Blue Mar Limited LONDON


Blue Mar started in year 2012 as Private Limited Company with registration number 08195344. The Blue Mar company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 1 Doughty Street. Postal code: WC1N 2PH.

The company has 2 directors, namely Rajesh S., Vimal S.. Of them, Rajesh S., Vimal S. have been with the company the longest, being appointed on 2 July 2013. As of 23 April 2024, there were 3 ex directors - Iqbal S., Rebecca C. and others listed below. There were no ex secretaries.

Blue Mar Limited Address / Contact

Office Address 1 Doughty Street
Town London
Post code WC1N 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08195344
Date of Incorporation Wed, 29th Aug 2012
Industry Residential nursing care facilities
Industry Residential care activities for the elderly and disabled
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Rajesh S.

Position: Director

Appointed: 02 July 2013

Vimal S.

Position: Director

Appointed: 02 July 2013

Iqbal S.

Position: Director

Appointed: 12 March 2015

Resigned: 01 April 2018

Westour Services Limited

Position: Corporate Secretary

Appointed: 29 August 2012

Resigned: 09 June 2013

Rebecca C.

Position: Director

Appointed: 29 August 2012

Resigned: 09 June 2013

Peter R.

Position: Director

Appointed: 29 August 2012

Resigned: 12 March 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Vimal S. This PSC and has 25-50% shares. Another entity in the PSC register is Rajesh S. This PSC and has 25-50% voting rights.

Vimal S.

Notified on 30 June 2016
Nature of control: 25-50% shares

Rajesh S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1 000-345 613-491 462-554 602      
Balance Sheet
Cash Bank On Hand   28 28381 18513 592124 870293 708121 45264 502
Current Assets 88 008156 193186 741209 678157 135264 984407 626237 073277 057
Debtors 63 418112 498158 458128 493143 543140 114113 918115 621212 555
Net Assets Liabilities   -554 602-524 994-569 709-402 946-186 734-157 610-484 359
Property Plant Equipment   331 242458 693519 602505 914533 084689 209724 665
Other Debtors    21 68913 4758 49816 87434 03233 474
Cash Bank In Hand1 00024 59043 69528 283      
Net Assets Liabilities Including Pension Asset Liability1 000-345 613-491 462-554 602      
Tangible Fixed Assets 331 254369 696331 242      
Reserves/Capital
Called Up Share Capital 1 0001 0001 000      
Profit Loss Account Reserve -346 613-492 462-555 602      
Shareholder Funds1 000-345 613-491 462-554 602      
Other
Accumulated Depreciation Impairment Property Plant Equipment   182 991191 727283 421372 700463 8057 1609 956
Creditors   341 585766 899852 899845 649774 043756 322980 373
Fixed Assets 331 254369 696331 242539 638     
Net Current Assets Liabilities -591 867-165 158-154 844-216 788-236 412-63 21170 789-90 497-228 651
Property Plant Equipment Gross Cost   514 233572 673803 023878 614995 5191 272 5871 435 925
Total Additions Including From Business Combinations Property Plant Equipment    208 396230 35075 591133 168277 068163 338
Total Assets Less Current Liabilities -260 613204 538176 398241 905283 190442 703603 873598 712496 014
Average Number Employees During Period    135120115143147125
Increase From Depreciation Charge For Year Property Plant Equipment     91 69489 27995 863120 943127 882
Other Creditors    766 899852 899845 649774 043745 373980 373
Other Taxation Social Security Payable    43 26746 27745 28826 28347 10297 078
Trade Creditors Trade Payables    138 470111 263117 536114 53885 745202 297
Trade Debtors Trade Receivables    106 804130 068131 61697 04481 589179 081
Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 758  
Disposals Property Plant Equipment       7 130  
Finance Lease Liabilities Present Value Total       16 10610 94910 919
Number Shares Issued Fully Paid       1 0001 000 
Par Value Share1  1   11 
Profit Loss       216 212  
Creditors Due After One Year 85 000696 000731 000      
Creditors Due Within One Year 679 875321 351341 585      
Number Shares Allotted1 000  1 000      
Secured Debts 390 000390 000       
Share Capital Allotted Called Up Paid1 000 1 0001 000      
Tangible Fixed Assets Additions  103 68220 001      
Tangible Fixed Assets Cost Or Valuation 390 550494 232514 233      
Tangible Fixed Assets Depreciation 59 296124 536182 991      
Tangible Fixed Assets Depreciation Charged In Period  65 24058 455      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements