Background WavePink WaveYellow Wave

BLOOM BESS HOLDCO LIMITED (15562659)

BLOOM BESS HOLDCO LIMITED (15562659) is an active UK company. incorporated on 14 March 2024. 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 BESS HOLDCO LIMITED has been registered for 2 years. Current directors include BEST, Thomas Frank, LEE, Erin, OFFORD, Heather Anne.

Company Number
15562659
Status
active
Type
ltd
Incorporated
14 March 2024
Age
2 years
Address
31-34 Alfred Place, London, WC1E 7DP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEST, Thomas Frank, LEE, Erin, OFFORD, Heather Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOOM BESS HOLDCO LIMITED

BLOOM BESS HOLDCO LIMITED is an active company incorporated on 14 March 2024 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 BESS HOLDCO LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15562659

LTD Company

Age

2 Years

Incorporated 14 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 14 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

31-34 Alfred Place London, WC1E 7DP,

Previous Addresses

The Corner Building 91-93 Farringdon Road London EC1M 3LN United Kingdom
From: 14 March 2024To: 16 September 2025
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
Funding Round
Dec 24
Director Left
Feb 25
Loan Secured
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MIYAMOTO, Elizabeth Jayne

Active
Alfred Place, LondonWC1E 7DP
Secretary
Appointed 14 Mar 2024

BEST, Thomas Frank

Active
Alfred Place, LondonWC1E 7DP
Born October 1980
Director
Appointed 01 Sept 2025

LEE, Erin

Active
Alfred Place, LondonWC1E 7DP
Born April 1985
Director
Appointed 01 Sept 2025

OFFORD, Heather Anne

Active
Alfred Place, LondonWC1E 7DP
Born June 1990
Director
Appointed 14 Mar 2024

BANHAM, Georgette Pearl, Dr

Resigned
Alfred Place, LondonWC1E 7DP
Born May 1972
Director
Appointed 14 Mar 2024
Resigned 01 Sept 2025

READ, Chris

Resigned
91-93 Farringdon Road, LondonEC1M 3LN
Born November 1984
Director
Appointed 14 Mar 2024
Resigned 11 Feb 2025

Persons with significant control

2

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Significant influence or control
Notified 14 Mar 2024
91-93 Farringdon Road, LondonEC1M 3LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024
Fundings
Financials
Latest Activities

Filing History

12

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 April 2024
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
14 March 2024
NEWINCIncorporation