Active
Company Information for BLOOM TEAS LIMITED
Arquen House, 4 - 6 Spicer Street, St. Albans, HERTFORDSHIRE, AL3 4PQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BLOOM TEAS LIMITED | |
Legal Registered Office | |
Arquen House 4 - 6 Spicer Street St. Albans HERTFORDSHIRE AL3 4PQ Other companies in W1S | |
Company Number | 07134423 | |
---|---|---|
Company ID Number | 07134423 | |
Date formed | 2010-01-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-04-30 | |
Account next due | 2026-01-31 | |
Latest return | 2025-01-25 | |
Return next due | 2026-02-08 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB991310132 |
Last Datalog update: | 2025-02-07 16:26:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
BLOOM TEASPRESSO PTY LTD | Active | Company formed on the 2021-07-08 |
Officer | Role | Date Appointed |
---|---|---|
CRAIG COULTON |
||
IAN ROBERT PARKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AGATA JOANNA MASSAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRENTFORD LOCK ISLAND RESIDENTS ASSOCIATION LIMITED | Director | 2017-07-11 | CURRENT | 2003-06-06 | Active | |
TWPN (UK) LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Liquidation | |
IAN PARKER CONSULTING LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ROBERT PARKER | ||
CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
Sub-division of shares on 2022-01-25 | ||
SH02 | Sub-division of shares on 2022-01-25 | |
Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Sub-division 25/01/2022<li>Resolution on securities</ul> | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
RES11 | Resolutions passed:
| |
Change of details for Mr Craig Coulton as a person with significant control on 2022-01-14 | ||
PSC04 | Change of details for Mr Craig Coulton as a person with significant control on 2022-01-14 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071344230001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071344230002 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGATA JOANNA MASSAN | |
AP01 | DIRECTOR APPOINTED MRS AGATA JOANNA MASSAN | |
CH01 | Director's details changed for Mr Craig Coulton on 2017-10-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/17 FROM 3rd Floor 14 Hanover Street London W1S 1YH | |
CH01 | Director's details changed for Mr Craig Coulton on 2017-01-14 | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/16 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071344230001 | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/14 | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT PARKER | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT PARKER | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Craig Coulton on 2013-04-01 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA01 | CURREXT FROM 31/01/2011 TO 30/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 72 NEW BOND STREET LONDON W1S 1RR ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLOOM TEAS LIMITED
The top companies supplying to UK government with the same SIC code (10831 - Tea processing) as BLOOM TEAS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 83099090 | Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm) | ||
![]() | 83099090 | Stoppers, caps and lids, incl. screw caps and pouring stoppers, capsules for bottles, threaded bungs, bung covers, seals and other packing accessories, of base metal (excl. crown corks, capsules of lead and capsules of aluminium of a diameter > 21 mm) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |