UKBizDB.co.uk

2BM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2bm Limited. The company was founded 21 years ago and was given the registration number 04555159. The firm's registered office is in CHILWELL. You can find them at Eldon Business Park, Eldon Road, Chilwell, Nottinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:2BM LIMITED
Company Number:04555159
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2002
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Eldon Business Park, Eldon Road, Chilwell, Nottinghamshire, NG9 6DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA

Director02 April 2024Active
3 City Place, Beehive Ring Road, London Gatwick Airport, Gatwick, England, RH6 0PA

Director02 April 2024Active
70 Douglas Marches, Law Gardens, North Berwick, United Kingdom, EH39 5LZ

Secretary31 July 2006Active
22 Station Road, Denby, Ripley, DE5 8ND

Secretary07 October 2002Active
2bm Limited, Eldon Road, Beeston, Nottingham, England, NG9 6DZ

Secretary17 September 2017Active
2nd Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Secretary07 October 2002Active
103 Derby Road, Bramcote, Nottingham, NG9 3GZ

Director07 October 2002Active
Textile View, 73 Derby Road, Bramcote, Nottingham, United Kingdom, NG9 3GW

Director12 September 2017Active
Textile View, 73 Derby Road, Bramcote, Nottingham, United Kingdom, NG9 3GW

Director23 May 2003Active
70 Douglas Marches, Law Gardens, North Berwick, United Kingdom, EH39 5LZ

Director23 May 2003Active
Second Floor 80 Great Eastern Street, London, EC2A 3RX

Corporate Director07 October 2002Active

People with Significant Control

Keysource Group Limited
Notified on:02 April 2024
Status:Active
Country of residence:England
Address:3, Beehive Ring Road, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Anthony King
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Textile View, 73 Derby Road, Nottingham, United Kingdom, NG9 3GW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Alan Preston
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:9 Main Street, Long Whatton, Loughborough, United Kingdom, LE12 5DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Change account reference date company current shortened.

Download
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-25Capital

Capital allotment shares.

Download
2024-04-13Incorporation

Memorandum articles.

Download
2024-04-13Resolution

Resolution.

Download
2024-04-12Resolution

Resolution.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Address

Change registered office address company with date old address new address.

Download
2024-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-15Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Capital

Capital cancellation shares.

Download
2024-03-12Capital

Capital return purchase own shares.

Download
2024-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.