Bloom Design Limited LONDON


Founded in 2000, Bloom Design, classified under reg no. 04066899 is an active company. Currently registered at 25 The Village SW11 2JW, London the company has been in the business for twenty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 19th January 2001 Bloom Design Limited is no longer carrying the name Marmalade Design.

At the moment there are 2 directors in the the firm, namely Andrew S. and Benjamin W.. In addition one secretary - Helen W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Nicholas W. who worked with the the firm until 4 March 2005.

Bloom Design Limited Address / Contact

Office Address 25 The Village
Office Address2 101 Amies Street
Town London
Post code SW11 2JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04066899
Date of Incorporation Thu, 7th Sep 2000
Industry specialised design activities
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Helen W.

Position: Secretary

Appointed: 10 February 2015

Andrew S.

Position: Director

Appointed: 05 December 2006

Benjamin W.

Position: Director

Appointed: 24 October 2000

Andrew F.

Position: Director

Appointed: 09 November 2015

Resigned: 10 December 2020

Humphries Kirk Services Limited

Position: Corporate Secretary

Appointed: 21 April 2009

Resigned: 01 April 2014

Jill M.

Position: Director

Appointed: 03 January 2006

Resigned: 05 June 2017

Hanover Secretaries Limited

Position: Corporate Secretary

Appointed: 04 March 2005

Resigned: 20 April 2009

Nicholas W.

Position: Secretary

Appointed: 27 September 2001

Resigned: 04 March 2005

S & J Registrars Limited

Position: Corporate Secretary

Appointed: 24 October 2000

Resigned: 27 September 2001

Gavin B.

Position: Director

Appointed: 24 October 2000

Resigned: 05 December 2006

Harriet M.

Position: Director

Appointed: 24 October 2000

Resigned: 05 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 2000

Resigned: 24 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 07 September 2000

Resigned: 24 October 2000

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Benjamin W. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Benjamin W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Marmalade Design January 19, 2001
Veltainvest November 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-302021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 870 661971 7261 384 866339 341
Current Assets5 093 9834 431 5693 996 4504 014 338
Debtors3 223 3223 459 8432 611 5843 674 997
Net Assets Liabilities3 714 6553 790 1802 531 4372 754 927
Other Debtors694 747608 489460 306710 362
Property Plant Equipment181 987137 476147 994116 154
Other
Audit Fees Expenses12 00015 00015 00015 000
Accumulated Depreciation Impairment Property Plant Equipment476 774541 586627 697709 082
Additions Other Than Through Business Combinations Property Plant Equipment 48 43396 62949 545
Amounts Owed By Related Parties190 485155 26626 68894 122
Average Number Employees During Period67737069
Bank Borrowings87 270   
Comprehensive Income Expense1 502 9862 275 5251 441 257 
Creditors1 584 907806 3551 629 3191 405 848
Depreciation Expense Property Plant Equipment113 95991 17286 11181 385
Disposals Decrease In Depreciation Impairment Property Plant Equipment -26 360  
Disposals Property Plant Equipment -28 132  
Dividends Paid-500 000-1 500 000-2 700 000-750 000
Financial Commitments Other Than Capital Commitments766 053987 050696 050405 050
Fixed Assets233 899189 472199 906168 066
Increase From Depreciation Charge For Year Property Plant Equipment 91 17286 11181 385
Investments Fixed Assets51 91251 99651 91251 912
Investments In Subsidiaries51 91251 99651 91251 912
Net Current Assets Liabilities3 509 0763 625 2142 367 1312 608 490
Other Creditors794 770633 6441 304 306744 298
Profit Loss1 502 9862 275 5251 441 257973 490
Property Plant Equipment Gross Cost658 761679 062775 691825 236
Provisions For Liabilities Balance Sheet Subtotal28 32024 50635 60021 629
Taxation Social Security Payable570 240113 844278 324503 728
Total Assets Less Current Liabilities3 742 9753 814 6862 567 0372 776 556
Total Borrowings87 270   
Trade Creditors Trade Payables132 62758 86746 689157 822
Trade Debtors Trade Receivables2 338 0902 696 0882 124 5912 870 513

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 27th, June 2023
Free Download (14 pages)

Company search

Advertisements