BLUE SQUARE MARKETING LIMITED

Active London

Advertising agencies

451 employees website.com
Creative, media and publishing Advertising agencies
B

BLUE SQUARE MARKETING LIMITED

Advertising agencies

Founded 21 Jan 2009 Active London, England 451 employees website.com
Creative, media and publishing Advertising agencies
Accounts Submitted 30 Sept 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 28 Oct 2025 Next due 3 Nov 2026 5 months remaining
Net assets £4M £5M 2024 year on year
Total assets £9M £9M 2024 year on year
Total Liabilities £5M £4M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

10 East Road London N1 6AD England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BLUE SQUARE MARKETING LIMITED (06797461), an active creative, media and publishing company based in London, England. Incorporated 21 Jan 2009. Advertising agencies. 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

Balance Sheet & P&L (2014–2024)

Cash in Bank

£4.22M

Increased by £2.02M (+92%)

Net Assets

£4.04M

Decreased by £5.11M (-56%)

Total Liabilities

£4.70M

Decreased by £3.68M (-44%)

Turnover

£31.77M

Increased by £3.07M (+11%)

Employees

451

Increased by 94 (+26%)

Debt Ratio

54%

Increased by 6 (+13%)

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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Brand Partnership Group Limited
100.0%
63
Neil Avery
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Brand Partnership Group Limited

Unknown

Active
Notified 12 Dec 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Neil Graham Avery

Ceased 12 Dec 2019

Ceased

Group Structure

Group Structure

BLUE SQUARE MARKETING LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Unit 1-3, Watermark Way, Foxholes Business Park, Hertford (SG13 7TZ) EAST HERTFORDSHIRE
Leasehold-8 Dec 2021
Unit 1-3, Watermark Way, Foxholes Business Park, Hertford (SG13 7TZ)
Leasehold
Added 8 Dec 2021
District EAST HERTFORDSHIRE

Documents

Company Filings

DateCategoryDescriptionDocument
9 Mar 2026OfficersChange to director Mr Andrew John Leaver on 25 Nov 2025
9 Mar 2026Persons With Significant ControlChange to Brand Partnership Group Limited as a person with significant control on 24 Nov 2025
9 Mar 2026OfficersChange to director Mr Neil Bernard Stuart Grimson on 25 Nov 2025
9 Mar 2026OfficersChange to director Mr Neil Graham Avery on 25 Nov 2025
24 Nov 2025AddressChange Registered Office Address Company With Date Old Address New Address
9 Mar 2026 Officers

Change to director Mr Andrew John Leaver on 25 Nov 2025

9 Mar 2026 Persons With Significant Control

Change to Brand Partnership Group Limited as a person with significant control on 24 Nov 2025

9 Mar 2026 Officers

Change to director Mr Neil Bernard Stuart Grimson on 25 Nov 2025

9 Mar 2026 Officers

Change to director Mr Neil Graham Avery on 25 Nov 2025

24 Nov 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Change to director Mr Andrew John Leaver on 25 Nov 2025

2 months ago on 9 Mar 2026

Change to Brand Partnership Group Limited as a person with significant control on 24 Nov 2025

2 months ago on 9 Mar 2026

Change to director Mr Neil Bernard Stuart Grimson on 25 Nov 2025

2 months ago on 9 Mar 2026

Change to director Mr Neil Graham Avery on 25 Nov 2025

2 months ago on 9 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

5 months ago on 24 Nov 2025