BLUE MUSHROOM LIMITED

Active United Kingdom

Printing n.e.c.

6 employees website.com
Creative, media and publishing Printing n.e.c.
B

BLUE MUSHROOM LIMITED

Printing n.e.c.

Founded 16 May 2000 Active United Kingdom 6 employees website.com
Creative, media and publishing Printing n.e.c.
Accounts Submitted 23 Apr 2026 Next due 31 May 2026 16 days remaining
Confirmation Submitted 2 Feb 2026 Next due 3 Feb 2027 8 months remaining
Net assets £692K £84K 2024 year on year
Total assets £2M £17K 2024 year on year
Total Liabilities £1M £100K 2024 year on year
Charges 3
2 outstanding 1 satisfied

Contact & Details

Contact

Telephone

0800 000 0000

Website

www.example.com

Full company profile for BLUE MUSHROOM LIMITED (03994866), an active creative, media and publishing company based in United Kingdom. Incorporated 16 May 2000. Printing 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

£28.94k

Increased by £25.42k (+722%)

Net Assets

£692.17k

Increased by £83.64k (+14%)

Total Liabilities

£1.23M

Decreased by £100.39k (-8%)

Turnover

N/A

Employees

6

Debt Ratio

64%

Decreased by 5 (-7%)

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

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 102 Shares £102 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jan 20181£1£1
31 Jan 20181£1£1
31 May 2010100£100£1

Officers

Officers

2 active 1 resigned
Status
Anabel VazquezSecretaryBritishUnknown1 Dec 2006Active
Stuart Antony PartridgeDirectorBritishEngland5416 May 2000Active

Shareholders

Shareholders (3)

Stuart Antony Partridge
49.5%
Anabel Vazquez
49.5%

Persons with Significant Control

Persons with Significant Control (3)

3 Active

Mr Stuart Antony Partridge

British

Active
Notified 21 Jan 2025
Residence England
DOB April 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Stuart Antony Partridge

British

Active
Notified 21 Jan 2025
Residence England
DOB April 1972
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Anabel Vazquez

British

Active
Notified 21 Jan 2025
Residence United Kingdom
DOB October 1975
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding 1 satisfied

Properties

Properties

1 freehold 1 total
AddressTenurePrice PaidDate Added
83, 85 and 87 Guildford Street, Chertsey (KT16 9AS) RUNNYMEDE
Freehold-30 Jan 2009
83, 85 and 87 Guildford Street, Chertsey (KT16 9AS)
Freehold
Added 30 Jan 2009
District RUNNYMEDE

Documents

Company Filings

DateCategoryDescriptionDocument
30 Apr 2026OfficersTermination of Frances Partridge as director on 31 Mar 2026
23 Apr 2026AccountsAnnual accounts made up to 31 Aug 2025
2 Feb 2026Confirmation StatementConfirmation statement made on 20 Jan 2026 with no updates
5 Aug 2025Persons With Significant ControlAnabel Vazquez notified as a person with significant control
5 Aug 2025Persons With Significant ControlChange to Mr Stuart Antony Partridge as a person with significant control on 7 Jul 2025
30 Apr 2026 Officers

Termination of Frances Partridge as director on 31 Mar 2026

23 Apr 2026 Accounts

Annual accounts made up to 31 Aug 2025

2 Feb 2026 Confirmation Statement

Confirmation statement made on 20 Jan 2026 with no updates

5 Aug 2025 Persons With Significant Control

Anabel Vazquez notified as a person with significant control

5 Aug 2025 Persons With Significant Control

Change to Mr Stuart Antony Partridge as a person with significant control on 7 Jul 2025

Recent Activity

Latest Activity

Termination of Frances Partridge as director on 31 Mar 2026

2 weeks ago on 30 Apr 2026

Annual accounts made up to 31 Aug 2025

3 weeks ago on 23 Apr 2026

Confirmation statement made on 20 Jan 2026 with no updates

3 months ago on 2 Feb 2026

Anabel Vazquez notified as a person with significant control

9 months ago on 5 Aug 2025

Change to Mr Stuart Antony Partridge as a person with significant control on 7 Jul 2025

9 months ago on 5 Aug 2025