Blooming Surprise Ltd

DataGardener
blooming surprise ltd
live
Micro

Blooming Surprise Ltd

07390611Private Limited With Share Capital

Unit 1 Park Mill Way, Clayton West, Huddersfield, HD89XJ
Incorporated

28/09/2010

Company Age

15 years

Directors

1

Employees

1

SIC Code

46900

Risk

low risk

Company Overview

Registration, classification & business activity

Blooming Surprise Ltd (07390611) is a private limited with share capital incorporated on 28/09/2010 (15 years old) and registered in huddersfield, HD89XJ. The company operates under SIC code 46900 - non-specialised wholesale trade.

As the original manufacturer to introduce natural heat packs in the uk, our reputation for offering practical, high quality, design led products for a broad range of uses has been acknowledged with the queen’s award for innovation. we specialise in products that provide a natural way to soothe the s...

Private Limited With Share Capital
SIC: 46900
Micro
Incorporated 28/09/2010
HD89XJ
1 employees

Financial Overview

Total Assets

£5.5K

Liabilities

£10.2K

Net Assets

£-4.7K

Cash

£5.5K

Key Metrics

1

Employees

1

Directors

3

Shareholders

1

PSCs

Board of Directors

1
director

Filed Documents

48
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-12-2013
Capital Alter Shares Consolidation
Category:Capital
Date:03-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:12-09-2012
Termination Director Company With Name
Category:Officers
Date:24-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2012
Capital Allotment Shares
Category:Capital
Date:10-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:05-04-2012
Termination Director Company With Name
Category:Officers
Date:05-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2011
Incorporation Company
Category:Incorporation
Date:28-09-2010

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

Unit 1 Park Mill Way, Clayton West, Huddersfield, Hd8 9Xj, HD89XJRegistered
Unit 7, Denby Dale Industrial E, Wakefield Road, Huddersfield, West Yorkshire, HD88QH

Contact

01484862550
the-body-doctor.com
Unit 1 Park Mill Way, Clayton West, Huddersfield, HD89XJ