BIKMO LIMITED

Register to unlock more data on OkredoRegister

BIKMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09149847

Incorporation date

28/07/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glendale House Glendale House, Glendale Avenue, Sandycroft, Deeside CH5 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2014)
dot icon12/03/2026
Statement of capital following an allotment of shares on 2026-01-29
dot icon30/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Replacement filing of SH01 - 07/04/25 Statement of Capital gbp 32220.887
dot icon15/08/2025
Replacement filing of SH01 - 04/04/25 Statement of Capital gbp 32267.556
dot icon15/08/2025
Confirmation statement made on 2025-07-22 with updates
dot icon14/08/2025
Termination of appointment of Gary David Bright as a director on 2025-07-28
dot icon05/08/2025
Replacement filing of SH01 - 31/03/25 Statement of Capital gbp 32252.85
dot icon25/06/2025
Satisfaction of charge 091498470001 in full
dot icon11/06/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-31
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon10/06/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon15/04/2025
Termination of appointment of Louise Clare Towers as a director on 2025-04-11
dot icon24/02/2025
Statement of capital following an allotment of shares on 2024-02-14
dot icon23/01/2025
Appointment of Mr Steven Paul Mendel as a director on 2025-01-01
dot icon23/01/2025
Notification of a person with significant control statement
dot icon28/11/2024
Accounts for a small company made up to 2023-12-31
dot icon20/10/2024
Resolutions
dot icon11/09/2024
Statement of capital following an allotment of shares on 2024-09-09
dot icon05/08/2024
Cessation of David Ralph George as a person with significant control on 2024-03-19
dot icon05/08/2024
Confirmation statement made on 2024-07-22 with updates
dot icon21/06/2024
Termination of appointment of Tori Amber Fahey as a director on 2024-06-20
dot icon16/05/2024
Resolutions
dot icon30/04/2024
Registered office address changed from 1 Minerva Court Chester West Employment Park Chester CH1 4QT Wales to Glendale House Glendale House Glendale Avenue Sandycroft Deeside CH5 2QP on 2024-04-30
dot icon19/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon10/12/2023
Sub-division of shares on 2023-10-12
dot icon06/12/2023
Statement of capital following an allotment of shares on 2023-12-06
dot icon23/10/2023
Appointment of Mr Kelvin Reader as a director on 2023-10-12
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon04/09/2023
Satisfaction of charge 091498470002 in full
dot icon11/08/2023
Second filing of Confirmation Statement dated 2018-07-22
dot icon02/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon02/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/06/2023
Appointment of Mr Gareth John Nettleton as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Andrew John Bartholomew as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Iain George Hatfield as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Isha Anika Mahendra Patel as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of George William Ives as a director on 2023-06-06
dot icon06/06/2023
Termination of appointment of Michael Graham Huntriss as a director on 2023-06-06
dot icon06/06/2023
Appointment of Mr Thomas David Shewry as a director on 2023-06-06
dot icon06/06/2023
Appointment of Ms Tori Amber Fahey as a director on 2023-06-06
dot icon26/04/2023
Registration of charge 091498470002, created on 2023-04-26
dot icon04/08/2022
Confirmation statement made on 2022-07-22 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-20
dot icon16/12/2021
Statement of capital following an allotment of shares on 2021-11-20
dot icon01/12/2021
Appointment of Mr Gary David Bright as a director on 2021-11-11
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/09/2021
Appointment of Ms Isha Anika Mahendra Patel as a director on 2021-09-20
dot icon27/09/2021
Termination of appointment of Gary David Bright as a director on 2021-09-17
dot icon28/07/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon12/10/2020
Change of details for Mr David Ralph George as a person with significant control on 2020-03-25
dot icon23/07/2020
Confirmation statement made on 2020-07-22 with updates
dot icon08/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon04/05/2020
Registered office address changed from 7 Abbey Square Chester CH1 2HU England to 1 Minerva Court Chester West Employment Park Chester CH1 4QT on 2020-05-04
dot icon03/05/2020
Registration of charge 091498470001, created on 2020-05-01
dot icon27/04/2020
Resolutions
dot icon27/04/2020
Memorandum and Articles of Association
dot icon26/03/2020
