ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bloomco Ltd

Bloomco Ltd is an active company incorporated on 12 May 2014 with the registered office located in Harrow, Greater London. Bloomco Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09035833
Private limited company
Age
11 years
Incorporated 12 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 April 2025 (4 months ago)
Next confirmation dated 29 April 2026
Due by 13 May 2026 (8 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Kings House, 3rd Floor
Kymberley Road
Harrow
HA1 1PT
England
Address changed on 9 Dec 2022 (2 years 9 months ago)
Previous address was Studio 4, Alpha House 100 Villiers Road London NW2 5PJ England
Telephone
02084382498
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Accountant • Irish • Lives in UK • Born in Apr 1971
Director • Accountant • Irish • Lives in England • Born in Jan 1967
Director • Accountant • Irish • Lives in UK • Born in Jan 1960
Director • Chartered Certified Accountant • British • Lives in England • Born in Jan 1988
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Unity Contracting Services Ltd
Mr David John Power, Mr Brian Christopher Byrne, and 1 more are mutual people.
Active
Easy Return Ltd
Mr David John Power, Mr Dilan Ruparelia, and 1 more are mutual people.
Active
Unity CS Ltd
Mr David John Power and Mr Brian Christopher Byrne are mutual people.
Active
Fortia Ltd
William Dermot O'Grady, Mr David John Power, and 1 more are mutual people.
Active
ATNC Ltd
Mr David John Power and Mr Brian Christopher Byrne are mutual people.
Active
Cis Club Ltd
Mr David John Power and Mr Brian Christopher Byrne are mutual people.
Active
Ardent Tide Ltd
Mr David John Power and Mr Brian Christopher Byrne are mutual people.
Active
Vitaria Ltd
Mr David John Power and Mr Brian Christopher Byrne are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£86.29K
Decreased by £13.8K (-14%)
Total Liabilities
-£58.69K
Increased by £8.34K (+17%)
Net Assets
£27.6K
Decreased by £22.14K (-45%)
Debt Ratio (%)
68%
Increased by 17.71% (+35%)
Latest Activity
Confirmation Submitted
4 Months Ago on 1 May 2025
Micro Accounts Submitted
9 Months Ago on 3 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 29 Apr 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
2 Years 4 Months Ago on 10 May 2023
Registered Address Changed
2 Years 9 Months Ago on 9 Dec 2022
Mr Dilan Ruparelia Details Changed
2 Years 9 Months Ago on 9 Dec 2022
Mr David John Power Details Changed
2 Years 9 Months Ago on 9 Dec 2022
Mr William Dermot O'grady Details Changed
2 Years 9 Months Ago on 9 Dec 2022
Mr Brian Christopher Byrne Details Changed
2 Years 9 Months Ago on 9 Dec 2022
Get Credit Report
Discover Bloomco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 April 2025 with no updates
Submitted on 1 May 2025
Micro company accounts made up to 31 March 2024
Submitted on 3 Dec 2024
Confirmation statement made on 29 April 2024 with no updates
Submitted on 29 Apr 2024
Micro company accounts made up to 31 March 2023
Submitted on 28 Nov 2023
Confirmation statement made on 10 May 2023 with updates
Submitted on 10 May 2023
Director's details changed for Mr Brian Christopher Byrne on 9 December 2022
Submitted on 9 Dec 2022
Director's details changed for Mr William Dermot O'grady on 9 December 2022
Submitted on 9 Dec 2022
Director's details changed for Mr David John Power on 9 December 2022
Submitted on 9 Dec 2022
Director's details changed for Mr Dilan Ruparelia on 9 December 2022
Submitted on 9 Dec 2022
Registered office address changed from Studio 4, Alpha House 100 Villiers Road London NW2 5PJ England to Kings House, 3rd Floor Kymberley Road Harrow HA1 1PT on 9 December 2022
Submitted on 9 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year