Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBLOOM LIMITED
Company Information for

NEWBLOOM LIMITED

SUITE 7 ARKLEIGH MANSIONS, 200 BRENT STREET, LONDON, NW4 1BJ,
Company Registration Number
06045781
Private Limited Company
Active

Company Overview

About Newbloom Ltd
NEWBLOOM LIMITED was founded on 2007-01-09 and has its registered office in London. The organisation's status is listed as "Active". Newbloom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWBLOOM LIMITED
 
Legal Registered Office
SUITE 7 ARKLEIGH MANSIONS
200 BRENT STREET
LONDON
NW4 1BJ
Other companies in NW4
 
Filing Information
Company Number 06045781
Company ID Number 06045781
Date formed 2007-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 20:05:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBLOOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWBLOOM LIMITED
The following companies were found which have the same name as NEWBLOOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWBLOOM (DUNDORAN) LIMITED SUITE 7 ARKLEIGH MANSIONS 200 BRENT STREET LONDON NW4 1BJ Active Company formed on the 2008-01-31
NEWBLOOM 18 LLP Suite 7 Arkleigh Mansions 200 Brent Street London NW4 1BJ Active - Proposal to Strike off Company formed on the 2009-07-08
NEWBLOOM 26 LIMITED SUITE 7 ARKLEIGH MANSIONS , 200 BRENT STREET LONDON NW4 1BJ Active Company formed on the 2019-11-18
NEWBLOOM 613 LLP SUITE 7 ARKLEIGH MANSIONS 194-200 BRENT STREET LONDON ENGLAND NW4 1BJ Dissolved Company formed on the 2008-02-27
NEWBLOOM DEVELOPERS PRIVATE LIMITED WZ-1003 2ND FLOOR RANI BAGH SHAKUR BASTI DELHI Delhi 110034 ACTIVE Company formed on the 2013-01-28
NEWBLOOM EAST LIMITED SUITE 7, ARKLEIGH MANSIONS 200 BRENT STREET LONDON NW4 1BJ Active Company formed on the 2015-02-26
NEWBLOOM HEALTHCARE LIMITED SUITE 7 ARKLEIGH MANSIONS 200 BRENT STREET LONDON NW4 1BJ Active Company formed on the 2008-01-22
NEWBLOOM INFORMATION SYSTEMS (INDIA) PRIVATE LIMITED 17 DDA FLAT PHASE-3 NAGLOHI NEW DELHI Delhi 110041 ACTIVE Company formed on the 2013-04-17
NEWBLOOM LIMITED 20 HOLLES STREET DUBLIN 2 Dissolved Company formed on the 1997-02-03
NEWBLOOM PTE. LTD. NEIL ROAD Singapore 088830 Active Company formed on the 2008-09-13
NEWBLOOM SOUTHPORT LIMITED SUITE 7 ARKLEIGH MANSIONS 200 BRENT STREET LONDON NW4 1BJ Active Company formed on the 2015-11-06

