ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blume Group Ltd

Blume Group Ltd is an active company incorporated on 1 November 2010 with the registered office located in Manchester, Greater Manchester. Blume Group Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07424784
Private limited company
Age
14 years
Incorporated 1 November 2010
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Due Soon
Dated 30 October 2024 (11 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (19 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 3 months remaining)
Address
Egerton House Towers Business Park
Wilmslow Road
Didsbury
Manchester
M20 2DX
England
Address changed on 9 Oct 2025 (15 days ago)
Previous address was 2 Park Street 1st Floor London W1K 2HX United Kingdom
Telephone
01614520311
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Dec 1972
Director • Ceo • British • Lives in UK • Born in Oct 1973
Director • Chief Marketing Officer • British • Lives in UK • Born in Aug 1981
Director • Managing Director • British • Lives in UK • Born in May 1982
Director • Cfo • British • Lives in UK • Born in Nov 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Fletchers Solicitors Limited
Alexandra Joy Lynch, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Claims.Co.UK Limited
Alexandra Joy Lynch, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Mintons Solicitors Limited
Alexandra Joy Lynch, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Patient Claimline Limited
Alexandra Joy Lynch, Alexander Thomas Kenny, and 2 more are mutual people.
Active
National Injury Claimline Ltd
Alexandra Joy Lynch, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Colour Holdings Ltd
Alexandra Joy Lynch, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Legal Ai Services Limited
Alexandra Joy Lynch, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Colour Ventures Limited
Alexandra Joy Lynch, Alexander Thomas Kenny, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£333K
Increased by £125.77K (+61%)
Turnover
£11.38M
Increased by £11.28M (+12526%)
Employees
138
Increased by 50 (+57%)
Total Assets
£8.82M
Increased by £2.27M (+35%)
Total Liabilities
-£7.29M
Decreased by £636.28K (-8%)
Net Assets
£1.53M
Increased by £2.91M (-211%)
Debt Ratio (%)
83%
Decreased by 38.4% (-32%)
Latest Activity
Registered Address Changed
15 Days Ago on 9 Oct 2025
Full Accounts Submitted
17 Days Ago on 7 Oct 2025
Pritpal Singh Derry Resigned
8 Months Ago on 8 Feb 2025
Full Accounts Submitted
11 Months Ago on 12 Nov 2024
Confirmation Submitted
11 Months Ago on 7 Nov 2024
Lamed Bidco Limited (PSC) Appointed
1 Year 3 Months Ago on 24 Jul 2024
Mma Bidco Limited (PSC) Resigned
1 Year 3 Months Ago on 24 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 29 Jun 2024
Charge Satisfied
1 Year 3 Months Ago on 29 Jun 2024
New Charge Registered
1 Year 4 Months Ago on 12 Jun 2024
Get Credit Report
Discover Blume Group Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 2 Park Street 1st Floor London W1K 2HX United Kingdom to Egerton House Towers Business Park Wilmslow Road Didsbury Manchester M20 2DX on 9 October 2025
Submitted on 9 Oct 2025
Full accounts made up to 30 April 2025
Submitted on 7 Oct 2025
Termination of appointment of Pritpal Singh Derry as a director on 8 February 2025
Submitted on 12 Feb 2025
Full accounts made up to 30 April 2024
Submitted on 12 Nov 2024
Confirmation statement made on 30 October 2024 with updates
Submitted on 7 Nov 2024
Notification of Lamed Bidco Limited as a person with significant control on 24 July 2024
Submitted on 30 Jul 2024
Cessation of Mma Bidco Limited as a person with significant control on 24 July 2024
Submitted on 30 Jul 2024
Satisfaction of charge 074247840004 in full
Submitted on 29 Jun 2024
Satisfaction of charge 074247840003 in full
Submitted on 29 Jun 2024
Registration of charge 074247840005, created on 12 June 2024
Submitted on 13 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year