BLUEMARK PROJECTS (KENILWORTH) LIMITED

Active Swadlincote

Development of building projects

0 employees website.com
Development of building projects
B

BLUEMARK PROJECTS (KENILWORTH) LIMITED

Development of building projects

Founded 27 Oct 2011 Active Swadlincote, England 0 employees website.com
Development of building projects
Accounts Submitted 27 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 27 Oct 2025 Next due 10 Nov 2026 6 months remaining
Net assets £0
Total assets £0
Total Liabilities £0
Charges 3
3 outstanding

Contact & Details

Contact

Registered Address

Ashby Road Measham Swadlincote Derbyshire DE12 7JP England

Full company profile for BLUEMARK PROJECTS (KENILWORTH) LIMITED (07825953), an active company based in Swadlincote, England. Incorporated 27 Oct 2011. Development of building projects. 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 2021
Type Total Exemption Full
Next accounts 31 December 2022
Due by 30 September 2023 9 months

Balance Sheet & P&L (2013–2021)

Cash in Bank

N/A

Net Assets

N/A

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2021
Dec Year End
2020
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

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
27 Oct 20111£1£1

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Bloor Holdings Limited
100.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Bloor Holdings Limited

United Kingdom

Active
Notified 31 Aug 2017
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

John Stuart Bloor

British

Active
Notified 31 Aug 2017
Residence Guernsey
DOB June 1943
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors As Firm,significant Influence Or Control As Firm

Nigel Vernon Bates

Ceased 31 Aug 2017

Ceased

Stuart Thomas Aylward King

Ceased 31 Aug 2017

Ceased

David John Shortland

Ceased 31 Aug 2017

Ceased

Group Structure

Group Structure

BLOOR HOLDINGS LIMITED united kingdom
BLUEMARK PROJECTS (KENILWORTH) LIMITED Current Company

Charges

Charges

3 outstanding

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
2 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
27 Oct 2025Confirmation StatementConfirmation statement made on 27 Oct 2025 with no updates
16 Sept 2025OfficersChange to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025
16 Sept 2025OfficersChange Person Secretary Company With Change Date
27 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

2 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Oct 2025 Confirmation Statement

Confirmation statement made on 27 Oct 2025 with no updates

16 Sept 2025 Officers

Change to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025

16 Sept 2025 Officers

Change Person Secretary Company With Change Date

Recent Activity

Latest Activity

Annual accounts made up to 30 Jun 2025

1 months ago on 27 Mar 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 2 Dec 2025

Confirmation statement made on 27 Oct 2025 with no updates

6 months ago on 27 Oct 2025

Change to director Mr Dinesh Ishwerlal Khushalbhai Mehta on 12 Sept 2025

7 months ago on 16 Sept 2025

Change Person Secretary Company With Change Date

7 months ago on 16 Sept 2025