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
Bloom Biotechnologies Ltd
Bloom Biotechnologies Ltd is an active company incorporated on 13 March 2019 with the registered office located in Forfar, Angus. Bloom Biotechnologies Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
3 years ago
Voluntary strike-off
pending since 18 days ago
Company No
SC624281
Private limited company
Scottish Company
Age
6 years
Incorporated
13 March 2019
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 March 2025
(7 months ago)
Next confirmation dated
12 March 2026
Due by
26 March 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Overdue
Accounts overdue by
25 days
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Was due on
30 September 2025
(25 days ago)
Learn more about Bloom Biotechnologies Ltd
Contact
Update Details
Address
Westby
West High Street
Forfar
DD8 1BJ
Scotland
Address changed on
3 Jul 2025
(3 months ago)
Previous address was
12 Hope Street Edinburgh EH2 4DB Scotland
Companies in DD8 1BJ
Telephone
Unreported
Email
Unreported
Website
Bloombiotechnologies.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Professor Derek Stewart
Director • British • Lives in Scotland • Born in Aug 1963
Sir Henry Robert George Aykroyd
Director • British • Lives in Scotland • Born in Apr 1954
Dr Jonathan Bryan Snape
Director • British • Lives in Scotland • Born in Jan 1963
Colin Herron
Director • British • Lives in Scotland • Born in Jan 1964
Epigenetica Limited
PSC
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
Epigenetica Limited
Sir Henry Robert George Aykroyd is a mutual person.
Active
Carbonxtras Limited
Dr Jonathan Bryan Snape is a mutual person.
Active
Truebaby Limited
Sir Henry Robert George Aykroyd is a mutual person.
Dissolved
Myconourish Limited
Dr Jonathan Bryan Snape is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£739
Decreased by £947 (-56%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 8 (-67%)
Total Assets
£97.78K
Decreased by £139.91K (-59%)
Total Liabilities
-£37.43K
Increased by £6.99K (+23%)
Net Assets
£60.36K
Decreased by £146.9K (-71%)
Debt Ratio (%)
38%
Increased by 25.47% (+199%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
18 Days Ago on 7 Oct 2025
Application To Strike Off
1 Month Ago on 25 Sep 2025
Registered Address Changed
3 Months Ago on 3 Jul 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Registered Address Changed
1 Year 4 Months Ago on 4 Jun 2024
Epigenetica Limited (PSC) Details Changed
1 Year 5 Months Ago on 17 May 2024
James Hutton Limited (PSC) Resigned
1 Year 5 Months Ago on 17 May 2024
Colin Herron Resigned
1 Year 5 Months Ago on 17 May 2024
Jonathan Bryan Snape Resigned
1 Year 5 Months Ago on 17 May 2024
Epigenetica Limited (PSC) Details Changed
2 Years 9 Months Ago on 5 Jan 2023
Get Alerts
Get Credit Report
Discover Bloom Biotechnologies 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
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 25 Sep 2025
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to Westby West High Street Forfar DD8 1BJ on 3 July 2025
Submitted on 3 Jul 2025
Change of details for Epigenetica Limited as a person with significant control on 17 May 2024
Submitted on 26 Mar 2025
Confirmation statement made on 12 March 2025 with updates
Submitted on 26 Mar 2025
Change of details for Epigenetica Limited as a person with significant control on 5 January 2023
Submitted on 19 Jul 2024
Cessation of James Hutton Limited as a person with significant control on 17 May 2024
Submitted on 7 Jun 2024
Termination of appointment of Derek Stewart as a director on 17 May 2024
Submitted on 4 Jun 2024
Termination of appointment of Jonathan Bryan Snape as a director on 17 May 2024
Submitted on 4 Jun 2024
Termination of appointment of Colin Herron as a director on 17 May 2024
Submitted on 4 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs