Background WavePink WaveYellow Wave

JOE'S BLOOMS LTD (13892230)

JOE'S BLOOMS LTD (13892230) is an active UK company. incorporated on 3 February 2022. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. JOE'S BLOOMS LTD has been registered for 4 years. Current directors include ALLUM, Jennifer Dawn, KILGOUR, Jacqueline Cecilia, LEWIS, Oliver Aneurin and 2 others.

Company Number
13892230
Status
active
Type
ltd
Incorporated
3 February 2022
Age
4 years
Address
24 Crabtree Road, Camberley, GU15 2SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
ALLUM, Jennifer Dawn, KILGOUR, Jacqueline Cecilia, LEWIS, Oliver Aneurin, STEPHENSON, Paul, WEISS, Manny
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOE'S BLOOMS LTD

JOE'S BLOOMS LTD is an active company incorporated on 3 February 2022 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. JOE'S BLOOMS LTD was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

13892230

LTD Company

Age

4 Years

Incorporated 3 February 2022

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (5 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

BIODIVERSITY NET GAIN TECHNOLOGY LIMITED
From: 3 February 2022To: 7 February 2022
Contact
Address

24 Crabtree Road Camberley, GU15 2SZ,

Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Aug 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Mar 26
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

LEWIS, Rachelle

Active
Crabtree Road, CamberleyGU15 2SZ
Secretary
Appointed 08 Oct 2025

ALLUM, Jennifer Dawn

Active
Crabtree Road, CamberleyGU15 2SZ
Born June 1984
Director
Appointed 08 Aug 2022

KILGOUR, Jacqueline Cecilia

Active
Crabtree Road, CamberleyGU15 2SZ
Born September 1963
Director
Appointed 08 Aug 2022

LEWIS, Oliver Aneurin

Active
Crabtree Road, CamberleyGU15 2SZ
Born February 1989
Director
Appointed 03 Feb 2022

STEPHENSON, Paul

Active
Crabtree Road, CamberleyGU15 2SZ
Born July 1981
Director
Appointed 08 Aug 2022

WEISS, Manny

Active
Crabtree Road, CamberleyGU15 2SZ
Born September 1952
Director
Appointed 08 Aug 2022

BRANNAGAN, Clare

Resigned
Crabtree Road, CamberleyGU15 2SZ
Secretary
Appointed 31 Aug 2022
Resigned 08 Oct 2025

GRAY, Katherine Louise

Resigned
Crabtree Road, CamberleyGU15 2SZ
Secretary
Appointed 05 Apr 2022
Resigned 31 Aug 2022

Persons with significant control

1

Mr Oliver Aneurin Lewis

Active
Crabtree Road, CamberleyGU15 2SZ
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Resolution
27 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2022
TM02Termination of Secretary
Capital Allotment Shares
8 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
31 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
7 April 2022
AP03Appointment of Secretary
Memorandum Articles
7 March 2022
MAMA
Resolution
7 March 2022
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 February 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 2022
NEWINCIncorporation