Background WavePink WaveYellow Wave

RECELL ENERGY BLOOM DEVELOPMENTS LIMITED (14160610)

RECELL ENERGY BLOOM DEVELOPMENTS LIMITED (14160610) is an active UK company. incorporated on 9 June 2022. with registered office in Loughborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity and 1 other business activities. RECELL ENERGY BLOOM DEVELOPMENTS LIMITED has been registered for 3 years. Current directors include BLOOM, John Nigel, ELBORNE, Philip Timothy William, SEWARD, Laurence James.

Company Number
14160610
Status
active
Type
ltd
Incorporated
9 June 2022
Age
3 years
Address
Charnwood Accountants The Point, Granite Way, Loughborough, LE12 7TZ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
BLOOM, John Nigel, ELBORNE, Philip Timothy William, SEWARD, Laurence James
SIC Codes
35140, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECELL ENERGY BLOOM DEVELOPMENTS LIMITED

RECELL ENERGY BLOOM DEVELOPMENTS LIMITED is an active company incorporated on 9 June 2022 with the registered office located in Loughborough. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity and 1 other business activity. RECELL ENERGY BLOOM DEVELOPMENTS LIMITED was registered 3 years ago.(SIC: 35140, 42220)

Status

active

Active since 3 years ago

Company No

14160610

LTD Company

Age

3 Years

Incorporated 9 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Charnwood Accountants The Point, Granite Way Mountsorrel Loughborough, LE12 7TZ,

Previous Addresses

5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom
From: 9 June 2022To: 16 October 2024
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Funding Round
Jul 24
Director Joined
Oct 24
Director Left
Jan 25
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLOOM, John Nigel

Active
Springvale Road, NewarkNG22 0BT
Born April 1970
Director
Appointed 09 Jun 2022

ELBORNE, Philip Timothy William

Active
P3p, 41 Dover Street, LondonW1S 4NS
Born August 1986
Director
Appointed 01 Jul 2024

SEWARD, Laurence James

Active
14-16 Dowgate Hill, LondonEC4R 2SU
Born April 1962
Director
Appointed 29 Nov 2023

DIFURIA, Santuccio

Resigned
Wood Lane, DoncasterDN10 4NR
Born September 1962
Director
Appointed 09 Jun 2022
Resigned 22 Jan 2025

Persons with significant control

6

1 Active
5 Ceased
Granite Way, LoughboroughLE12 7TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jan 2025
Granite Way, LoughboroughLE12 7TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2023
Ceased 01 Jul 2024
Beckingham, DoncasterDN10 4NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2023
Ceased 01 Jul 2024
14-16 Dowgate Hill, LondonEC4R 2SU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Nov 2023
Ceased 01 Jul 2024
Wood Lane, DoncasterDN10 4NR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2022
Ceased 29 Nov 2023
Suite A First Floor The Point, LoughboroughLE12 7TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jun 2022
Ceased 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Resolution
28 January 2025
RESOLUTIONSResolutions
Memorandum Articles
28 January 2025
MAMA
Withdrawal Of A Person With Significant Control Statement
28 January 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 July 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Memorandum Articles
12 July 2024
MAMA
Capital Name Of Class Of Shares
12 July 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Resolution
9 December 2023
RESOLUTIONSResolutions
Memorandum Articles
9 December 2023
MAMA
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 November 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Incorporation Company
9 June 2022
NEWINCIncorporation