ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trenox Bloom Essence Limited

Trenox Bloom Essence Limited is an active company incorporated on 16 October 2024 with the registered office located in Birmingham, West Midlands. Trenox Bloom Essence Limited was registered 1 year ago.
Status
Active
Active since incorporation
Company No
16023244
Private limited company
Age
1 year
Incorporated 16 October 2024
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 October 2025 (24 days ago)
Next confirmation dated 15 October 2026
Due by 29 October 2026 (11 months remaining)
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 October 2025
Due by 16 July 2026 (8 months remaining)
Address
12 Coventry Road
Elmdon
Birmingham
B26 3QS
England
Address changed on 2 Nov 2025 (6 days ago)
Previous address was 11 Coventry Road Elmdon Birmingham B26 3QS England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Nov 1966
Director • Self Employed • Dominican • Lives in England • Born in Sep 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Evorin Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Nelovy Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Ardiou Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Resok Healthcare Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
ASG International Trading Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Perfect Performance International Ltd
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Care Company For The Manufacture And Packaging Of Foodstuffs Limited
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Korvin Herbal Treasures Limited
Dr Ahmed Sami Mohammed Abdelmonim Mabrok is a mutual person.
Active
Financials
Trenox Bloom Essence Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Registered Address Changed
6 Days Ago on 2 Nov 2025
Confirmation Submitted
18 Days Ago on 21 Oct 2025
Registered Address Changed
1 Month Ago on 25 Sep 2025
Registered Address Changed
1 Month Ago on 23 Sep 2025
Registered Address Changed
1 Month Ago on 14 Sep 2025
Dr Ahmed Sami Mohammed Abdelmonim Mabrok Appointed
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Registered Address Changed
8 Months Ago on 20 Feb 2025
Mrs Sherine Khalil (PSC) Details Changed
11 Months Ago on 10 Dec 2024
Registered Address Changed
11 Months Ago on 10 Dec 2024
Get Credit Report
Discover Trenox Bloom Essence Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 11 Coventry Road Elmdon Birmingham B26 3QS England to 12 Coventry Road Elmdon Birmingham B26 3QS on 2 November 2025
Submitted on 2 Nov 2025
Confirmation statement made on 15 October 2025 with no updates
Submitted on 21 Oct 2025
Registered office address changed from 12a Coventry Road Elmdon Birmingham B26 3QS England to 11 Coventry Road Elmdon Birmingham B26 3QS on 25 September 2025
Submitted on 25 Sep 2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 12a Coventry Road Elmdon Birmingham B26 3QS on 23 September 2025
Submitted on 23 Sep 2025
Registered office address changed from Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER England to 12 Coventry Road Elmdon Birmingham B26 3QS on 14 September 2025
Submitted on 14 Sep 2025
Registered office address changed from 107a Abbey Street Nuneaton CV11 5BX England to Unit H Hitchin Road Abbeygate Business Centre Luton LU2 0ER on 4 June 2025
Submitted on 4 Jun 2025
Appointment of Dr Ahmed Sami Mohammed Abdelmonim Mabrok as a director on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from 12 Coventry Road Elmdon Birmingham B26 3QS England to 107a Abbey Street Nuneaton CV11 5BX on 20 February 2025
Submitted on 20 Feb 2025
Registered office address changed from 86 Dorset Road Coventry CV1 4EB England to 12 Coventry Road Elmdon Birmingham B26 3QS on 10 December 2024
Submitted on 10 Dec 2024
Change of details for Mrs Sherine Khalil as a person with significant control on 10 December 2024
Submitted on 10 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year