2BM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company Name2BM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04555159
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 2BM LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is 2BM LIMITED located?

    Registered Office Address
    3 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 2BM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for 2BM LIMITED?

    Last Confirmation Statement Made Up ToOct 07, 2025
    Next Confirmation Statement DueOct 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 07, 2024
    OverdueNo

    What are the latest filings for 2BM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Clarence Sanjay Philpneri as a director on Apr 09, 2025

    2 pagesAP01

    Appointment of Mr Steven Harold Jackman as a director on Apr 09, 2025

    2 pagesAP01

    Appointment of Mr Jonathan William Healy as a director on Apr 09, 2025

    2 pagesAP01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Satisfaction of charge 045551590002 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2024

    19 pagesAA

    Confirmation statement made on Oct 07, 2024 with updates

    4 pagesCS01

    Current accounting period shortened from Jul 31, 2024 to Jun 30, 2024

    1 pagesAA01

    Appointment of Mr Mark Anthony King as a director on Apr 02, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 10, 2004

    • Capital: GBP 100
    2 pagesSH01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Apr 02, 2024

    • Capital: GBP 61.2
    4 pagesSH01

    Termination of appointment of Mark Anthony King as a director on Apr 02, 2024

    1 pagesTM01

    Termination of appointment of Marianne King as a director on Apr 02, 2024

    1 pagesTM01

    Termination of appointment of Steven Nicholas White as a secretary on Apr 02, 2024

    1 pagesTM02

    Appointment of Mr Stephen Whatling as a director on Apr 02, 2024

    2 pagesAP01

    Appointment of Mr Simon Patrick Thomson as a director on Apr 02, 2024

    2 pagesAP01

    Cessation of Mark Anthony King as a person with significant control on Apr 02, 2024

    1 pagesPSC07

    Notification of Keysource Group Limited as a person with significant control on Apr 02, 2024

    2 pagesPSC02

    Registered office address changed from Eldon Business Park Eldon Road Chilwell Nottinghamshire NG9 6DZ to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA on Apr 08, 2024

    1 pagesAD01

    Registration of charge 045551590002, created on Apr 05, 2024

    46 pagesMR01

    Total exemption full accounts made up to Jul 31, 2023

    11 pagesAA

    Cancellation of shares. Statement of capital on Feb 12, 2024

    • Capital: GBP 55.00
    6 pagesSH06

    Who are the officers of 2BM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALY, Jonathan William
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    United KingdomBritishDirector270822000001
    JACKMAN, Steven Harold
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    United StatesAmericanDirector337397120001
    KING, Mark Anthony
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    EnglandBritishManaging Director100793130004
    PHILPNERI, Clarence Sanjay
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    United StatesAmerican,BritishDirector337397180001
    THOMSON, Simon Patrick
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    EnglandBritishFinance Director161883140002
    WHATLING, Stephen Robert
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    Director
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3 City Place
    England
    EnglandBritishCompany Director277650350001
    PRESTON, Jason Alan
    Law Gardens
    EH39 5LZ North Berwick
    70 Douglas Marches
    East Lothian
    United Kingdom
    Secretary
    Law Gardens
    EH39 5LZ North Berwick
    70 Douglas Marches
    East Lothian
    United Kingdom
    British90138750002
    TRUMAN, John Robert
    22 Station Road
    Denby
    DE5 8ND Ripley
    Secretary
    22 Station Road
    Denby
    DE5 8ND Ripley
    British84986590001
    WHITE, Steven Nicholas
    Eldon Road
    Beeston
    NG9 6DZ Nottingham
    2bm Limited
    England
    Secretary
    Eldon Road
    Beeston
    NG9 6DZ Nottingham
    2bm Limited
    England
    238338470001
    RM REGISTRARS LIMITED
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    Secretary
    2nd Floor
    80 Great Eastern Street
    EC2A 3RX London
    39155760002
    EDWARDS SAYER, Malcolm
    103 Derby Road
    Bramcote
    NG9 3GZ Nottingham
    Nottinghamshire
    Director
    103 Derby Road
    Bramcote
    NG9 3GZ Nottingham
    Nottinghamshire
    BritishCompany Director85175850001
    KING, Marianne
    73 Derby Road
    Bramcote
    NG9 3GW Nottingham
    Textile View
    Nottinghamshire
    United Kingdom
    Director
    73 Derby Road
    Bramcote
    NG9 3GW Nottingham
    Textile View
    Nottinghamshire
    United Kingdom
    United KingdomBritishHousewife237791470002
    KING, Mark Anthony
    73 Derby Road
    Bramcote
    NG9 3GW Nottingham
    Textile View
    Nottinghamshire
    United Kingdom
    Director
    73 Derby Road
    Bramcote
    NG9 3GW Nottingham
    Textile View
    Nottinghamshire
    United Kingdom
    EnglandBritishSalesman100793130004
    PRESTON, Jason Alan
    Law Gardens
    EH39 5LZ North Berwick
    70 Douglas Marches
    East Lothian
    United Kingdom
    Director
    Law Gardens
    EH39 5LZ North Berwick
    70 Douglas Marches
    East Lothian
    United Kingdom
    United KingdomBritishSalesman90138750003
    RM NOMINEES LIMITED
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    Director
    Second Floor 80 Great Eastern Street
    EC2A 3RX London
    57338730002

    Who are the persons with significant control of 2BM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3
    England
    Apr 02, 2024
    Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13088873
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark Anthony King
    73 Derby Road
    Bramcote
    NG9 3GW Nottingham
    Textile View
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    73 Derby Road
    Bramcote
    NG9 3GW Nottingham
    Textile View
    Nottinghamshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jason Alan Preston
    Long Whatton
    LE12 5DF Loughborough
    9 Main Street
    Leicestershire
    United Kingdom
    Apr 06, 2016
    Long Whatton
    LE12 5DF Loughborough
    9 Main Street
    Leicestershire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0