ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bluechip Title Solutions Ltd

Bluechip Title Solutions Ltd is an active company incorporated on 16 April 2007 with the registered office located in Newry, County Down. Bluechip Title Solutions Ltd was registered 18 years ago.
Status
Active
Active since incorporation
Company No
NI064123
Private limited company
Northern Ireland Company
Age
18 years
Incorporated 16 April 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 April 2025 (6 months ago)
Next confirmation dated 21 April 2026
Due by 5 May 2026 (5 months remaining)
Last change occurred 2 years 4 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
73 Shore Road
Rostrevor
Newry
BT34 3AA
Northern Ireland
Address changed on 19 Jun 2023 (2 years 4 months ago)
Previous address was 17 Downpatrick Road Crossgar Downpatrick BT30 9AE Northern Ireland
Telephone
02892662996
Email
Available in Endole App
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in Northern Ireland • Born in Apr 1953
Mrs Eilish Mills
PSC • Northern Irish • Lives in Northern Ireland • Born in Jul 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£36.03K
Increased by £17.49K (+94%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£36.65K
Increased by £17.38K (+90%)
Total Liabilities
-£32.91K
Increased by £24.2K (+278%)
Net Assets
£3.75K
Decreased by £6.82K (-65%)
Debt Ratio (%)
90%
Increased by 44.61% (+99%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 5 Sep 2025
Confirmation Submitted
5 Months Ago on 9 Jun 2025
Full Accounts Submitted
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 9 May 2024
Registered Address Changed
2 Years 4 Months Ago on 19 Jun 2023
Full Accounts Submitted
2 Years 4 Months Ago on 19 Jun 2023
Confirmation Submitted
2 Years 4 Months Ago on 19 Jun 2023
Confirmation Submitted
3 Years Ago on 17 May 2022
Full Accounts Submitted
3 Years Ago on 17 May 2022
Eilish Mills (PSC) Appointed
3 Years Ago on 20 Dec 2021
Get Credit Report
Discover Bluechip Title Solutions Ltd'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 30 September 2024
Submitted on 5 Sep 2025
Confirmation statement made on 21 April 2025 with no updates
Submitted on 9 Jun 2025
Total exemption full accounts made up to 30 September 2023
Submitted on 3 Jul 2024
Confirmation statement made on 21 April 2024 with no updates
Submitted on 9 May 2024
Confirmation statement made on 21 April 2023 with updates
Submitted on 19 Jun 2023
Notification of Eilish Mills as a person with significant control on 20 December 2021
Submitted on 19 Jun 2023
Total exemption full accounts made up to 30 September 2022
Submitted on 19 Jun 2023
Registered office address changed from 17 Downpatrick Road Crossgar Downpatrick BT30 9AE Northern Ireland to 73 Shore Road Rostrevor Newry BT34 3AA on 19 June 2023
Submitted on 19 Jun 2023
Total exemption full accounts made up to 30 September 2021
Submitted on 17 May 2022
Confirmation statement made on 21 April 2022 with no updates
Submitted on 17 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year