ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bluekit Medical Limited

Bluekit Medical Limited is an active company incorporated on 8 June 2012 with the registered office located in Redhill, Surrey. Bluekit Medical Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08097913
Private limited company
Age
13 years
Incorporated 8 June 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 June 2025 (4 months ago)
Next confirmation dated 15 June 2026
Due by 29 June 2026 (7 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (6 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Talbot House Unit 11 Perrywood Business Park
Honeycrock Lane
Redhill
RH1 5JQ
England
Address changed on 16 Aug 2024 (1 year 2 months ago)
Previous address was C/O Wis-a4C, Suite 16, Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England
Telephone
02084070547
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
2
Director • British • Lives in England • Born in Sep 1954
Director • Director And Ceo • British • Lives in England • Born in Jul 1981
Rebecca Naomi Porter
PSC • British • Lives in England • Born in Jul 1981
Kinetik Technology Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rebound Technology Group Holdings Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
Kinetik Medical Devices Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
Kinetik Vitality Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
Kinetik Technology Group Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
Rebound Technology Group Nominee Limited
Peter Laugharne Griffith-Jones is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 6 months
Cash in Bank
£828
Increased by £32 (+4%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£254.23K
Increased by £91.13K (+56%)
Total Liabilities
-£221.15K
Increased by £114.84K (+108%)
Net Assets
£33.09K
Decreased by £23.71K (-42%)
Debt Ratio (%)
87%
Increased by 21.81% (+33%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Sep 2025
Confirmation Submitted
4 Months Ago on 25 Jun 2025
Accounting Period Shortened
11 Months Ago on 29 Nov 2024
Full Accounts Submitted
11 Months Ago on 18 Nov 2024
Registered Address Changed
1 Year 2 Months Ago on 16 Aug 2024
Mr Peter Laugharne Griffith-Jones Appointed
1 Year 2 Months Ago on 14 Aug 2024
Kinetik Technology Group Limited (PSC) Appointed
1 Year 2 Months Ago on 14 Aug 2024
Rebecca Naomi Porter (PSC) Resigned
1 Year 2 Months Ago on 14 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 20 Jun 2024
Ms Rebecca Naomi Porter Details Changed
1 Year 5 Months Ago on 1 Jun 2024
Get Credit Report
Discover Bluekit Medical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Confirmation statement made on 15 June 2025 with updates
Submitted on 25 Jun 2025
Current accounting period shortened from 30 June 2025 to 31 December 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 18 Nov 2024
Notification of Kinetik Technology Group Limited as a person with significant control on 14 August 2024
Submitted on 16 Aug 2024
Registered office address changed from C/O Wis-a4C, Suite 16, Abbey House 25 Clarendon Road Redhill Surrey RH1 1QZ England to Talbot House Unit 11 Perrywood Business Park Honeycrock Lane Redhill RH1 5JQ on 16 August 2024
Submitted on 16 Aug 2024
Appointment of Mr Peter Laugharne Griffith-Jones as a director on 14 August 2024
Submitted on 16 Aug 2024
Cessation of Rebecca Naomi Porter as a person with significant control on 14 August 2024
Submitted on 16 Aug 2024
Memorandum and Articles of Association
Submitted on 15 Aug 2024
Resolutions
Submitted on 15 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year