Background WavePink WaveYellow Wave

HARPERCREWE BLOOMBRIDGE (CARTERTON) LIMITED (15774058)

HARPERCREWE BLOOMBRIDGE (CARTERTON) LIMITED (15774058) is an active UK company. incorporated on 12 June 2024. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings. HARPERCREWE BLOOMBRIDGE (CARTERTON) LIMITED has been registered for 1 year. Current directors include BLOOR, Adrian John, BOSSOM, George Edward Martin, CUTLER, Richard Anthony and 1 others.

Company Number
15774058
Status
active
Type
ltd
Incorporated
12 June 2024
Age
1 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BLOOR, Adrian John, BOSSOM, George Edward Martin, CUTLER, Richard Anthony, USHER, Bruce Jeremy
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARPERCREWE BLOOMBRIDGE (CARTERTON) LIMITED

HARPERCREWE BLOOMBRIDGE (CARTERTON) LIMITED is an active company incorporated on 12 June 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HARPERCREWE BLOOMBRIDGE (CARTERTON) LIMITED was registered 1 year ago.(SIC: 41202)

Status

active

Active since 1 years ago

Company No

15774058

LTD Company

Age

1 Years

Incorporated 12 June 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 12 June 2024 - 31 December 2024(7 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

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

Previous Addresses

1 Vincent Square London SW1P 2PN United Kingdom
From: 12 June 2024To: 18 September 2025
Timeline

4 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jul 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BLOOR, Adrian John

Active
The Coade, LondonSE11 5EL
Born August 1970
Director
Appointed 12 Jun 2024

BOSSOM, George Edward Martin

Active
The Coade, LondonSE11 5EL
Born February 1992
Director
Appointed 12 Jun 2024

CUTLER, Richard Anthony

Active
1-4 Argyll Street, LondonW1F 7TA
Born July 1968
Director
Appointed 19 Jun 2024

USHER, Bruce Jeremy

Active
1-4 Argyll Street, LondonW1F 7TA
Born November 1968
Director
Appointed 19 Jun 2024

Persons with significant control

1

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 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

19

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 Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
1 August 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
1 August 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2024
SH10Notice of Particulars of Variation
Memorandum Articles
24 June 2024
MAMA
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2024
NEWINCIncorporation