BIMO LIMITED

Register to unlock more data on OkredoRegister

BIMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06766258

Incorporation date

04/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Athene House, Suite J, 86 The Broadway, Mill Hill, London NW7 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2008)
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Confirmation statement made on 2024-09-24 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/10/2023
Confirmation statement made on 2023-09-24 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon22/09/2022
Change of details for Ms Vered Mass as a person with significant control on 2021-10-15
dot icon22/09/2022
Director's details changed for Mrs Vered Mass on 2021-10-15
dot icon22/09/2022
Change of details for Ms Vered Mass as a person with significant control on 2021-09-21
dot icon22/09/2022
Cessation of Tomer Vanunu as a person with significant control on 2021-09-21
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/11/2021
Total exemption full accounts made up to 2020-09-30
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon21/09/2021
Termination of appointment of Tomer Vanunu as a director on 2021-09-21
dot icon11/08/2021
Previous accounting period shortened from 2020-12-30 to 2020-09-30
dot icon11/03/2021
Satisfaction of charge 1 in full
dot icon29/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/12/2020
Director's details changed for Mrs Vered Mass on 2020-12-05
dot icon09/12/2020
Director's details changed for Mr Tomer Vanunu on 2020-12-05
dot icon09/12/2020
Confirmation statement made on 2020-12-04 with updates
dot icon09/12/2020
Notification of Vered Mass as a person with significant control on 2016-04-06
dot icon09/12/2020
Notification of Tomer Vanunu as a person with significant control on 2016-04-06
dot icon09/12/2020
Withdrawal of a person with significant control statement on 2020-12-09
dot icon07/12/2020
Director's details changed for Mrs Vered Mass on 2020-12-07
dot icon07/12/2020
Director's details changed for Mrs Vered Mass on 2020-07-23
dot icon06/12/2019
Director's details changed for Mr Tomer Vanunu on 2019-12-04
dot icon05/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon04/12/2019
Director's details changed for Mr Tomer Vanunu on 2019-12-03
dot icon04/12/2019
Director's details changed for Mr Tomer Vanunu on 2019-12-03
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon06/11/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon13/02/2017
Confirmation statement made on 2016-12-04 with updates
dot icon09/11/2016
Registered office address changed from 16 Downage London NW4 1AH to Athene House Suite J, 86 the Broadway Mill Hill London NW7 3TD on 2016-11-09
dot icon15/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon17/02/2015
Registered office address changed from 16 Downage London NW4 1AH England to 16 Downage London NW4 1AH on 2015-02-17
dot icon17/02/2015
Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 16 Downage London NW4 1AH on 2015-02-17
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon22/03/2013
Registered office address changed from C/O Mr Tomer Vanunu 1105-1111 High Street Whetstone London England N20 0PT United Kingdom on 2013-03-22
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon16/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/10/2011
Registered office address changed from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU United Kingdom on 2011-10-28
dot icon12/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/02/2010
Director's details changed for Vered Mass on 2009-12-01
dot icon09/02/2010
Director's details changed for Mr Tomer Vanunu on 2009-12-01
dot icon09/02/2010
Registered office address changed from C/O Cmeasy Ltd Anglo-Dal House 5 Spring Villa Park Edgware Middlesex HA8 7EB United Kingdom on 2010-02-09
dot icon04/02/2009
Registered office changed on 04/02/2009 from ist floor office 8-10 stamford hill london N16 6XZ
dot icon03/02/2009
Ad 04/12/08\gbp si 50@1=50\gbp ic 50/100\
dot icon03/02/2009
Ad 04/12/08\gbp si 49@1=49\gbp ic 1/50\
dot icon03/02/2009
Appointment terminated director michael holder
dot icon03/02/2009
Director appointed vered mass
dot icon03/02/2009
Director appointed mr tomer vanunu
dot icon04/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£307.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.96K
-
0.00
-
-
2022
0
1.70K
-
0.00
307.00
-
2022
0
1.70K
-
0.00
307.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.70K £Descended-97.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanunu, Tomer
Director
04/12/2008 - 21/09/2021
15
Mr Michael Holder
Director
04/12/2008 - 04/12/2008
1865
Mass, Vered
Director
04/12/2008 - Present
17

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIMO LIMITED

BIMO LIMITED is an(a) Active company incorporated on 04/12/2008 with the registered office located at Athene House, Suite J, 86 The Broadway, Mill Hill, London NW7 3TD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIMO LIMITED?

toggle

BIMO LIMITED is currently Active. It was registered on 04/12/2008 .

Where is BIMO LIMITED located?

toggle

BIMO LIMITED is registered at Athene House, Suite J, 86 The Broadway, Mill Hill, London NW7 3TD.

What does BIMO LIMITED do?

toggle

BIMO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BIMO LIMITED?

toggle

The latest filing was on 06/10/2025: Confirmation statement made on 2025-09-24 with updates.