Background WavePink WaveYellow Wave

BLOOM TOPCO LIMITED (12449613)

BLOOM TOPCO LIMITED (12449613) is an active UK company. incorporated on 7 February 2020. with registered office in Clapham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLOOM TOPCO LIMITED has been registered for 6 years. Current directors include COCKER, Paul Andrew, MILES, Sarah Elizabeth, MOUNTFORD, Philip Francis and 4 others.

Company Number
12449613
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
Maritime House, Clapham, SW4 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COCKER, Paul Andrew, MILES, Sarah Elizabeth, MOUNTFORD, Philip Francis, SCOTT, Rebecca Kathryn, STANTON, Jill, WATKINS, Amanda Jane, YOUNGMAN, Rupert John Pendoggett
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM TOPCO LIMITED

BLOOM TOPCO LIMITED is an active company incorporated on 7 February 2020 with the registered office located in Clapham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLOOM TOPCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12449613

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Maritime House 111 Old Town Clapham, SW4 0JW,

Previous Addresses

Francis House 11 Francis Street London SW1P 1DE United Kingdom
From: 7 February 2020To: 30 March 2021
Timeline

37 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Apr 20
Director Joined
Apr 20
Funding Round
Jun 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Nov 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Funding Round
Oct 21
Capital Reduction
May 22
Share Buyback
May 22
Director Left
Jul 22
Funding Round
Sept 22
Director Joined
Oct 22
Director Joined
Feb 23
Funding Round
Oct 23
Director Left
Jun 24
Director Joined
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Director Left
Sept 24
Funding Round
Nov 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Funding Round
Jan 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Funding Round
May 25
Funding Round
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
23
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

COCKER, Paul Andrew

Active
11 Francis Street, LondonSW1P 1DE
Born May 1979
Director
Appointed 07 Feb 2020

MILES, Sarah Elizabeth

Active
111 Old Town, ClaphamSW4 0JW
Born June 1972
Director
Appointed 01 Feb 2023

MOUNTFORD, Philip Francis

Active
111 Old Town, ClaphamSW4 0JW
Born February 1965
Director
Appointed 03 Nov 2025

SCOTT, Rebecca Kathryn

Active
111 Old Town, ClaphamSW4 0JW
Born July 1976
Director
Appointed 10 Jun 2024

STANTON, Jill

Active
111 Old Town, ClaphamSW4 0JW
Born October 1962
Director
Appointed 03 Nov 2025

WATKINS, Amanda Jane

Active
111 Old Town, ClaphamSW4 0JW
Born July 1968
Director
Appointed 26 Mar 2020

YOUNGMAN, Rupert John Pendoggett

Active
111 Old Town, ClaphamSW4 0JW
Born June 1967
Director
Appointed 26 Mar 2020

DAVIS, Donald Fuller

Resigned
111 Old Town, ClaphamSW4 0JW
Born February 1968
Director
Appointed 10 Oct 2022
Resigned 10 Jun 2024

GIVEN, Susanne Johanne

Resigned
111 Old Town, ClaphamSW4 0JW
Born November 1964
Director
Appointed 21 Sept 2020
Resigned 03 Jul 2024

GREEN, Roddy

Resigned
11 Francis Street, LondonSW1P 1DE
Born May 1987
Director
Appointed 07 Feb 2020
Resigned 27 Mar 2020

KIRBY, Ben James Richmond

Resigned
111 Old Town, ClaphamSW4 0JW
Born May 1981
Director
Appointed 24 Mar 2020
Resigned 18 Jul 2022

Persons with significant control

3

Trust Capital Iii Lp

Active
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 75 to 100 percent as firm
Notified 01 Nov 2024
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Voting rights 50 to 75 percent
Voting rights 75 to 100 percent as firm
Notified 26 Mar 2020
Lothian Road, Edinburgh

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 07 Feb 2020
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
24 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Resolution
9 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Capital Cancellation Shares
6 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2025
SH03Return of Purchase of Own Shares
Resolution
13 January 2025
RESOLUTIONSResolutions
Memorandum Articles
13 January 2025
MAMA
Capital Allotment Shares
10 January 2025
SH01Allotment of Shares
Capital Cancellation Shares
4 December 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 December 2024
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
23 November 2024
RESOLUTIONSResolutions
Memorandum Articles
23 November 2024
MAMA
Resolution
23 November 2024
RESOLUTIONSResolutions
Resolution
22 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Capital Cancellation Shares
17 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 June 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Memorandum Articles
1 November 2023
MAMA
Resolution
1 November 2023
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Resolution
28 December 2022
RESOLUTIONSResolutions
Memorandum Articles
28 December 2022
MAMA
Statement Of Companys Objects
16 December 2022
CC04CC04
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2022
AAAnnual Accounts
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Capital Cancellation Shares
27 May 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Capital Allotment Shares
11 October 2021
SH01Allotment of Shares
Capital Cancellation Shares
27 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
30 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Capital Allotment Shares
8 October 2020
SH01Allotment of Shares
Resolution
8 October 2020
RESOLUTIONSResolutions
Memorandum Articles
8 October 2020
MAMA
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Capital Allotment Shares
19 June 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 June 2020
RP04SH01RP04SH01
Resolution
1 May 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 April 2020
SH10Notice of Particulars of Variation
Memorandum Articles
30 April 2020
MAMA
Notification Of A Person With Significant Control
23 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Incorporation Company
7 February 2020
NEWINCIncorporation