Background WavePink WaveYellow Wave

BLOSSOM CO FLORAL DESIGN LIMITED (12869348)

BLOSSOM CO FLORAL DESIGN LIMITED (12869348) is an active UK company. incorporated on 9 September 2020. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. BLOSSOM CO FLORAL DESIGN LIMITED has been registered for 5 years. Current directors include VEJA, Amit, VEJA-COLLINS, Natalie Rebecca.

Company Number
12869348
Status
active
Type
ltd
Incorporated
9 September 2020
Age
5 years
Address
8 Boyces Avenue, Bristol, BS8 4AA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores
Directors
VEJA, Amit, VEJA-COLLINS, Natalie Rebecca
SIC Codes
47760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOSSOM CO FLORAL DESIGN LIMITED

BLOSSOM CO FLORAL DESIGN LIMITED is an active company incorporated on 9 September 2020 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of flowers, plants, seeds, fertilisers, pet animals and pet food in specialised stores. BLOSSOM CO FLORAL DESIGN LIMITED was registered 5 years ago.(SIC: 47760)

Status

active

Active since 5 years ago

Company No

12869348

LTD Company

Age

5 Years

Incorporated 9 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

8 Boyces Avenue Bristol, BS8 4AA,

Previous Addresses

2nd Floor 53 High Street Keynsham Bristol BS31 1DS England
From: 23 May 2024To: 13 August 2024
2 Chesterfield Buildings Westbourne Place Bristol BS8 1RU England
From: 13 September 2022To: 23 May 2024
Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom
From: 10 February 2021To: 13 September 2022
Flat 2 13 Buckingham Place Bristol BS8 1LJ United Kingdom
From: 9 September 2020To: 10 February 2021
Timeline

2 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Nov 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

VEJA, Amit

Active
Boyces Avenue, BristolBS8 4AA
Born February 1983
Director
Appointed 25 Nov 2020

VEJA-COLLINS, Natalie Rebecca

Active
Boyces Avenue, BristolBS8 4AA
Born March 1986
Director
Appointed 09 Sept 2020

Persons with significant control

2

Mrs Natalie Rebecca Veja-Collins

Active
Boyces Avenue, BristolBS8 4AA
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2020

Mr Amit Veja

Active
Boyces Avenue, BristolBS8 4AA
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Sept 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Incorporation Company
9 September 2020
NEWINCIncorporation