BMAK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BMAK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06324478

Incorporation date

25/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

4 The Headway, Ewell, Epsom, Surrey KT17 1UJCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2007)
dot icon12/11/2025
Micro company accounts made up to 2025-07-24
dot icon07/08/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon02/11/2024
Unaudited abridged accounts made up to 2024-07-24
dot icon27/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon29/04/2024
Change of details for Mr Matthew Lawrence as a person with significant control on 2024-04-29
dot icon29/04/2024
Change of details for Miss Alexandra Lawrence as a person with significant control on 2024-04-29
dot icon26/10/2023
Micro company accounts made up to 2023-07-31
dot icon24/10/2023
Statement of capital following an allotment of shares on 2023-09-14
dot icon24/10/2023
Sub-division of shares on 2023-09-14
dot icon21/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-07-31
dot icon21/08/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon28/09/2021
Micro company accounts made up to 2021-07-24
dot icon20/08/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon20/08/2021
Termination of appointment of Matthew William Lawrence as a director on 2019-07-31
dot icon02/03/2021
Micro company accounts made up to 2020-07-31
dot icon22/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon13/11/2019
Micro company accounts made up to 2019-07-31
dot icon23/08/2019
Termination of appointment of Alexandra Lawrence as a director on 2019-07-31
dot icon24/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon05/01/2018
Micro company accounts made up to 2017-07-24
dot icon21/08/2017
Appointment of Mr Matthew William Lawrence as a director on 2017-07-21
dot icon21/08/2017
Appointment of Alexandra Lawrence as a director on 2017-07-21
dot icon21/08/2017
Appointment of Bernadette Lawrence as a director on 2017-07-21
dot icon18/08/2017
Registered office address changed from 76 New Forest Drive Brockenhurst Hampshire SO42 7QW to 4 the Headway Ewell Epsom Surrey KT17 1UJ on 2017-08-18
dot icon04/08/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-07-24
dot icon08/01/2017
Memorandum and Articles of Association
dot icon08/01/2017
Resolutions
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon14/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon16/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon29/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-07-25
dot icon09/11/2013
Total exemption small company accounts made up to 2013-07-24
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon29/07/2013
Director's details changed for Mr Kenneth William Lawrence on 2013-07-24
dot icon31/10/2012
Total exemption small company accounts made up to 2012-07-24
dot icon29/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon28/09/2011
Total exemption full accounts made up to 2011-07-24
dot icon05/08/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon07/12/2010
Total exemption full accounts made up to 2010-07-24
dot icon09/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Change of name notice
dot icon10/05/2010
Appointment of Mr Christopher Gordon Sheath as a secretary
dot icon10/05/2010
Appointment of Mr Christopher Gordon Sheath as a director
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-24
dot icon16/04/2010
Registered office address changed from , 2Nd Floor 50 Gresham Street, London, EC2V 7AY, England on 2010-04-16
dot icon08/04/2010
Resolutions
dot icon08/04/2010
Particulars of variation of rights attached to shares
dot icon08/04/2010
Change of share class name or designation
dot icon01/04/2010
Termination of appointment of Whale Rock Secretaries Limited as a secretary
dot icon29/07/2009
Return made up to 25/07/09; full list of members
dot icon21/05/2009
Total exemption small company accounts made up to 2008-07-24
dot icon12/08/2008
Return made up to 25/07/08; full list of members
dot icon06/08/2008
Accounting reference date shortened from 31/07/2008 to 24/07/2008
dot icon04/08/2008
Registered office changed on 04/08/2008 from, 4 more london riverside, london, SE1 2AU
dot icon04/08/2008
Appointment terminated director whale rock directors LIMITED
dot icon04/08/2008
Director appointed mr kenneth lawrence
dot icon04/08/2008
Director's change of particulars / lawgram directors LIMITED / 10/03/2008
dot icon04/08/2008
Ad 22/07/08\gbp si 40@1=40\gbp ic 60/100\
dot icon04/08/2008
Ad 22/07/08\gbp si 10@1=10\gbp ic 41/51\
dot icon04/08/2008
Ad 22/07/08\gbp si 9@1=9\gbp ic 51/60\
dot icon04/08/2008
Ad 22/07/08\gbp si 40@1=40\gbp ic 1/41\
dot icon04/08/2008
Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008
dot icon27/07/2007
Certificate of change of name
dot icon25/07/2007
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
24/07/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
24/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/07/2025
dot iconNext account date
24/07/2026
dot iconNext due on
24/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.47M
-
0.00
-
-
2022
3
1.53M
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Alexandra Lawrence
Director
21/07/2017 - 31/07/2019
2
WHALE ROCK SECRETARIES LIMITED
Corporate Secretary
25/07/2007 - 31/03/2010
96
LAWGRAM DIRECTORS LIMITED
Corporate Director
25/07/2007 - 22/07/2008
146
Sheath, Christopher Gordon
Director
10/04/2010 - Present
36
Lawrence, Kenneth William
Director
22/07/2008 - Present
55

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 BMAK INVESTMENTS LIMITED

BMAK INVESTMENTS LIMITED is an(a) Active company incorporated on 25/07/2007 with the registered office located at 4 The Headway, Ewell, Epsom, Surrey KT17 1UJ. There are currently 4 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 BMAK INVESTMENTS LIMITED?

toggle

BMAK INVESTMENTS LIMITED is currently Active. It was registered on 25/07/2007 .

Where is BMAK INVESTMENTS LIMITED located?

toggle

BMAK INVESTMENTS LIMITED is registered at 4 The Headway, Ewell, Epsom, Surrey KT17 1UJ.

What does BMAK INVESTMENTS LIMITED do?

toggle

BMAK INVESTMENTS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BMAK INVESTMENTS LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-07-24.