CITYBLOOM LTD
Other business support service activities n.e.c.
CITYBLOOM LTD
Other business support service activities n.e.c.
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
N/A
Net Assets
£1.00M
Total Liabilities
£291.81k
Turnover
N/A
Employees
N/A
Debt Ratio
23%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Low, Abraham | Director | British | England | 11 Dec 1997 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Abraham Low
British
- Ownership Of Shares 25 To 50 Percent
Mr Aron Oberlander
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
15 Heathland Road, London (E5 9HU) HACKNEY | Freehold | - | 14 Jun 2005 |
6 Kings Parade, High Road, London (N17 6QL) HARINGEY | Leasehold | £27,500 | 13 Jan 1998 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change Registered Office Address Company With Date Old Address New Address
Change Person Secretary Company With Change Date
Change to director Mr Aron Oberlander on 5 Mar 2026
Change to Mr Aron Oberlander as a person with significant control on 5 Mar 2026
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
