Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Blooms Decor Ltd
Blooms Decor Ltd is an active company incorporated on 8 June 2018 with the registered office located in London, Greater London. Blooms Decor Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11406447
Private limited company
Age
7 years
Incorporated
8 June 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
330 days
Dated
22 November 2023
(1 year 11 months ago)
Next confirmation dated
22 November 2024
Was due on
6 December 2024
(11 months ago)
Last change occurred
2 years 7 months ago
Accounts
Overdue
Accounts overdue by
916 days
For period
1 Aug
⟶
31 Jul 2021
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 July 2022
Was due on
30 April 2023
(2 years 6 months ago)
Learn more about Blooms Decor Ltd
Contact
Update Details
Address
15 Theobalds Road
London
WC1X 8SL
England
Address changed on
13 Mar 2023
(2 years 7 months ago)
Previous address was
111 Winlaton Road Bromley BR1 5QA England
Companies in WC1X 8SL
Telephone
020 31980358
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
-
Miss Mia Kotaya
Director • Romanian • Lives in England • Born in Oct 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Jul 2021
For period
31 Jul
⟶
31 Jul 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 7 (%)
Total Assets
£59.99K
Decreased by £54.74K (-48%)
Total Liabilities
-£87.23K
Decreased by £40.03K (-31%)
Net Assets
-£27.24K
Decreased by £14.72K (+117%)
Debt Ratio (%)
145%
Increased by 34.5% (+31%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
1 Month Ago on 17 Sep 2025
Compulsory Gazette Notice
1 Month Ago on 9 Sep 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 22 Apr 2025
Confirmation Submitted
6 Months Ago on 21 Apr 2025
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 11 Aug 2023
Compulsory Gazette Notice
2 Years 4 Months Ago on 4 Jul 2023
Confirmation Submitted
2 Years 7 Months Ago on 13 Mar 2023
Inspection Address Changed
2 Years 7 Months Ago on 13 Mar 2023
Gintare Jankunaite (PSC) Resigned
2 Years 9 Months Ago on 1 Feb 2023
Miss Mia Kotaya Appointed
2 Years 9 Months Ago on 1 Feb 2023
Get Alerts
Get Credit Report
Discover Blooms Decor Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 17 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 22 Apr 2025
Confirmation statement made on 22 November 2023 with no updates
Submitted on 21 Apr 2025
Compulsory strike-off action has been suspended
Submitted on 11 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Jul 2023
Register inspection address has been changed from 111 Winlaton Road Bromley BR1 5QA England to 15 Theobalds Road London WC1X 8SL
Submitted on 13 Mar 2023
Confirmation statement made on 22 November 2022 with updates
Submitted on 13 Mar 2023
Termination of appointment of Gintare Jankunaite as a director on 1 February 2023
Submitted on 8 Feb 2023
Registered office address changed from 111 Winlaton Road Bromley BR1 5QA England to 15 Theobalds Road London WC1X 8SL on 8 February 2023
Submitted on 8 Feb 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs