Background WavePink WaveYellow Wave

BLOOBLOOM LIMITED (10846042)

BLOOBLOOM LIMITED (10846042) is an active UK company. incorporated on 3 July 2017. 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. BLOOBLOOM LIMITED has been registered for 8 years. Current directors include BERNSTEIN, David Alan, MANAI, Abbas, MANAI, Fares and 2 others.

Company Number
10846042
Status
active
Type
ltd
Incorporated
3 July 2017
Age
8 years
Address
327-329 Harrow Road, London, W9 3RB
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BERNSTEIN, David Alan, MANAI, Abbas, MANAI, Fares, MUZYCZKA, Rachel Ruth, WOLFSON, Andrew Daniel
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOBLOOM LIMITED

BLOOBLOOM LIMITED is an active company incorporated on 3 July 2017 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. BLOOBLOOM LIMITED was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

10846042

LTD Company

Age

8 Years

Incorporated 3 July 2017

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 22 September 2025 (6 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

6 weeks left

Last Filed

Made up to 25 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

327-329 Harrow Road London, W9 3RB,

Previous Addresses

242 Acklam Road Westbourne Studios London W10 5JJ United Kingdom
From: 10 July 2023To: 24 November 2025
242 Acklam Road Westbourne Studios Unit 209 London W10 5JJ England
From: 10 December 2018To: 10 July 2023
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 3 July 2017To: 10 December 2018
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Feb 21
Funding Round
Mar 21
Share Issue
Mar 21
Director Joined
Sept 22
Funding Round
Sept 22
Funding Round
Dec 22
Funding Round
Jan 23
Director Joined
Jan 23
Funding Round
Feb 25
Funding Round
Feb 25
7
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BERNSTEIN, David Alan

Active
Fitzalan Road, LondonN3 3PE
Born May 1943
Director
Appointed 23 Dec 2022

MANAI, Abbas

Active
Harrow Road, LondonW9 3RB
Born January 1988
Director
Appointed 03 Jul 2017

MANAI, Fares

Active
Harrow Road, LondonW9 3RB
Born May 1986
Director
Appointed 03 Jul 2017

MUZYCZKA, Rachel Ruth

Active
9 Derry Street, LondonW8 5HY
Born January 1990
Director
Appointed 19 Feb 2021

WOLFSON, Andrew Daniel

Active
3 Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 01 Sept 2022

Persons with significant control

2

Mr Fares Manai

Active
Harrow Road, LondonW9 3RB
Born May 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017

Abbas Manai

Active
Harrow Road, LondonW9 3RB
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Jul 2017
Fundings
Financials
Latest Activities

Filing History

49

Change Registered Office Address Company With Date Old Address New Address
24 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Capital Allotment Shares
25 February 2025
SH01Allotment of Shares
Resolution
5 February 2025
RESOLUTIONSResolutions
Memorandum Articles
5 February 2025
MAMA
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Memorandum Articles
12 January 2023
MAMA
Resolution
12 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Second Filing Capital Allotment Shares
9 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Memorandum Articles
7 September 2022
MAMA
Resolution
7 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
16 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 March 2021
MAMA
Resolution
5 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
1 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Incorporation Company
3 July 2017
NEWINCIncorporation