton Garden, London, EC1N 8DX, England
From: 27 January 2017To: 4 January 2018
, Wework Waterhouse Square, 138 Holborn Holborn, London, EC1N 2SW, England
From: 20 December 2016To: 27 January 2017
, Wework 1 Fore Street, London, EC2Y 5EJ, England
From: 21 September 2015To: 20 December 2016
, 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom
From: 12 August 2015To: 21 September 2015
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Nov 17
Loan Secured
Jan 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
May 23
Director Left
Sept 25
Director Joined
Sept 25
Loan Cleared
Nov 25
Director Left
Mar 26
0
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GELBARD, Aron Grisha

Active
Durham Street, LondonSE11 5JH
Born July 1982
Director
Appointed 21 Feb 2022

ALI AAMIR, Sana-E-Zahra

Resigned
Hatton Garden, LondonEC1N 8DX
Born December 1985
Director
Appointed 15 Jun 2017
Resigned 20 Nov 2017

BAKKER, Michiel Anton

Resigned
Fore Street, LondonEC2Y 5EJ
Born April 1989
Director
Appointed 10 Dec 2015
Resigned 06 Jan 2017

BURTON, Phillip David

Resigned
Durham Street, LondonSE11 5JH
Born January 1982
Director
Appointed 21 Feb 2022
Resigned 22 May 2023

HIGHFIELD, Dominique

Resigned
Durham Street, LondonSE11 5JH
Born May 1985
Director
Appointed 08 Sept 2025
Resigned 23 Mar 2026

HURENKAMP, Patrick Jeremy

Resigned
Helmholtzstraat, Amsterdam1098LE
Born September 1984
Director
Appointed 12 Aug 2015
Resigned 21 Feb 2022

MEADOWS, Sophia Mary

Resigned
Durham Street, LondonSE11 5JH
Born December 1988
Director
Appointed 21 Feb 2022
Resigned 08 Aug 2025

THIJSSEN, Koen Bernhard

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1984
Director
Appointed 12 Aug 2015
Resigned 08 Jan 2021

TROOST, Bart Wichert

Resigned
Helmholtzstraat, Amsterdam1098LE
Born February 1984
Director
Appointed 12 Aug 2015
Resigned 21 Feb 2022

TYRANGIEL, Miriam Joelle

Resigned
Banner Street, LondonEC1Y 8QE
Born October 1987
Director
Appointed 02 Sept 2015
Resigned 30 Dec 2015

Persons with significant control

7

1 Active
6 Ceased
Durham Street, LondonSE11 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Helmholtzstraat, Amsterdam1098LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Copernicusstraat, Amsterdam1098JG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Omval, Amsterdam1096 HS

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Funenpark, Amsterdam

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Herenweg, Heemstede

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Gustav Mahlerplein, Amsterdam

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2026
AAAnnual Accounts
Legacy
5 January 2026
PARENT_ACCPARENT_ACC
Legacy
5 January 2026
AGREEMENT2AGREEMENT2
Legacy
5 January 2026
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 February 2025
AAAnnual Accounts
Legacy
13 February 2025
PARENT_ACCPARENT_ACC
Legacy
13 February 2025
GUARANTEE2GUARANTEE2
Legacy
13 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2024
AAAnnual Accounts
Legacy
15 April 2024
PARENT_ACCPARENT_ACC
Legacy
15 April 2024
AGREEMENT2AGREEMENT2
Legacy
15 April 2024
GUARANTEE2GUARANTEE2
Legacy
7 April 2024
PARENT_ACCPARENT_ACC
Legacy
7 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 April 2023
AAAnnual Accounts
Legacy
19 April 2023
GUARANTEE2GUARANTEE2
Legacy
19 April 2023
AGREEMENT2AGREEMENT2
Legacy
30 March 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 June 2022
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 August 2021
AAAnnual Accounts
Accounts Amended With Made Up Date
13 January 2021
AAMDAAMD
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 December 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Incorporation Company
12 August 2015
NEWINCIncorporation