Background WavePink WaveYellow Wave

BLOOM BARS LIMITED (12046851)

BLOOM BARS LIMITED (12046851) is an active UK company. incorporated on 12 June 2019. with registered office in Stone. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BLOOM BARS LIMITED has been registered for 6 years. Current directors include FANTHORPE, Ryan.

Company Number
12046851
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
41a High Street, Stone, ST15 8AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
FANTHORPE, Ryan
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM BARS LIMITED

BLOOM BARS LIMITED is an active company incorporated on 12 June 2019 with the registered office located in Stone. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BLOOM BARS LIMITED was registered 6 years ago.(SIC: 56101)

Status

active

Active since 6 years ago

Company No

12046851

LTD Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 30/4

Overdue

11 months overdue

Last Filed

Made up to 30 April 2023 (2 years ago)
Submitted on 2 October 2023 (2 years ago)
Period: 1 May 2022 - 30 April 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2025
Period: 1 May 2023 - 30 April 2024

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

41a High Street Stone, ST15 8AD,

Previous Addresses

Nottingham Bowl Belward Street Barker Gate Nottingham NG1 1JZ England
From: 18 March 2024To: 15 October 2024
29 Piccadilly Hanley Stoke-on-Trent ST1 1EN England
From: 2 August 2019To: 18 March 2024
Audley House 35 Marsh Parade Newcastle Staffs ST5 1BT United Kingdom
From: 12 June 2019To: 2 August 2019
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
New Owner
Oct 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FANTHORPE, Ryan

Active
StoneST15 8AD
Born October 1991
Director
Appointed 15 Oct 2024

HARDY, Jack

Resigned
Winghouse Lane, Stoke On TrentST12 9HW
Born April 1993
Director
Appointed 12 Jun 2019
Resigned 09 Jan 2024

ORTON, Ian Edward

Resigned
Lock Keepers Way, Stoke-On-TrentST1 3NS
Born March 1980
Director
Appointed 09 Jan 2024
Resigned 30 Jan 2024

ORTON, Ian

Resigned
Lock Keepers Way, Stoke On TrentST1 3NS
Born March 1980
Director
Appointed 12 Jun 2019
Resigned 09 Jan 2024

TERRY, Peter John

Resigned
Belward Street, NottinghamNG1 1JZ
Born March 1976
Director
Appointed 09 Jan 2024
Resigned 30 Jan 2024

TERRY, Peter John

Resigned
StoneST15 8AD
Born March 1976
Director
Appointed 09 Jan 2024
Resigned 15 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Ryan Fanthorpe

Active
StoneST15 8AD
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2024

Mr Peter John Terry

Ceased
StoneST15 8AD
Born March 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2024
Ceased 15 Oct 2024

Mr Ian Orton

Ceased
Lock Keepers Way, Stoke On TrentST1 3NS
Born March 1980

Nature of Control

Significant influence or control
Notified 12 Jun 2019
Ceased 09 Jan 2024

Mr Jack Hardy

Ceased
Winghouse Lane, Stoke On TrentST12 9HW
Born April 1993

Nature of Control

Significant influence or control
Notified 12 Jun 2019
Ceased 09 Jan 2024
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Incorporation Company
12 June 2019
NEWINCIncorporation