Company NameBloom Fintech (UK) Ltd
DirectorsAbdigani Diriye and Khalid Keenan
Company StatusActive - Proposal to Strike off
Company Number08573886
CategoryPrivate Limited Company
Incorporation Date18 June 2013(10 years, 10 months ago)
Previous NameThamdinia's Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Abdigani Diriye
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarracks House Langsett Road
Hillsborough
Sheffield
South Yorkshire
S6 2LR
Director NameMr Khalid Keenan
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarracks House Langsett Road
Hillsborough
Sheffield
South Yorkshire
S6 2LR
Director NameMiss Thamary Masunda Charehwatenda
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleRegistered General Nurse
Country of ResidenceEngland
Correspondence Address17 The Belfry
Grantham
NG31 9QL
Secretary NameMrs Thamary Masunda Charehwatenda
StatusResigned
Appointed18 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address440 Wordsworth Avenue
Sheffield
S5 9NJ

Location

Registered AddressBarracks House Langsett Road
Hillsborough
Sheffield
South Yorkshire
S6 2LR
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Dion Mufudzi Charehwatenda
100.00%
Ordinary

Financials

Year2014
Net Worth£622
Cash£377
Current Liabilities£6,039

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return16 October 2022 (1 year, 6 months ago)
Next Return Due30 October 2023 (overdue)

Filing History

7 December 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
4 June 2020Director's details changed for Miss Thamary Masunda Charehwatenda on 1 January 2020 (2 pages)
4 June 2020Confirmation statement made on 16 October 2019 with no updates (3 pages)
4 June 2020Registered office address changed from 440 Wordsworth Avenue Wordsworth Avenue Sheffield S5 9NJ to 17 the Belfry Grantham NG31 9QL on 4 June 2020 (1 page)
11 January 2020Compulsory strike-off action has been discontinued (1 page)
9 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
20 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
18 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
16 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
15 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
18 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)