ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bloom Procurement Services Ltd

Bloom Procurement Services Ltd is an active company incorporated on 25 April 2012 with the registered office located in Altrincham, Greater Manchester. Bloom Procurement Services Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08045123
Private limited company
Age
13 years
Incorporated 25 April 2012
Size
Unreported
Confirmation
Submitted
Dated 10 July 2025 (2 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (9 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
United Kingdom
Address changed on 2 Dec 2024 (10 months ago)
Previous address was Point 5 New Eden House Fletcher Road Gateshead NE8 2ET United Kingdom
Telephone
02039489400
Email
Available in Endole App
Website
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • Cfo • British • Lives in UK • Born in Jul 1975
Director • Cfo • British • Lives in UK • Born in Feb 1962
Director • None • British • Lives in UK • Born in Jul 1965
Director • Management Consultant • British • Lives in UK • Born in Oct 1970
Director • Chief Executive • British • Lives in England • Born in Sep 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
V4 UK Holdings Limited
Samuel Richard Peachey, Amabel Grant, and 4 more are mutual people.
Active
V4 Services Limited
David Bailey, Heather Lyn McRae, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
V4 Holdings Limited
Adam Jonathan Jacobs and Oakwood Corporate Secretary Limited are mutual people.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Brands
Bloom Procurement Services
Bloom Procurement Services is a professional services facilitator that connects public sector buyers with suppliers, focusing on the procurement process.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£10.73M
Increased by £2.06M (+24%)
Turnover
£341.96M
Increased by £68.51M (+25%)
Employees
95
Increased by 12 (+14%)
Total Assets
£81.44M
Increased by £29.24M (+56%)
Total Liabilities
-£75.55M
Increased by £26.47M (+54%)
Net Assets
£5.89M
Increased by £2.77M (+88%)
Debt Ratio (%)
93%
Decreased by 1.25% (-1%)
Latest Activity
Mrs Heather Lyn Mcrae Appointed
1 Month Ago on 19 Aug 2025
Confirmation Submitted
2 Months Ago on 15 Jul 2025
Mr Adam Jonathan Jacobs Details Changed
2 Months Ago on 10 Jul 2025
Amabel Grant Resigned
3 Months Ago on 27 Jun 2025
Mr David Bailey Appointed
3 Months Ago on 27 Jun 2025
V4 Holdings Limited (PSC) Details Changed
10 Months Ago on 2 Dec 2024
Registered Address Changed
10 Months Ago on 2 Dec 2024
Full Accounts Submitted
11 Months Ago on 14 Oct 2024
Samuel Richard Peachey Resigned
1 Year Ago on 20 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jul 2024
Get Credit Report
Discover Bloom Procurement Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Heather Lyn Mcrae as a director on 19 August 2025
Submitted on 20 Aug 2025
Confirmation statement made on 10 July 2025 with no updates
Submitted on 15 Jul 2025
Director's details changed for Mr Adam Jonathan Jacobs on 10 July 2025
Submitted on 15 Jul 2025
Change of details for V4 Holdings Limited as a person with significant control on 2 December 2024
Submitted on 11 Jul 2025
Appointment of Mr David Bailey as a director on 27 June 2025
Submitted on 10 Jul 2025
Termination of appointment of Amabel Grant as a director on 27 June 2025
Submitted on 10 Jul 2025
Registered office address changed from Point 5 New Eden House Fletcher Road Gateshead NE8 2ET United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2 December 2024
Submitted on 2 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 14 Oct 2024
Termination of appointment of Samuel Richard Peachey as a director on 20 September 2024
Submitted on 1 Oct 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 10 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year