BM3 ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

BM3 ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03458383

Incorporation date

31/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Pickford Street, Birmingham B5 5QHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1997)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon15/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2023-10-31 with no updates
dot icon27/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/06/2023
Termination of appointment of Paul James Shepherd as a director on 2023-06-01
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon15/02/2022
Current accounting period shortened from 2022-05-31 to 2022-03-31
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon16/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon20/06/2021
Resolutions
dot icon20/06/2021
Memorandum and Articles of Association
dot icon10/06/2021
Notification of Bm3 Group Limited as a person with significant control on 2021-04-01
dot icon10/06/2021
Withdrawal of a person with significant control statement on 2021-06-10
dot icon08/06/2021
Termination of appointment of Ian David Foden as a director on 2021-04-01
dot icon21/12/2020
Total exemption full accounts made up to 2020-05-31
dot icon07/12/2020
Confirmation statement made on 2020-10-31 with updates
dot icon25/08/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon07/08/2020
Appointment of Mr Jaspal Johal as a director on 2020-08-01
dot icon20/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon11/11/2019
Confirmation statement made on 2019-10-31 with updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon05/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon07/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon05/06/2018
Appointment of Mr Paul James Shepherd as a director on 2018-06-01
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon12/09/2017
Purchase of own shares.
dot icon15/06/2017
Cancellation of shares. Statement of capital on 2017-05-31
dot icon01/06/2017
Termination of appointment of Richard William Powell as a director on 2017-05-31
dot icon01/06/2017
Appointment of Mr Neil Martin Walker as a secretary on 2017-05-31
dot icon01/06/2017
Termination of appointment of Richard William Powell as a secretary on 2017-05-31
dot icon18/01/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon02/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/07/2015
Director's details changed for Mr James Boulter on 2015-07-27
dot icon27/07/2015
Director's details changed for Mr John Jones on 2015-07-27
dot icon27/07/2015
Director's details changed for Mr Mario Andreas Antoni on 2015-07-27
dot icon27/07/2015
Secretary's details changed for Mr Richard William Powell on 2015-07-27
dot icon27/07/2015
Director's details changed for Mr Neil Martin Walker on 2015-07-27
dot icon27/07/2015
Director's details changed for Mr Richard William Powell on 2015-07-27
dot icon27/07/2015
Director's details changed for Mr Ian David Foden on 2015-07-27
dot icon10/06/2015
Director's details changed for Mr Ian David Foden on 2015-06-10
dot icon24/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Mario Andreas Antoni on 2013-10-29
dot icon24/11/2014
Director's details changed for Mr Ian David Foden on 2013-10-28
dot icon18/11/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/08/2014
Director's details changed for Mr Ian David Foden on 2014-01-06
dot icon22/05/2014
Statement of capital following an allotment of shares on 2014-05-14
dot icon04/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon04/11/2013
Director's details changed for Mr James Boulter on 2013-04-29
dot icon15/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/05/2013
Statement of capital following an allotment of shares on 2013-05-23
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/11/2012
Director's details changed for Mr Neil Martin Walker on 2012-01-01
dot icon21/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/06/2012
Statement of capital following an allotment of shares on 2012-05-29
dot icon19/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr John Jones on 2011-10-01
dot icon19/12/2011
Director's details changed for Mr Neil Martin Walker on 2011-10-01
dot icon19/12/2011
Director's details changed for Mr Mario Andreas Antoni on 2011-10-01
dot icon19/12/2011
Director's details changed for Mr Richard William Powell on 2011-10-01
dot icon19/12/2011
Director's details changed for Mr Ian David Foden on 2011-10-01
dot icon19/12/2011
Director's details changed for James Boulter on 2011-10-01
dot icon23/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/06/2011
Statement of capital following an allotment of shares on 2011-05-16
dot icon23/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon22/11/2010
Director's details changed for Mr Neil Martin Walker on 2010-10-01
dot icon22/11/2010
Director's details changed for John Jones on 2010-10-01
dot icon31/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon11/08/2010
Appointment of James Boulter as a director
dot icon11/08/2010
Appointment of John Jones as a director