Statement of capital following an allotment of shares on 2020-03-25
dot icon26/03/2020
Appointment of Mr Gary David Bright as a director on 2020-03-24
dot icon27/11/2019
Memorandum and Articles of Association
dot icon30/10/2019
Second filing of Confirmation Statement dated 22/07/2019
dot icon17/10/2019
Resolutions
dot icon17/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon16/10/2019
Statement of capital following an allotment of shares on 2019-01-07
dot icon16/10/2019
Resolutions
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/09/2019
Appointment of Ms Louise Clare Towers as a director on 2019-09-01
dot icon04/09/2019
Confirmation statement made on 2019-07-22 with updates
dot icon17/10/2018
Appointment of Mr Michael Graham Huntriss as a secretary on 2018-10-17
dot icon17/10/2018
Termination of appointment of Susan Jane Drake as a secretary on 2018-10-17
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/08/2018
Statement of capital following an allotment of shares on 2018-06-05
dot icon24/07/2018
Confirmation statement made on 2018-07-22 with updates
dot icon30/04/2018
Director's details changed for Mr George William Ives on 2018-04-30
dot icon27/11/2017
Registered office address changed from Heron Bridge Cottage Eaton Road Chester CH4 7EW United Kingdom to 7 Abbey Square Chester CH1 2HU on 2017-11-27
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Resolutions
dot icon02/08/2017
Termination of appointment of David Owen Pickering as a director on 2017-05-29
dot icon02/08/2017
Termination of appointment of David Owen Pickering as a director on 2017-05-29
dot icon25/07/2017
Confirmation statement made on 2017-07-22 with updates
dot icon25/07/2017
Notification of David Ralph George as a person with significant control on 2016-08-24
dot icon25/07/2017
Cessation of Projekt 313 Ltd as a person with significant control on 2016-08-24
dot icon14/07/2017
Resolutions
dot icon14/07/2017
Change of name notice
dot icon04/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Previous accounting period shortened from 2017-07-31 to 2016-12-31
dot icon18/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon09/11/2016
Registered office address changed from C/O Bikmo Merchants House Crook Street Chester Cheshire CH1 2BE England to Heron Bridge Cottage Eaton Road Chester CH4 7EW on 2016-11-09
dot icon06/10/2016
Appointment of Mrs Susan Jane Drake as a secretary on 2016-09-25
dot icon09/09/2016
Consolidation of shares on 2016-08-24
dot icon09/09/2016
Statement of capital following an allotment of shares on 2016-08-24
dot icon28/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/03/2016
Appointment of Mr Andrew John Bartholomew as a director on 2016-02-15
dot icon29/03/2016
Appointment of Mr David Owen Pickering as a director on 2016-02-15
dot icon18/02/2016
Appointment of Mr George William Ives as a director on 2016-02-15
dot icon17/02/2016
Appointment of Mr Iain George Hatfield as a director on 2016-02-16
dot icon17/02/2016
Appointment of Mr Michael Graham Huntriss as a director on 2016-02-17
dot icon26/01/2016
Sub-division of shares on 2015-06-23
dot icon10/12/2015
Registered office address changed from Heronbridge Cottage Eaton Road Chester Cheshire CH4 7EW to C/O Bikmo Merchants House Crook Street Chester Cheshire CH1 2BE on 2015-12-10
dot icon06/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon21/11/2014
Certificate of change of name
dot icon28/07/2014
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
31/12/2024
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
69.55K
-
0.00
69.01K
-
2022
28
138.21K
-
0.00
77.89K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Huntriss, Michael Graham
Director
17/02/2016 - 06/06/2023
11
Mr David Ralph George
Director
28/07/2014 - Present
4
Pickering, David Owen
Director
15/02/2016 - 29/05/2017
26
Hatfield, Iain George
Director
16/02/2016 - 06/06/2023
15
Mendel, Steven Paul
Director
01/01/2025 - Present
24

Persons with Significant Control

3
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 BIKMO LIMITED

BIKMO LIMITED is an(a) Active company incorporated on 28/07/2014 with the registered office located at Glendale House Glendale House, Glendale Avenue, Sandycroft, Deeside CH5 2QP. There are currently 6 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 BIKMO LIMITED?

toggle

BIKMO LIMITED is currently Active. It was registered on 28/07/2014 .

Where is BIKMO LIMITED located?

toggle

BIKMO LIMITED is registered at Glendale House Glendale House, Glendale Avenue, Sandycroft, Deeside CH5 2QP.

What does BIKMO LIMITED do?

toggle

BIKMO LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BIKMO LIMITED?

toggle

The latest filing was on 12/03/2026: Statement of capital following an allotment of shares on 2026-01-29.