BYM-DIGIVAL LIMITED

Register to unlock more data on OkredoRegister

BYM-DIGIVAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09227347

Incorporation date

19/09/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Brindley House Outrams Wharf, Little Eaton, Derby DE21 5ELCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2014)
dot icon31/03/2026
Termination of appointment of Edward Every as a director on 2026-03-31
dot icon31/03/2026
Appointment of Mr Simon Nicholas Greenhalgh as a director on 2026-03-31
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon14/08/2025
Registration of charge 092273470002, created on 2025-08-13
dot icon14/08/2025
Registration of charge 092273470003, created on 2025-08-13
dot icon11/07/2025
Satisfaction of charge 092273470001 in full
dot icon03/01/2025
Termination of appointment of Richard Tristan Jordan Combellack as a director on 2024-12-31
dot icon03/01/2025
Termination of appointment of Jon Cooke as a director on 2024-12-31
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon28/06/2024
Appointment of Mr Edward Every as a director on 2024-06-27
dot icon17/06/2024
Termination of appointment of Charles Hobley as a director on 2024-06-13
dot icon10/06/2024
Registered office address changed from 121 Park Lane London W1K 7AG England to Brindley House Outrams Wharf Little Eaton Derby DE21 5EL on 2024-06-10
dot icon27/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon11/05/2022
Notification of Nurtur.Group Ltd as a person with significant control on 2022-05-11
dot icon11/05/2022
Cessation of Richard Michael Palmer as a person with significant control on 2022-05-11
dot icon11/05/2022
Cessation of Melvyn Morris as a person with significant control on 2022-05-11
dot icon11/05/2022
Cessation of Damon Bullimore as a person with significant control on 2022-05-11
dot icon22/04/2022
Registration of charge 092273470001, created on 2022-04-22
dot icon11/04/2022
Change of share class name or designation
dot icon01/04/2022
Resolutions
dot icon01/04/2022
Memorandum and Articles of Association
dot icon07/03/2022
Registered office address changed from Brindley House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL to 121 Park Lane London W1K 7AG on 2022-03-07
dot icon07/03/2022
Appointment of Mr Charles Hobley as a director on 2022-03-03
dot icon07/03/2022
Appointment of Mr Jon Cooke as a director on 2022-03-03
dot icon07/03/2022
Termination of appointment of Richard Michael Palmer as a director on 2022-03-03
dot icon27/10/2021
Confirmation statement made on 2021-09-19 with updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/09/2021
Memorandum and Articles of Association
dot icon15/09/2021
Resolutions
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-03-24
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon04/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Memorandum and Articles of Association
dot icon27/02/2019
Resolutions
dot icon25/02/2019
Statement of capital following an allotment of shares on 2019-01-08
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon22/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/02/2018
Statement of capital following an allotment of shares on 2017-09-02
dot icon24/01/2018
Confirmation statement made on 2017-09-19 with no updates
dot icon18/01/2018
Memorandum and Articles of Association
dot icon18/01/2018
Resolutions
dot icon26/10/2017
Director's details changed for Mr Richard Tristan Jordan Combellack on 2017-10-26
dot icon23/10/2017
Resolutions
dot icon25/09/2017
Current accounting period extended from 2017-09-30 to 2017-12-31
dot icon19/09/2017
Compulsory strike-off action has been discontinued
dot icon18/09/2017
Total exemption full accounts made up to 2016-09-30
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon04/07/2017
Termination of appointment of Graham John Earp as a director on 2017-06-13
dot icon02/12/2016
Confirmation statement made on 2016-09-19 with updates
dot icon15/04/2016
Termination of appointment of Graham Alan Wakerley as a director on 2016-03-31
dot icon15/04/2016
Appointment of Mr Richard Tristan Jordan Combellack as a director on 2016-04-08
dot icon15/04/2016
Appointment of Mr Graham John Earp as a director on 2016-04-08
dot icon07/03/2016
Total exemption full accounts made up to 2015-09-30
dot icon30/01/2016
Compulsory strike-off action has been discontinued
dot icon27/01/2016
Annual return made up to 2015-09-19 with full list of shareholders
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon24/02/2015
Statement of capital following an allotment of shares on 2014-11-12
dot icon24/02/2015
Statement of capital following an allotment of shares on 2014-11-14
dot icon11/02/2015
Appointment of Mr Richard Palmer as a director on 2014-11-12
dot icon11/02/2015
Termination of appointment of Derek Grant Findlayson as a director on 2015-02-03
dot icon05/02/2015
Resolutions
dot icon05/02/2015
Resolutions
dot icon05/02/2015
Registered office address changed from Number One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom to Brindley House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 2015-02-05
dot icon19/01/2015
Termination of appointment of Andrew Thomas Borkowski as a director on 2014-11-12
dot icon19/01/2015
Appointment of Mr Damon Bullimore as a director on 2014-11-12
dot icon19/01/2015
Appointment of Mr Graham Alan Wakerley as a director on 2014-11-12
dot icon19/01/2015
Appointment of Mr Derek Grant Findlayson as a director on 2014-11-12
dot icon19/09/2014
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
19/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
0
2.31M
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earp, Graham John
Director
08/04/2016 - 13/06/2017
7
Palmer, Richard Michael
Director
12/11/2014 - 03/03/2022
14
Greenhalgh, Simon Nicholas
Director
31/03/2026 - Present
21
Borkowski, Andrew Thomas
Director
19/09/2014 - 12/11/2014
53
Findlayson, Derek Grant
Director
12/11/2014 - 03/02/2015
6

Persons with Significant Control

5
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 BYM-DIGIVAL LIMITED

BYM-DIGIVAL LIMITED is an(a) Active company incorporated on 19/09/2014 with the registered office located at Brindley House Outrams Wharf, Little Eaton, Derby DE21 5EL. 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 BYM-DIGIVAL LIMITED?

toggle

BYM-DIGIVAL LIMITED is currently Active. It was registered on 19/09/2014 .

Where is BYM-DIGIVAL LIMITED located?

toggle

BYM-DIGIVAL LIMITED is registered at Brindley House Outrams Wharf, Little Eaton, Derby DE21 5EL.

What does BYM-DIGIVAL LIMITED do?

toggle

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

What is the latest filing for BYM-DIGIVAL LIMITED?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Edward Every as a director on 2026-03-31.