Blue Marble Research Limited CROSCOMBE


Founded in 2005, Blue Marble Research, classified under reg no. 05639871 is an active company. Currently registered at The Old School House BA5 3QS, Croscombe the company has been in the business for 19 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 13th Jul 2010 Blue Marble Research Limited is no longer carrying the name 100% Cotton.

The firm has 2 directors, namely Thomas C., Emma P.. Of them, Emma P. has been with the company the longest, being appointed on 30 March 2007 and Thomas C. has been with the company for the least time - from 22 May 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blue Marble Research Limited Address / Contact

Office Address The Old School House
Office Address2 Church Street
Town Croscombe
Post code BA5 3QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05639871
Date of Incorporation Wed, 30th Nov 2005
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Thomas C.

Position: Director

Appointed: 22 May 2023

Emma P.

Position: Director

Appointed: 30 March 2007

Naomi K.

Position: Director

Appointed: 14 June 2011

Resigned: 10 March 2023

Jonathan S.

Position: Secretary

Appointed: 30 March 2007

Resigned: 07 July 2010

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 30 November 2005

Resigned: 30 November 2005

Jonathan S.

Position: Director

Appointed: 30 November 2005

Resigned: 07 July 2010

Lisa S.

Position: Secretary

Appointed: 30 November 2005

Resigned: 30 March 2007

Creditreform Limited

Position: Corporate Director

Appointed: 30 November 2005

Resigned: 30 November 2005

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is Emb-Group Ltd from Leicester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Emma P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Naomi K., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emb-Group Ltd

5 Merus Court, Meridian Business Park, Leicester, Leicestershire, LE19 1RJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 07087597
Notified on 4 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma P.

Notified on 6 April 2016
Ceased on 4 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naomi K.

Notified on 6 April 2016
Ceased on 10 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

100% Cotton July 13, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 157 133152 508200 285366 293376 414320 774448 128601 190
Current Assets218 980237 059248 498300 714506 634486 342451 610665 195725 986
Debtors 83 62895 990100 429140 341109 928130 836217 067124 796
Net Assets Liabilities 123 661130 749156 688135 835277 201311 509317 529350 801
Other Debtors 3 70215 5752 31810 8524781 649600 
Property Plant Equipment 5 26610 6518 2189 5876 4234 6186 0176 433
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal25 39014 809       
Accumulated Amortisation Impairment Intangible Assets  60 12060 12060 12060 12060 12060 12060 120
Accumulated Depreciation Impairment Property Plant Equipment 13 71118 95823 02127 74330 9075 6316 7947 840
Additions Other Than Through Business Combinations Property Plant Equipment  10 6321 6306 091 4 1585 1394 371
Average Number Employees During Period 56888151717
Corporation Tax Payable 34 72131 86732 10133 73265 27335 13033 34078 533
Creditors71 528122 366128 400152 244380 386215 564144 719353 683380 010
Deferred Tax Liabilities        1 608
Depreciation Rate Used For Property Plant Equipment      333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      27 5511 8022 123
Disposals Property Plant Equipment      31 2392 5772 909
Fixed Assets3 4275 266       
Increase From Depreciation Charge For Year Property Plant Equipment  5 2474 0634 7223 1642 2752 9653 169
Intangible Assets Gross Cost  60 12060 12060 12060 12060 12060 12060 120
Net Current Assets Liabilities147 493118 395120 098148 470126 248270 778306 891311 512345 976
Net Deferred Tax Liability Asset        1 608
Other Creditors 17 1905 40861 732246 99758 97033 665181 25895 522
Other Taxation Social Security Payable 38 22739 91337 52861 45785 93355 500119 089133 114
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal413 702       
Property Plant Equipment Gross Cost 18 97729 60931 23937 33037 33010 24912 81114 273
Taxation Including Deferred Taxation Balance Sheet Subtotal        1 608
Total Assets Less Current Liabilities150 920123 661130 749156 688135 835277 201311 509317 529352 409
Trade Creditors Trade Payables 32 22851 21220 88338 2005 38820 42419 99672 841
Trade Debtors Trade Receivables 79 92680 41598 111129 489109 450129 187216 467124 796

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 26th, March 2024
Free Download (10 pages)

Company search