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/11/2009
Director's details changed for Neil Martin Walker on 2009-11-09
dot icon10/11/2009
Director's details changed for Richard William Powell on 2009-11-09
dot icon10/11/2009
Director's details changed for Ian David Foden on 2009-11-09
dot icon10/11/2009
Director's details changed for Mario Andreas Antoni on 2009-11-09
dot icon16/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon22/01/2009
Return made up to 31/10/08; full list of members
dot icon16/10/2008
Director and secretary's change of particulars / richard powell / 14/10/2008
dot icon16/10/2008
Director and secretary's change of particulars / richard powell / 14/10/2008
dot icon03/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/06/2008
Registered office changed on 18/06/2008 from, 1C tournament court, edgehill drive, warwick, warwickshire, CV34 6LG, united kingdom
dot icon09/06/2008
Registered office changed on 09/06/2008 from, 28 pickford street, birmingham, B5 5QH, united kingdom
dot icon09/06/2008
Registered office changed on 09/06/2008 from, 1C tournament court, edgehill drive, warwick, CV34 6LG, united kingdom
dot icon21/05/2008
Registered office changed on 21/05/2008 from, greville house, 10 jury street, warwick, warwickshire, CV34 4EW
dot icon10/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon29/11/2007
Return made up to 31/10/07; full list of members
dot icon29/11/2007
Director's particulars changed
dot icon17/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/11/2006
Return made up to 31/10/06; full list of members
dot icon18/07/2006
New director appointed
dot icon04/01/2006
Return made up to 31/10/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/06/2005
£ ic 100000/75000 27/05/05 £ sr 25000@1=25000
dot icon14/06/2005
Director resigned
dot icon14/06/2005
Secretary resigned
dot icon14/06/2005
New secretary appointed
dot icon22/10/2004
Return made up to 31/10/04; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon10/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/12/2003
Return made up to 31/10/03; full list of members
dot icon14/11/2002
Return made up to 31/10/02; full list of members
dot icon22/10/2002
Total exemption small company accounts made up to 2002-05-31
dot icon04/01/2002
Return made up to 31/10/01; full list of members
dot icon03/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon17/08/2001
Registered office changed on 17/08/01 from: 61 charlotte street, birmingham, west midlands, B3 1PX
dot icon10/11/2000
Return made up to 31/10/00; full list of members
dot icon17/10/2000
Accounts for a small company made up to 2000-05-31
dot icon14/01/2000
Accounts for a small company made up to 1999-05-31
dot icon05/11/1999
Return made up to 31/10/99; full list of members
dot icon24/11/1998
Return made up to 31/10/98; full list of members
dot icon27/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/10/1998
Resolutions
dot icon14/09/1998
Accounting reference date extended from 31/12/98 to 31/05/99
dot icon14/09/1998
Accounting reference date shortened from 31/10/98 to 31/12/97
dot icon20/04/1998
£ nc 200000/390000 18/02/98
dot icon31/03/1998
Ad 28/02/98--------- £ si 99001@1=99001 £ ic 99/99100
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon25/02/1998
Resolutions
dot icon17/02/1998
New director appointed
dot icon12/01/1998
Particulars of mortgage/charge
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New secretary appointed;new director appointed
dot icon11/11/1997
New director appointed
dot icon06/11/1997
Ad 31/10/97--------- £ si 98@1=98 £ ic 1/99
dot icon06/11/1997
Registered office changed on 06/11/97 from: somerset house, temple street, birmingham, west midlands B2 5DN
dot icon06/11/1997
Resolutions
dot icon06/11/1997
£ nc 1000/10000 31/10/97
dot icon06/11/1997
Secretary resigned
dot icon06/11/1997
Director resigned
dot icon31/10/1997
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
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
58
1.40M
-
0.00
429.69K
-
2022
0
1.17M
-
0.00
112.06K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, John
Director
01/06/2010 - Present
5
Brewer, Kevin
Nominee Director
30/10/1997 - 30/10/1997
2894
Brewer, Suzanne
Nominee Secretary
30/10/1997 - 30/10/1997
2524
Powell, Richard William
Director
30/10/1997 - 30/05/2017
2
Jones, David Glyn
Secretary
30/10/1997 - 26/05/2005
1

Persons with Significant Control

1
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 BM3 ARCHITECTURE LIMITED

BM3 ARCHITECTURE LIMITED is an(a) Active company incorporated on 31/10/1997 with the registered office located at 28 Pickford Street, Birmingham B5 5QH. 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 BM3 ARCHITECTURE LIMITED?

toggle

BM3 ARCHITECTURE LIMITED is currently Active. It was registered on 31/10/1997 .

Where is BM3 ARCHITECTURE LIMITED located?

toggle

BM3 ARCHITECTURE LIMITED is registered at 28 Pickford Street, Birmingham B5 5QH.

What does BM3 ARCHITECTURE LIMITED do?

toggle

BM3 ARCHITECTURE LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for BM3 ARCHITECTURE LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.