CITYBLOOM LTD

Active London

Other business support service activities n.e.c.

0 employees website.com
Other business support service activities n.e.c.
C

CITYBLOOM LTD

Other business support service activities n.e.c.

Founded 17 Oct 1997 Active London, United Kingdom 0 employees website.com
Other business support service activities n.e.c.
Accounts Submitted 17 Sept 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 6 Nov 2025 Next due 31 Oct 2026 5 months remaining
Net assets £1M £33K 2024 year on year
Total assets £1M £135 2024 year on year
Total Liabilities £292K £33K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

3 Norfolk Avenue London N15 6JX United Kingdom

Full company profile for CITYBLOOM LTD (03451872), an active company based in London, United Kingdom. Incorporated 17 Oct 1997. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£1.00M

Increased by £32.94k (+3%)

Total Liabilities

£291.81k

Decreased by £33.07k (-10%)

Turnover

N/A

Employees

N/A

Debt Ratio

23%

Decreased by 2 (-8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Low, AbrahamDirectorBritishEngland6111 Dec 1997Active

Shareholders

Shareholders (2)

Abraham Low
50.0%
Aron Oberlander
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Abraham Low

British

Active
Notified 1 Oct 2016
Residence England
DOB November 1964
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Aron Oberlander

British

Active
Notified 1 Oct 2016
Residence England
DOB February 1962
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
15 Heathland Road, London (E5 9HU) HACKNEY
Freehold-14 Jun 2005
6 Kings Parade, High Road, London (N17 6QL) HARINGEY
Leasehold£27,50013 Jan 1998
15 Heathland Road, London (E5 9HU)
Freehold
Added 14 Jun 2005
District HACKNEY
6 Kings Parade, High Road, London (N17 6QL)
Leasehold £27,500
Added 13 Jan 1998
District HARINGEY

Documents

Company Filings

DateCategoryDescriptionDocument
5 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
5 Mar 2026OfficersChange Person Secretary Company With Change Date
5 Mar 2026OfficersChange to director Mr Aron Oberlander on 5 Mar 2026
5 Mar 2026Persons With Significant ControlChange to Mr Aron Oberlander as a person with significant control on 5 Mar 2026
5 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
5 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

5 Mar 2026 Officers

Change Person Secretary Company With Change Date

5 Mar 2026 Officers

Change to director Mr Aron Oberlander on 5 Mar 2026

5 Mar 2026 Persons With Significant Control

Change to Mr Aron Oberlander as a person with significant control on 5 Mar 2026

5 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 5 Mar 2026

Change Person Secretary Company With Change Date

2 months ago on 5 Mar 2026

Change to director Mr Aron Oberlander on 5 Mar 2026

2 months ago on 5 Mar 2026

Change to Mr Aron Oberlander as a person with significant control on 5 Mar 2026

2 months ago on 5 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 5 Mar 2026