Background WavePink WaveYellow Wave

BLUE MAR LIMITED (08195344)

BLUE MAR LIMITED (08195344) is an active UK company. incorporated on 29 August 2012. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in residential nursing care activities and 1 other business activities. BLUE MAR LIMITED has been registered for 13 years. Current directors include SHAH, Rajesh Rameshchandra, SHAH, Vimal Navin.

Company Number
08195344
Status
active
Type
ltd
Incorporated
29 August 2012
Age
13 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential nursing care activities
Directors
SHAH, Rajesh Rameshchandra, SHAH, Vimal Navin
SIC Codes
87100, 87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MAR LIMITED

BLUE MAR LIMITED is an active company incorporated on 29 August 2012 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential nursing care activities and 1 other business activity. BLUE MAR LIMITED was registered 13 years ago.(SIC: 87100, 87300)

Status

active

Active since 13 years ago

Company No

08195344

LTD Company

Age

13 Years

Incorporated 29 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 Doughty Street London, WC1N 2PH,

Previous Addresses

35 Oakley House 103 Sloane Street London SW1X 9PP England
From: 29 August 2012To: 19 June 2013
Timeline

10 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Loan Secured
Dec 13
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jun 18
Loan Secured
May 21
Loan Secured
Jun 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SHAH, Rajesh Rameshchandra

Active
Kingshill Avenue, HarrowHA3 8LB
Born October 1968
Director
Appointed 02 Jul 2013

SHAH, Vimal Navin

Active
Doughty Street, LondonWC1N 2PH
Born September 1970
Director
Appointed 02 Jul 2013

WESTOUR SERVICES LIMITED

Resigned
Priory Road, Harold HillRM3 9AP
Corporate secretary
Appointed 29 Aug 2012
Resigned 09 Jun 2013

CABO, Rebecca

Resigned
Oakley House, LondonSW1X 9PP
Born October 1960
Director
Appointed 29 Aug 2012
Resigned 09 Jun 2013

RIEMENSCHNEIDER, Peter

Resigned
Hyde Vale, LondonSE10 8QQ
Born November 1956
Director
Appointed 29 Aug 2012
Resigned 12 Mar 2015

SULEMAN, Iqbal

Resigned
Doughty Street, LondonWC1N 2PH
Born September 1967
Director
Appointed 12 Mar 2015
Resigned 01 Apr 2018

Persons with significant control

2

Mr Rajesh Rameshchandra Shah

Active
Kingshill Avenue, HarrowHA3 8LB
Born October 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Jun 2016

Mr Vimal Navin Shah

Active
Doughty Street, LondonWC1N 2PH
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 June 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Incorporation Company
29 August 2012
NEWINCIncorporation