BOURLET CONSERVATION FRAMES LIMITED

Active London

Other service activities n.e.c.

4 employees website.com
Creative, media and publishing Other service activities n.e.c.
B

BOURLET CONSERVATION FRAMES LIMITED

Other service activities n.e.c.

Founded 5 Nov 1990 Active London, United Kingdom 4 employees website.com
Creative, media and publishing Other service activities n.e.c.

Previous Company Names

MARKSKY LIMITED 5 Nov 1990 — 21 Feb 1991
Accounts Submitted 9 Jan 2026 Next due 31 Jul 2027 15 months remaining
Confirmation Submitted 12 Nov 2025 Next due 8 Nov 2026 6 months remaining
Net assets £6K £8K 2025 year on year
Total assets £81K £3K 2025 year on year
Total Liabilities £74K £10K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

29 Elystan Street London SW3 9HE United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BOURLET CONSERVATION FRAMES LIMITED (02554955), an active creative, media and publishing company based in London, United Kingdom. Incorporated 5 Nov 1990. Other 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Net Assets, Total Assets & Total Liabilities (2014–2025)

Cash in Bank

£10.15k

Increased by £1.71k (+20%)

Net Assets

£6.46k

Increased by £7.55k (+692%)

Total Liabilities

£74.04k

Decreased by £10.44k (-12%)

Turnover

N/A

Employees

4

Debt Ratio

92%

Decreased by 9 (-9%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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
Richard John RendellDirectorBritishUnited Kingdom5621 Dec 2018Active

Shareholders

Shareholders (2)

Richard John Rendell
95.0%
95
Ivan Andriyiv
5.0%
5

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Richard John Rendell

British

Active
Notified 30 Jun 2021
Residence United Kingdom
DOB July 1969
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Gabrielle Elizabeth Rendell

Irish

Active
Notified 6 Apr 2016
Residence England
DOB March 1954
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Ms Gabrielle Elizabeth Rendell

Ceased 30 Jun 2021

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
29 Elystan Street, London (SW3 3NT) KENSINGTON AND CHELSEA
Leasehold-29 Jul 2022
29 Elystan Street, London (SW3 3NT)
Leasehold
Added 29 Jul 2022
District KENSINGTON AND CHELSEA

Documents

Company Filings

DateCategoryDescriptionDocument
23 Apr 2026Persons With Significant ControlCessation of A Person with Significant Control as a person with significant control on 30 Jun 2021
23 Apr 2026Persons With Significant ControlCessation of Gabrielle Elizabeth Rendell as a person with significant control on 30 Jun 2021
9 Jan 2026AccountsAnnual accounts made up to 31 Oct 2025
9 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Nov 2025Confirmation StatementConfirmation statement made on 25 Oct 2025 with updates
23 Apr 2026 Persons With Significant Control

Cessation of A Person with Significant Control as a person with significant control on 30 Jun 2021

23 Apr 2026 Persons With Significant Control

Cessation of Gabrielle Elizabeth Rendell as a person with significant control on 30 Jun 2021

9 Jan 2026 Accounts

Annual accounts made up to 31 Oct 2025

9 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

12 Nov 2025 Confirmation Statement

Confirmation statement made on 25 Oct 2025 with updates

Recent Activity

Latest Activity

Cessation of A Person with Significant Control as a person with significant control on 30 Jun 2021

1 weeks ago on 23 Apr 2026

Cessation of Gabrielle Elizabeth Rendell as a person with significant control on 30 Jun 2021

1 weeks ago on 23 Apr 2026

Annual accounts made up to 31 Oct 2025

3 months ago on 9 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 9 Jan 2026

Confirmation statement made on 25 Oct 2025 with updates

5 months ago on 12 Nov 2025