Background WavePink WaveYellow Wave

BLOOM BIDCO LIMITED (12450269)

BLOOM BIDCO LIMITED (12450269) 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 BIDCO LIMITED has been registered for 6 years. Current directors include COCKER, Paul Andrew, MILES, Sarah Elizabeth, MOUNTFORD, Philip Francis and 4 others.

Company Number
12450269
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 BIDCO LIMITED

BLOOM BIDCO 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 BIDCO LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12450269

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 2 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full 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 30 January 2026 (3 months ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 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

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 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

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

1

11 Francis Street, London

Nature of Control

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

Filing History

26

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 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
Accounts With Accounts Type Full
4 April 2025
AAAnnual Accounts
Legacy
4 April 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
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 No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
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
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