ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bloomistry Limited

Bloomistry Limited is an active company incorporated on 31 March 2009 with the registered office located in Accrington, Lancashire. Bloomistry Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06863594
Private limited company
Age
16 years
Incorporated 31 March 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 June 2025 (4 months ago)
Next confirmation dated 19 June 2026
Due by 3 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2024
Was due on 31 July 2025 (2 months ago)
Address
30 Willow Street
Accrington
BB5 1LP
England
Address changed on 19 Jun 2025 (4 months ago)
Previous address was 1 Union Street Stratford upon Avon Warwickshire CV37 6QT
Telephone
01789266551
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Filipino • Lives in Philippines • Born in Apr 1972
Director • British • Lives in England • Born in May 1984
Anglo American Acquisitions INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Trix Solutions Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Harbor Provisions Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Concord Security Solutions Limited
Marlyn Malazarte Laping is a mutual person.
Active
Vortex Digital Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Regent Strategy Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Quantum Core Consulting Limited
Marlyn Malazarte Laping is a mutual person.
Active
Varietal Limited
Marlyn Malazarte Laping is a mutual person.
Active
Promatch Consulting Ltd
Marlyn Malazarte Laping is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£10.34K
Increased by £5.71K (+123%)
Turnover
Unreported
Same as previous period
Employees
16
Same as previous period
Total Assets
£153.67K
Increased by £44.95K (+41%)
Total Liabilities
-£362.07K
Increased by £174.07K (+93%)
Net Assets
-£208.4K
Decreased by £129.12K (+163%)
Debt Ratio (%)
236%
Increased by 62.7% (+36%)
Latest Activity
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Registers Moved To Registered Address
4 Months Ago on 19 Jun 2025
Inspection Address Changed
4 Months Ago on 19 Jun 2025
Registered Address Changed
4 Months Ago on 19 Jun 2025
Confirmation Submitted
4 Months Ago on 18 Jun 2025
Marlyn Malazarte Laping Appointed
5 Months Ago on 21 May 2025
Matthew Ben Curtis Resigned
5 Months Ago on 21 May 2025
Anglo American Acquisitions Inc (PSC) Appointed
5 Months Ago on 21 May 2025
Matthew Curtis Holdings Ltd (PSC) Resigned
5 Months Ago on 21 May 2025
Matthew Curtis Holdings Ltd (PSC) Appointed
7 Months Ago on 28 Feb 2025
Get Credit Report
Discover Bloomistry Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 20 Jun 2025
Registered office address changed from 1 Union Street Stratford upon Avon Warwickshire CV37 6QT to 30 Willow Street Accrington BB5 1LP on 19 June 2025
Submitted on 19 Jun 2025
Appointment of Marlyn Malazarte Laping as a director on 21 May 2025
Submitted on 19 Jun 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 21 May 2025
Submitted on 19 Jun 2025
Cessation of Matthew Curtis Holdings Ltd as a person with significant control on 21 May 2025
Submitted on 19 Jun 2025
Termination of appointment of Matthew Ben Curtis as a director on 21 May 2025
Submitted on 19 Jun 2025
Confirmation statement made on 19 June 2025 with updates
Submitted on 19 Jun 2025
Register inspection address has been changed from 1 Union Street Stratford-upon-Avon Warwickshire CV37 6QT United Kingdom to 30 Willow Street Accrington BB5 1LP
Submitted on 19 Jun 2025
Register(s) moved to registered office address 30 Willow Street Accrington BB5 1LP
Submitted on 19 Jun 2025
Cessation of Curtiswright Limited as a person with significant control on 28 February 2025
Submitted on 18 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year