Background WavePink WaveYellow Wave

BLUME GROUP LTD (07424784)

BLUME GROUP LTD (07424784) is an active UK company. incorporated on 1 November 2010. with registered office in Didsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BLUME GROUP LTD has been registered for 15 years. Current directors include DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas and 1 others.

Company Number
07424784
Status
active
Type
ltd
Incorporated
1 November 2010
Age
15 years
Address
Egerton House Towers Business Park, Didsbury, M20 2DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DENSON, Adrian Kevin, HADEN, Peter Demmery, KENNY, Alexander Thomas, LYNCH, Alexandra Joy
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUME GROUP LTD

BLUME GROUP LTD is an active company incorporated on 1 November 2010 with the registered office located in Didsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BLUME GROUP LTD was registered 15 years ago.(SIC: 73110)

Status

active

Active since 15 years ago

Company No

07424784

LTD Company

Age

15 Years

Incorporated 1 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

MY MARKETING AID LTD
From: 1 November 2010To: 15 September 2022
Contact
Address

Egerton House Towers Business Park Wilmslow Road Didsbury, M20 2DX,

Previous Addresses

2 Park Street 1st Floor London W1K 2HX United Kingdom
From: 6 December 2022To: 9 October 2025
Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England
From: 2 July 2021To: 6 December 2022
The Old Church Albert Hill Street Didsbury Manchester M20 6RF England
From: 8 July 2019To: 2 July 2021
Didsbury Business Centre 137 Barlow Moor Road Manchester M20 2PW England
From: 3 June 2017To: 8 July 2019
Abney Hall Manchester Road Cheadle Cheshire SK8 2PD
From: 29 May 2015To: 3 June 2017
Peter House Oxford Street Manchester M1 5AN
From: 1 November 2010To: 29 May 2015
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
May 11
Director Left
May 11
Director Joined
Nov 14
Loan Secured
Jan 15
Director Left
Jul 15
Director Joined
Mar 19
Director Left
Apr 20
Loan Cleared
Mar 21
Loan Secured
Feb 22
Owner Exit
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jan 23
Loan Secured
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Owner Exit
Jul 24
Director Left
Feb 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DENSON, Adrian Kevin

Active
Towers Business Park, DidsburyM20 2DX
Born December 1972
Director
Appointed 29 Nov 2022

HADEN, Peter Demmery

Active
Towers Business Park, DidsburyM20 2DX
Born October 1973
Director
Appointed 29 Nov 2022

KENNY, Alexander Thomas

Active
Towers Business Park, DidsburyM20 2DX
Born August 1981
Director
Appointed 29 Nov 2022

LYNCH, Alexandra Joy

Active
Towers Business Park, DidsburyM20 2DX
Born November 1983
Director
Appointed 29 Nov 2022

DERRY, Pritpal Singh

Resigned
Park Street, LondonW1K 2HX
Born May 1982
Director
Appointed 03 May 2011
Resigned 08 Feb 2025

FAULKNER, Stephen John David

Resigned
Albert Hill Street, ManchesterM20 6RF
Born May 1980
Director
Appointed 01 Mar 2019
Resigned 03 Apr 2020

GAMBLE, Simon James

Resigned
Manchester Road, CheadleSK8 2PD
Born March 1988
Director
Appointed 01 Aug 2014
Resigned 30 Jun 2015

SINGH, Amrit

Resigned
Oxford Street, ManchesterM1 5AN
Born November 1988
Director
Appointed 01 Nov 2010
Resigned 03 May 2011

Persons with significant control

3

1 Active
2 Ceased
Park Street, LondonW1K 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2024
Bressenden Place, LondonSW1E 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 24 Jul 2024

Mr Pritpal Singh Derry

Ceased
33 Ballbrook Avenue, ManchesterM20 3JG
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Resolution
4 June 2024
RESOLUTIONSResolutions
Memorandum Articles
4 June 2024
MAMA
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2024
AAAnnual Accounts
Legacy
23 May 2024
PARENT_ACCPARENT_ACC
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Legacy
23 May 2024
GUARANTEE2GUARANTEE2
Legacy
15 May 2024
PARENT_ACCPARENT_ACC
Legacy
15 May 2024
AGREEMENT2AGREEMENT2
Legacy
2 May 2024
PARENT_ACCPARENT_ACC
Legacy
2 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 March 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 January 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 September 2022
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
16 February 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Incorporation Company
1 November 2010
NEWINCIncorporation