Background WavePink WaveYellow Wave

BLOOM FRESH INTERNATIONAL LIMITED (13904967)

BLOOM FRESH INTERNATIONAL LIMITED (13904967) is an active UK company. incorporated on 9 February 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLOOM FRESH INTERNATIONAL LIMITED has been registered for 4 years. Current directors include FUSTER FERNANDEZ-DELGADO, Amalio, MUNOZ BERAZA, Alvaro.

Company Number
13904967
Status
active
Type
ltd
Incorporated
9 February 2022
Age
4 years
Address
70-78 York Way, London, N1 9AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FUSTER FERNANDEZ-DELGADO, Amalio, MUNOZ BERAZA, Alvaro
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM FRESH INTERNATIONAL LIMITED

BLOOM FRESH INTERNATIONAL LIMITED is an active company incorporated on 9 February 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLOOM FRESH INTERNATIONAL LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13904967

LTD Company

Age

4 Years

Incorporated 9 February 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

BLOOM FRESH INTERNATIONAL BIDCO LIMITED
From: 15 June 2023To: 20 July 2023
FRUITS BIDCO LTD
From: 9 February 2022To: 15 June 2023
Contact
Address

70-78 York Way Unit A London, N1 9AG,

Previous Addresses

Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 4 April 2023To: 22 February 2024
PO Box SW1H 0BL 50 Broadway Suite 1, 7th Floor 50 Broadway London SW1H 0BL England
From: 4 April 2023To: 4 April 2023
Suite 1 7th Floor, 50 Broadway London SW1H 0DB England
From: 28 March 2023To: 4 April 2023
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 9 February 2022To: 28 March 2023
Timeline

13 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Director Left
May 22
Director Joined
May 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Secured
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Joined
Aug 23
Capital Update
Dec 25
Loan Secured
Jan 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FUSTER FERNANDEZ-DELGADO, Amalio

Active
Forli Strada, Alwalton HillPE7 3HH
Secretary
Appointed 11 Aug 2023

FUSTER FERNANDEZ-DELGADO, Amalio

Active
York Way, LondonN1 9AG
Born March 1980
Director
Appointed 11 Aug 2023

MUNOZ BERAZA, Alvaro

Active
Unit 6, AlwaltonPE7 3HH
Born August 1966
Director
Appointed 11 Aug 2023

HUDA, Sara Yasmeen

Resigned
Boulevard Royal, LuxembourgL-2449
Born August 1983
Director
Appointed 30 Apr 2022
Resigned 12 Aug 2022

MANOLACHE, Talida, Director

Resigned
50 Broadway, LondonSW1H 0BL
Born May 1986
Director
Appointed 12 Aug 2022
Resigned 11 Aug 2023

SPICER, Thomas Edward

Resigned
30 Broadwick Street, LondonW1F 8JB
Born January 1982
Director
Appointed 09 Feb 2022
Resigned 11 Aug 2023

VAN DAM, Marie Louise

Resigned
L-2449 Luxembourg, Luxembourg
Born July 1973
Director
Appointed 09 Feb 2022
Resigned 29 Apr 2022

Persons with significant control

1

7th Floor, 50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
12 January 2026
AAAnnual Accounts
Legacy
5 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 December 2025
SH19Statement of Capital
Legacy
5 December 2025
CAP-SSCAP-SS
Resolution
5 December 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 February 2025
AAAnnual Accounts
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Capital Allotment Shares
14 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 August 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Certificate Change Of Name Company
20 July 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
9 February 2022
NEWINCIncorporation