Background WavePink WaveYellow Wave

BLUEMARK PROJECTS (KENILWORTH) LIMITED (07825953)

BLUEMARK PROJECTS (KENILWORTH) LIMITED (07825953) is an active UK company. incorporated on 27 October 2011. with registered office in Swadlincote. The company operates in the Construction sector, engaged in development of building projects. BLUEMARK PROJECTS (KENILWORTH) LIMITED has been registered for 14 years. Current directors include CORK, Laura Hannah Jeanne, MEHTA, Dineshkumar Ishwerlal Khushalbhai.

Company Number
07825953
Status
active
Type
ltd
Incorporated
27 October 2011
Age
14 years
Address
Ashby Road, Swadlincote, DE12 7JP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CORK, Laura Hannah Jeanne, MEHTA, Dineshkumar Ishwerlal Khushalbhai
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEMARK PROJECTS (KENILWORTH) LIMITED

BLUEMARK PROJECTS (KENILWORTH) LIMITED is an active company incorporated on 27 October 2011 with the registered office located in Swadlincote. The company operates in the Construction sector, specifically engaged in development of building projects. BLUEMARK PROJECTS (KENILWORTH) LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07825953

LTD Company

Age

14 Years

Incorporated 27 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 November 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Ashby Road Measham Swadlincote, DE12 7JP,

Previous Addresses

1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB United Kingdom
From: 22 April 2016To: 21 September 2017
Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH
From: 29 October 2014To: 22 April 2016
42 Queens Road Coventry CV1 3DX
From: 27 October 2011To: 29 October 2014
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Funding Round
Jul 12
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
New Owner
Nov 17
Loan Secured
Oct 18
Director Left
May 19
Loan Secured
Nov 21
Director Joined
May 25
Director Left
May 25
Loan Secured
Dec 25
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Measham, SwadlincoteDE12 7JP
Secretary
Appointed 31 Aug 2017

CORK, Laura Hannah Jeanne

Active
Measham, SwadlincoteDE12 7JP
Born July 1976
Director
Appointed 10 May 2025

MEHTA, Dineshkumar Ishwerlal Khushalbhai

Active
Measham, SwadlincoteDE12 7JP
Born November 1951
Director
Appointed 31 Aug 2017

BATES, Nigel Vernon

Resigned
The Poplars, Leamington SpaCV33 9DE
Born November 1958
Director
Appointed 27 Oct 2011
Resigned 31 Aug 2017

BLOOR, Adrian John

Resigned
Measham, SwadlincoteDE12 7JP
Born August 1970
Director
Appointed 31 Aug 2017
Resigned 30 Apr 2019

BLOOR, John Stuart

Resigned
Measham, SwadlincoteDE12 7JP
Born June 1943
Director
Appointed 31 Aug 2017
Resigned 10 May 2025

KING, Stuart Thomas Aylward

Resigned
School Lane, BanburyOX17 1PX
Born January 1969
Director
Appointed 27 Oct 2011
Resigned 31 Aug 2017

SHORTLAND, David John

Resigned
Marshfield Drive, CoventryCV4 7ER
Born September 1952
Director
Appointed 27 Oct 2011
Resigned 31 Aug 2017

Persons with significant control

5

2 Active
3 Ceased

Bloor Holdings Limited

Active
Measham, SwadlincoteDE12 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017

Mr John Stuart Bloor

Active
Measham, SwadlincoteDE12 7JP
Born 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
Notified 31 Aug 2017

Mr Nigel Vernon Bates

Ceased
The Poplars, Leamington SpaCV33 9DE
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr Stuart Thomas Aylward King

Ceased
Williamscote, BanburyOX17 1AB
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mr David John Shortland

Ceased
Gibbet Hill, CoventryCV4 7ER
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Resolution
18 October 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
25 September 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
26 July 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Second Filing Of Form With Form Type
2 August 2012
RP04RP04
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
27 October 2011
NEWINCIncorporation