BGGM LIMITED

Register to unlock more data on OkredoRegister

BGGM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07312807

Incorporation date

13/07/2010

Size

Micro Entity

Contacts

Registered address

Registered address

109 Javelin Avenue Javelin Avenue, Birmingham B35 7LHCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2010)
dot icon30/03/2026
Micro company accounts made up to 2025-07-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon13/01/2025
Confirmation statement made on 2024-12-08 with no updates
dot icon23/04/2024
Micro company accounts made up to 2023-07-31
dot icon21/03/2024
Termination of appointment of Dominic Ehiwe as a director on 2024-03-07
dot icon21/03/2024
Appointment of Mr Joseph Samuel as a director on 2024-03-08
dot icon21/03/2024
Registered office address changed from 1st Floor North Westgate House Harlow Essex CM20 1YS England to 109 Javelin Avenue Javelin Avenue Birmingham B35 7LH on 2024-03-21
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon28/03/2023
Micro company accounts made up to 2022-07-31
dot icon08/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon08/12/2022
Appointment of Mr Dominic Ehiwe as a director on 2022-12-05
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon15/03/2022
Notification of Kenny Kehinde Igbekele as a person with significant control on 2022-03-15
dot icon15/03/2022
Cessation of Mercy Ehiwe as a person with significant control on 2022-03-15
dot icon15/03/2022
Termination of appointment of Mercy Ehiwe as a director on 2022-03-15
dot icon17/11/2021
Director's details changed for Mr Kenny Kehinde Igbekele on 2021-11-17
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with updates
dot icon09/11/2021
Micro company accounts made up to 2021-07-31
dot icon15/10/2021
Change of details for Mercy Ehiwe as a person with significant control on 2021-10-15
dot icon15/10/2021
Appointment of Mercy Ehiwe as a director on 2021-10-15
dot icon15/10/2021
Termination of appointment of Bolaji Taiwo Ajalaruru as a director on 2021-10-14
dot icon27/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon29/10/2020
Micro company accounts made up to 2020-07-31
dot icon24/08/2020
Appointment of Mr Bolaji Taiwo Ajalaruru as a director on 2020-08-24
dot icon27/05/2020
Termination of appointment of Bolaji Taiwo Ajalaruru as a director on 2020-05-27
dot icon22/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon19/12/2019
Micro company accounts made up to 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon22/05/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/05/2018
Termination of appointment of Mercy Ehiwe as a director on 2018-05-10
dot icon26/03/2018
Micro company accounts made up to 2017-07-31
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon13/11/2017
Appointment of Bolaji Taiwo Ajalaruru as a director on 2017-11-13
dot icon27/06/2017
Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 2017-06-27
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon17/12/2016
Termination of appointment of Ohuegbe, Ihechikara Chyke as a director on 2016-12-16
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon24/03/2016
Appointment of Mercy Ehiwe as a director on 2015-12-20
dot icon24/03/2016
Termination of appointment of Emmanuel Ehiwe as a director on 2015-12-20
dot icon24/03/2016
Appointment of Mr Kenny Kehinde Igbekele as a director on 2015-12-20
dot icon04/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon17/12/2015
Appointment of Dr Ohuegbe, Ihechikara Chyke as a director on 2015-12-17
dot icon14/12/2015
Termination of appointment of Uchechukwu Nwangwu Ijeneme as a director on 2015-12-07
dot icon08/12/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon07/12/2015
Appointment of Dr Uchechukwu Nwangwu Ijeneme as a director on 2015-12-07
dot icon18/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon04/03/2015
Total exemption full accounts made up to 2014-07-31
dot icon19/08/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon23/04/2014
Appointment of Mr Emmanuel Ehiwe as a director
dot icon22/04/2014
Termination of appointment of Mercy Ehiwe as a director
dot icon22/04/2014
Termination of appointment of Mercy Ehiwe as a director
dot icon05/03/2014
Total exemption full accounts made up to 2013-07-31
dot icon19/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon19/08/2013
Director's details changed for Mercy Ehiwe on 2013-08-19
dot icon19/08/2013
Registered office address changed from Suite 2 2Nd Floor Suite 2 2Nd Floor Market House Harlow Essex United Kingdom on 2013-08-19
dot icon17/06/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon03/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon22/03/2013
Registered office address changed from 101 Birchen Grove Luton Luton Bedfordshire LU2 7TL United Kingdom on 2013-03-22
dot icon04/08/2012
Appointment of Mercy Ehiwe as a director
dot icon04/08/2012
Termination of appointment of Mercy Ehiwe as a director
dot icon03/08/2012
Director's details changed for Mercy Ehiwe on 2012-08-03
dot icon12/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon12/06/2012
Termination of appointment of Emmanuel Ehiwe as a director
dot icon25/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon25/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon24/01/2012
Director's details changed for Emmanuel Ehiwe on 2012-01-23
dot icon26/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon25/07/2011
Director's details changed for Emmanuel Ehiwe on 2011-01-01
dot icon13/07/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ehiwe, Emmanuel
Director
22/04/2014 - 20/12/2015
2
Mercy Ehiwe
Director
15/10/2021 - 15/03/2022
-
Mercy Ehiwe
Director
20/12/2015 - 10/05/2018
-
Mr Kenny Kehinde Igbekele
Director
20/12/2015 - Present
-
Ijeneme, Uchechukwu Nwangwu, Dr
Director
07/12/2015 - 07/12/2015
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BGGM LIMITED

BGGM LIMITED is an(a) Active company incorporated on 13/07/2010 with the registered office located at 109 Javelin Avenue Javelin Avenue, Birmingham B35 7LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BGGM LIMITED?

toggle

BGGM LIMITED is currently Active. It was registered on 13/07/2010 .

Where is BGGM LIMITED located?

toggle

BGGM LIMITED is registered at 109 Javelin Avenue Javelin Avenue, Birmingham B35 7LH.

What does BGGM LIMITED do?

toggle

BGGM LIMITED operates in the Veterinary activities (75.00 - SIC 2007) sector.

What is the latest filing for BGGM LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-07-31.