Background WavePink WaveYellow Wave

HARPERCREWE BLOOMBRIDGE (KIDLINGTON) LIMITED (15209809)

HARPERCREWE BLOOMBRIDGE (KIDLINGTON) LIMITED (15209809) is an active UK company. incorporated on 13 October 2023. 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.. HARPERCREWE BLOOMBRIDGE (KIDLINGTON) LIMITED has been registered for 2 years. Current directors include BLOOR, Adrian John, BOSSOM, George Edward Martin, CUTLER, Richard Anthony and 1 others.

Company Number
15209809
Status
active
Type
ltd
Incorporated
13 October 2023
Age
2 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLOOR, Adrian John, BOSSOM, George Edward Martin, CUTLER, Richard Anthony, USHER, Bruce Jeremy
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCREWE BLOOMBRIDGE (KIDLINGTON) LIMITED

HARPERCREWE BLOOMBRIDGE (KIDLINGTON) LIMITED is an active company incorporated on 13 October 2023 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.. HARPERCREWE BLOOMBRIDGE (KIDLINGTON) LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15209809

LTD Company

Age

2 Years

Incorporated 13 October 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 13 October 2023 - 31 December 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 30 November 2023To: 18 September 2025
Gallagher House Gallagher Way Heathcote Warwick CV34 6AF England
From: 2 November 2023To: 30 November 2023
Curo House Greenbox Westonhall Road Stoke Prior Bromsgrove Worcestershire B60 4AL England
From: 13 October 2023To: 2 November 2023
Timeline

10 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Dec 23
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BLOOR, Adrian John

Active
The Coade, LondonSE11 5EL
Born August 1970
Director
Appointed 30 Oct 2023

BOSSOM, George Edward Martin

Active
The Coade, LondonSE11 5EL
Born February 1992
Director
Appointed 30 Oct 2023

CUTLER, Richard Anthony

Active
27-29 Glasshouse Street, LondonW1B 5DF
Born July 1968
Director
Appointed 13 Oct 2023

USHER, Bruce Jeremy

Active
27-29 Glasshouse Street, LondonW1B 5DF
Born November 1968
Director
Appointed 13 Oct 2023

CUTLER, Richard Anthony

Resigned
C/O Thorne Lancaster Parker, LondonW1B 5DF
Born July 1968
Director
Appointed 13 Oct 2023
Resigned 30 Oct 2023

USHER, Bruce Jeremy

Resigned
C/O Thorne Lancaster Parker, LondonW1B 5DF
Born November 1968
Director
Appointed 13 Oct 2023
Resigned 30 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2023

Harpercrewe Ltd

Ceased
Westonhall Road, BromsgroveB60 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2023
Ceased 27 Nov 2023
Venture House, LondonW1B 5DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Oct 2023
Ceased 30 Oct 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 November 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
8 November 2023
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Incorporation Company
13 October 2023
NEWINCIncorporation