Background WavePink WaveYellow Wave

BLEACH LONDON HOLDINGS LIMITED (11979517)

BLEACH LONDON HOLDINGS LIMITED (11979517) is an active UK company. incorporated on 3 May 2019. 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 LONDON HOLDINGS LIMITED has been registered for 6 years. Current directors include BROWNSELL, Alexandra, KEUNE, Eelco, O'NEIL, Tara and 1 others.

Company Number
11979517
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 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, KEUNE, Eelco, O'NEIL, Tara, VAN DE POL, Wouter Jan
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLEACH LONDON HOLDINGS LIMITED

BLEACH LONDON HOLDINGS LIMITED is an active company incorporated on 3 May 2019 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 LONDON HOLDINGS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11979517

LTD Company

Age

6 Years

Incorporated 3 May 2019

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 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: 17 January 2020To: 26 May 2021
Unit 2B First Floor 24-26 Fournier Street London E1 6QE England
From: 22 September 2019To: 17 January 2020
Unit 1 (Hunters Building) 110 Curtain Road London EC2A 3AH United Kingdom
From: 3 May 2019To: 22 September 2019
Timeline

43 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Funding Round
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Funding Round
Oct 19
Share Issue
Oct 19
Loan Secured
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Funding Round
Dec 19
Director Joined
Dec 19
Funding Round
Mar 20
Director Left
May 21
Director Joined
May 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Secured
Oct 21
Loan Cleared
Nov 21
Director Left
Jul 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 22
Funding Round
Sept 22
Director Left
Dec 22
Loan Secured
Jun 23
Loan Secured
Jun 23
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
New Owner
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Funding Round
Jul 25
14
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BROWNSELL, Alexandra

Active
Hackney Road, LondonE2 8JE
Born November 1987
Director
Appointed 03 May 2019

KEUNE, Eelco

Active
Koningsweg, Soest
Born May 1973
Director
Appointed 27 Jun 2024

O'NEIL, Tara

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

VAN DE POL, Wouter Jan

Active
Koningsweg, Soest
Born May 1986
Director
Appointed 27 Jun 2024

BLIN, Gregory David

Resigned
30 Haymarket, LondonSW1Y 4EX
Born January 1981
Director
Appointed 13 Dec 2019
Resigned 27 Jun 2024

CAMPBELL, Samantha Jo

Resigned
92 - 96 De Beauvoir Block, LondonN1 4EN
Born October 1983
Director
Appointed 03 May 2019
Resigned 23 Aug 2022

JAGGER, Georgia May

Resigned
Loudoun Road, LondonNW8 0DL
Born January 1992
Director
Appointed 15 Oct 2019
Resigned 27 Jun 2024

JUVIN, Thomas

Resigned
Brook Green, LondonW6 7BT
Born August 1988
Director
Appointed 20 Sept 2021
Resigned 23 Jul 2022

SEAGER, Joseph

Resigned
Buckingham Gate, LondonSW1E 6NF
Born February 1991
Director
Appointed 23 Aug 2022
Resigned 27 Jun 2024

STERN, David

Resigned
92 - 96 De Beauvoir Block, LondonN1 4EN
Born July 1963
Director
Appointed 22 Mar 2021
Resigned 05 Dec 2022

TOWNSEND, Amelia Oriana Fowell

Resigned
92 - 96 De Beauvoir Block, LondonN1 4EN
Born March 1989
Director
Appointed 15 Oct 2019
Resigned 20 Sept 2021

ZUSSMAN, Simon

Resigned
Glebe Road, LondonSW13 0EB
Born May 1958
Director
Appointed 15 Oct 2019
Resigned 19 Mar 2021

Persons with significant control

3

1 Active
2 Ceased

Mr George Keune

Active
Koningsweg, Soest
Born June 1929

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Jun 2024

Mrs Samantha Jo Campbell

Ceased
24-26 Fournier Street, LondonE1 6QE
Born October 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 13 Dec 2019

Miss Alexandra Brownsell

Ceased
24-26 Fournier Street, LondonE1 6QE
Born November 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Memorandum Articles
4 July 2025
MAMA
Resolution
4 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
5 July 2024
PSC09Update to PSC Statements
Memorandum Articles
1 July 2024
MAMA
Resolution
1 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
4 June 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
3 June 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
3 June 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 May 2024
RP04SH01RP04SH01
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Capital Allotment Shares
20 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
19 September 2023
SH10Notice of Particulars of Variation
Resolution
10 July 2023
RESOLUTIONSResolutions
Memorandum Articles
10 July 2023
MAMA
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
19 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 September 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
14 September 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 September 2022
RESOLUTIONSResolutions
Memorandum Articles
14 September 2022
MAMA
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
16 January 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
24 December 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 December 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2019
MR01Registration of a Charge
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision Statement Of Capital
28 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2019
RESOLUTIONSResolutions
Resolution
27 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Resolution
15 October 2019
RESOLUTIONSResolutions
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 September 2019
AD01Change of Registered Office Address
Incorporation Company
3 May 2019
NEWINCIncorporation