Company Officers of NEWBLOOM LIMITED

Current Directors
Officer Role Date Appointed
ESTHER BLOOM
Company Secretary 2014-09-23
KEELEY NEWMAN
Company Secretary 2014-09-23
REUVEN BLOOM
Director 2007-01-10
HADLEY NEWMAN
Director 2007-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
REUVEN BLOOM
Company Secretary 2007-01-10 2016-05-05
AA COMPANY SERVICES LIMITED
Nominated Secretary 2007-01-09 2007-01-10
BUYVIEW LTD
Nominated Director 2007-01-09 2007-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REUVEN BLOOM INDEPENDENT JEWISH DAY SCHOOL Director 2018-03-20 CURRENT 2011-07-26 Active
REUVEN BLOOM BEAUMONT SQUARE HOLDINGS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
REUVEN BLOOM ROJOSO LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
REUVEN BLOOM PARK LANE PROP LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
REUVEN BLOOM MAYFAIRPROP LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
REUVEN BLOOM WILLOWS LODGE LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
REUVEN BLOOM NEWBLOOM EAST LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
REUVEN BLOOM LVNH LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
REUVEN BLOOM WE ALL CARE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
REUVEN BLOOM EVERGREEN LODGE LIMITED Director 2008-05-01 CURRENT 2002-04-11 Active
REUVEN BLOOM NEWBLOOM (DUNDORAN) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
REUVEN BLOOM NEWBLOOM HEALTHCARE LIMITED Director 2008-01-22 CURRENT 2008-01-22 Active
REUVEN BLOOM FIRSTSMILE LIMITED Director 2007-03-27 CURRENT 1991-02-27 Active
HADLEY NEWMAN BEAUMONT SQUARE HOLDINGS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
HADLEY NEWMAN PARK LANE PROP LIMITED Director 2016-07-28 CURRENT 2016-07-28 Active
HADLEY NEWMAN WE ALL CARE LIMITED Director 2011-02-09 CURRENT 2011-02-09 Active
HADLEY NEWMAN NEWBLOOM (DUNDORAN) LIMITED Director 2008-01-31 CURRENT 2008-01-31 Active
HADLEY NEWMAN FIRSTSMILE LIMITED Director 2007-03-27 CURRENT 1991-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Change of details for Mr Hadley Newman as a person with significant control on 2021-04-08
2024-01-10Director's details changed for Mr Hadley Newman on 2021-04-08
2024-01-10CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES
2023-01-09CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-10CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY NEWMAN / 01/01/2017
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/01/2017
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18TM02Termination of appointment of Reuven Bloom on 2016-05-05
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-18AR0109/01/16 ANNUAL RETURN FULL LIST
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-05AR0109/01/15 ANNUAL RETURN FULL LIST
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-13AP03SECRETARY APPOINTED ESTHER BLOOM
2014-11-13AP03SECRETARY APPOINTED KEELEY NEWMAN
2014-07-30CC04Statement of company's objects
2014-07-30RES12VARYING SHARE RIGHTS AND NAMES
2014-07-30RES01ADOPT ARTICLES 30/07/14
2014-07-30SH08Change of share class name or designation
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-07AR0109/01/14 ANNUAL RETURN FULL LIST
2014-01-27AUDAUDITOR'S RESIGNATION
2013-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY NEWMAN / 24/10/2013
2013-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 24/10/2013
2013-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR REUVEN BLOOM on 2013-10-24
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM SUITE 7 ARKLEIGH MANSIONS 200 BRENT STREET LONDON NW4 1BQ ENGLAND
2013-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 88 CRAWFORD STREET LONDON W1H 2EJ
2013-02-13AR0109/01/13 FULL LIST
2012-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-01AR0109/01/12 FULL LIST
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-17AR0109/01/11 FULL LIST
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-12SH0116/02/10 STATEMENT OF CAPITAL GBP 200
2010-03-25AR0109/01/10 FULL LIST
2009-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HADLEY NEWMAN / 01/10/2009
2009-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR REUVEN BLOOM / 01/10/2009
2009-02-17363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REUVEN BLOOM / 01/12/2008
2008-10-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-04363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-07225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW110PU
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2007-02-2288(2)RAD 24/01/07--------- £ SI 99@1=99 £ IC 1/100
2007-01-10288aNEW DIRECTOR APPOINTED
2007-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-10287REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2007-01-10288bSECRETARY RESIGNED
2007-01-10288bDIRECTOR RESIGNED
2007-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWBLOOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWBLOOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2008-10-15 Outstanding ABBEY NATIONAL PLC
DEBENTURE 2007-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWBLOOM LIMITED

Intangible Assets
Patents
We have not found any records of NEWBLOOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBLOOM LIMITED
Trademarks
We have not found any records of NEWBLOOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBLOOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as NEWBLOOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWBLOOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBLOOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWBLOOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.