BLUEVILLE LIMITED

Active Derby

Financial management

2 employees website.com
Financial management
B

BLUEVILLE LIMITED

Financial management

Founded 15 Mar 2007 Active Derby, United Kingdom 2 employees website.com
Financial management

Previous Company Names

MPJ INTERIORS (DERBY) LIMITED 15 Mar 2007 — 16 May 2007
Accounts Submitted 10 Dec 2025 Next due 31 Dec 2026 8 months remaining
Confirmation
Net assets £-36K £13K 2024 year on year
Total assets £324 £8K 2024 year on year
Total Liabilities £36K £5K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG United Kingdom

Full company profile for BLUEVILLE LIMITED (06163019), an active company based in Derby, United Kingdom. Incorporated 15 Mar 2007. Financial management. 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

£116.00

Decreased by £8.56k (-99%)

Net Assets

-£35.67k

Decreased by £13.27k (-59%)

Total Liabilities

£36.00k

Increased by £4.87k (+16%)

Turnover

N/A

Employees

2

Debt Ratio

11111%

Increased by 10754 (+3012%)

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

6 Allotments 104 Shares £104 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Feb 20251£1£1
10 Feb 20251£1£1
10 Feb 20251£1£1
10 Feb 20251£1£1
29 Nov 201750£50£1

Officers

Officers

2 active 1 resigned
Status
Christopher James StorrDirectorBritishEngland675 Dec 2007Active
Eleanor Lucy May StorrDirectorBritishUnited Kingdom2710 Feb 2025Active

Shareholders

Shareholders (6)

Christopher James Storr
16.7%
34
Christopher James Storr
16.7%
34

Persons with Significant Control

Persons with Significant Control (6)

6 Active

Eleanor Lucy May Storr

British

Active
Notified 10 Feb 2025
Residence United Kingdom
DOB September 1998
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Christopher James Storr

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB March 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mr Christopher James Storr

British

Active
Notified 6 Apr 2016
Residence England
DOB March 1959
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Suzanne Heather Storr

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Suzanne Heather Storr

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB September 1961
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Eleanor Lucy May Storr

British

Active
Notified 10 Feb 2025
Residence United Kingdom
DOB September 1998
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
10 Dec 2025AccountsAnnual accounts made up to 31 Mar 2025
19 Jun 2025CapitalCapital Name Of Class Of Shares
1 Apr 2025OfficersChange to director Eleanor Lucy May Storr on 1 Apr 2025
1 Apr 2025OfficersChange Person Secretary Company With Change Date
1 Apr 2025AddressChange Registered Office Address Company With Date Old Address New Address
10 Dec 2025 Accounts

Annual accounts made up to 31 Mar 2025

19 Jun 2025 Capital

Capital Name Of Class Of Shares

1 Apr 2025 Officers

Change to director Eleanor Lucy May Storr on 1 Apr 2025

1 Apr 2025 Officers

Change Person Secretary Company With Change Date

1 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 31 Mar 2025

4 months ago on 10 Dec 2025

Capital Name Of Class Of Shares

10 months ago on 19 Jun 2025

Change to director Eleanor Lucy May Storr on 1 Apr 2025

1 years ago on 1 Apr 2025

Change Person Secretary Company With Change Date

1 years ago on 1 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 1 Apr 2025