ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Blum Technologies Group Ltd

Blum Technologies Group Ltd is an active company incorporated on 11 March 2019 with the registered office located in Birkenhead, Merseyside. Blum Technologies Group Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11873384
Private limited company
Age
6 years
Incorporated 11 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 September 2024 (11 months ago)
Next confirmation dated 30 September 2025
Due by 14 October 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 April 2025
Due by 28 January 2026 (4 months remaining)
Contact
Address
Atlantic House
18 - 22 Hamilton Street
Birkenhead
CH41 1AL
England
Address changed on 24 Mar 2025 (5 months ago)
Previous address was Startyard 108 Church Street Birkenhead CH41 5EQ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
8
Controllers (PSC)
2
Director • Doctor • English • Lives in UK • Born in Feb 1973
Director • English • Lives in England • Born in Apr 1995
Director • British • Lives in England • Born in Aug 1978
Director • Managing Director • English • Lives in England • Born in May 1993
Director • Finance Director • English • Lives in UK • Born in Dec 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Blum Health Ltd
Dr Michael Stephen Arthur Watts, James Michael Lomas, and 2 more are mutual people.
Active
Agilepath Ltd
Dr Michael Stephen Arthur Watts and Christopher David Charles Bell are mutual people.
Active
Premedy Ltd
Dr Michael Stephen Arthur Watts and Christopher David Charles Bell are mutual people.
Active
Care After Combat
Joanne Elizabeth Metcalfe is a mutual person.
Active
Accent It Services Limited
Dr Michael Stephen Arthur Watts is a mutual person.
Active
Em Waterloo Property Limited
Christopher David Charles Bell is a mutual person.
Active
Formby Cables Holdings Limited
Christopher David Charles Bell is a mutual person.
Active
Holm Hill Developments Ltd
Christopher David Charles Bell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£14.53K
Decreased by £28.51K (-66%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£274.32K
Increased by £71 (0%)
Total Liabilities
-£120.04K
Decreased by £32 (-0%)
Net Assets
£154.28K
Increased by £103 (0%)
Debt Ratio (%)
44%
Decreased by 0.02% (-0%)
Latest Activity
Registered Address Changed
5 Months Ago on 24 Mar 2025
Full Accounts Submitted
7 Months Ago on 29 Jan 2025
Confirmation Submitted
10 Months Ago on 16 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 7 May 2024
Ms Joanne Elizabeth Metcalfe Appointed
1 Year 5 Months Ago on 14 Mar 2024
Confirmation Submitted
1 Year 10 Months Ago on 16 Oct 2023
Full Accounts Submitted
2 Years 4 Months Ago on 9 May 2023
Registered Address Changed
2 Years 6 Months Ago on 24 Feb 2023
Accounting Period Shortened
2 Years 7 Months Ago on 29 Jan 2023
Confirmation Submitted
2 Years 11 Months Ago on 30 Sep 2022
Get Credit Report
Discover Blum Technologies 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 Startyard 108 Church Street Birkenhead CH41 5EQ England to Atlantic House 18 - 22 Hamilton Street Birkenhead CH41 1AL on 24 March 2025
Submitted on 24 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 16 Oct 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 7 May 2024
Appointment of Ms Joanne Elizabeth Metcalfe as a director on 14 March 2024
Submitted on 11 Apr 2024
Statement of capital following an allotment of shares on 1 October 2022
Submitted on 16 Oct 2023
Confirmation statement made on 30 September 2023 with updates
Submitted on 16 Oct 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 9 May 2023
Registered office address changed from Waterloo Buildings 21 - 23 Bridge Street Birkenhead CH41 1AS England to Startyard 108 Church Street Birkenhead CH41 5EQ on 24 February 2023
Submitted on 24 Feb 2023
Previous accounting period shortened from 29 April 2022 to 28 April 2022
Submitted on 29 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year