BYM EXMOUTH LIMITED

Register to unlock more data on OkredoRegister

BYM EXMOUTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

12981985

Incorporation date

28/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 12981985 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/2020)
dot icon12/03/2026
Registered office address changed to PO Box 4385, 12981985 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of officer Mr Matan Abraham Amitai changed to 12981985 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of officer Mr Ben Ditkovsky changed to 12981985 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of officer Mr Joseph Dunner changed to 12981985 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of person with significant control Mr Matan Abraham Amitai changed to 12981985 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of person with significant control Mr Ben Ditkovsky changed to 12981985 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon12/03/2026
Address of person with significant control Mr Joseph Dunner changed to 12981985 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-03-12
dot icon30/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon23/10/2023
Appointment of receiver or manager
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/05/2023
Change of details for Mr Ben Ditkovsky as a person with significant control on 2023-04-19
dot icon18/05/2023
Director's details changed for Mr Ben Ditkovsky on 2023-04-19
dot icon27/01/2023
Director's details changed for Mr Matan Abraham Amitai on 2022-08-06
dot icon02/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon15/08/2022
Satisfaction of charge 129819850002 in full
dot icon15/08/2022
Satisfaction of charge 129819850003 in full
dot icon13/08/2022
Satisfaction of charge 129819850001 in full
dot icon23/06/2022
Registered office address changed from , 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2022-06-23
dot icon06/06/2022
Registration of charge 129819850004, created on 2022-05-27
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon29/09/2021
Change of details for Mr Joseph Dunner as a person with significant control on 2021-09-28
dot icon29/09/2021
Change of details for Mr Matan Abraham Amitai as a person with significant control on 2021-09-28
dot icon29/09/2021
Change of details for Mr Ben Ditkovsky as a person with significant control on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Joseph Dunner on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Ben Ditkovsky on 2021-09-28
dot icon28/09/2021
Director's details changed for Mr Matan Abraham Amitai on 2021-09-28
dot icon23/04/2021
Current accounting period shortened from 2021-10-31 to 2021-06-30
dot icon12/02/2021
Registration of charge 129819850002, created on 2021-02-04
dot icon12/02/2021
Registration of charge 129819850003, created on 2021-02-04
dot icon08/02/2021
Registration of charge 129819850001, created on 2021-02-04
dot icon02/02/2021
Registered office address changed from , C/O Blick Rothenberg 1st Floor, 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 2021-02-02
dot icon25/01/2021
Resolutions
dot icon25/01/2021
Cessation of Sdb Property Investments Limited as a person with significant control on 2021-01-22
dot icon25/01/2021
Termination of appointment of Israel Hanokh as a director on 2021-01-22
dot icon25/01/2021
Termination of appointment of Dan Liberman as a director on 2021-01-22
dot icon25/01/2021
Notification of Joseph Dunner as a person with significant control on 2021-01-22
dot icon25/01/2021
Notification of Ben Ditkovsky as a person with significant control on 2021-01-22
dot icon25/01/2021
Notification of Matan Abraham Amitai as a person with significant control on 2021-01-22
dot icon25/01/2021
Appointment of Mr Joseph Dunner as a director on 2021-01-22
dot icon25/01/2021
Appointment of Mr Ben Ditkovsky as a director on 2021-01-22
dot icon25/01/2021
Appointment of Mr Matan Abraham Amitai as a director on 2021-01-22
dot icon14/01/2021
Termination of appointment of Joseph Dunner as a director on 2021-01-13
dot icon14/01/2021
Termination of appointment of Ben Ditkovsky as a director on 2021-01-13
dot icon14/01/2021
Termination of appointment of Matan Abraham Amitai as a director on 2021-01-13
dot icon14/01/2021
Appointment of Mr Dan Liberman as a director on 2021-01-13
dot icon14/01/2021
Appointment of Mr Israel Hanokh as a director on 2021-01-13
dot icon14/01/2021
Cessation of Joseph Dunner as a person with significant control on 2021-01-13
dot icon14/01/2021
Cessation of Ben Ditkovsky as a person with significant control on 2021-01-13
dot icon14/01/2021
Cessation of Matan Abraham Amitai as a person with significant control on 2021-01-13
dot icon14/01/2021
Notification of Sdb Property Investments Limited as a person with significant control on 2021-01-13
dot icon13/01/2021
Resolutions
dot icon28/10/2020
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
27/10/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
834.76K
-
0.00
85.08K
-
2022
3
581.43K
-
0.00
1.75K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Dunner, Joseph
Director
22/01/2021 - Present
147
Dunner, Joseph
Director
28/10/2020 - 13/01/2021
147
Ditkovsky, Ben
Director
22/01/2021 - Present
134
Ditkovsky, Ben
Director
28/10/2020 - 13/01/2021
134
Liberman, Dan
Director
13/01/2021 - 22/01/2021
30

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYM EXMOUTH LIMITED

BYM EXMOUTH LIMITED is an(a) Receiver Action company incorporated on 28/10/2020 with the registered office located at 4385, 12981985 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 3 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 EXMOUTH LIMITED?

toggle

BYM EXMOUTH LIMITED is currently Receiver Action. It was registered on 28/10/2020 .

Where is BYM EXMOUTH LIMITED located?

toggle

BYM EXMOUTH LIMITED is registered at 4385, 12981985 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BYM EXMOUTH LIMITED do?

toggle

BYM EXMOUTH LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BYM EXMOUTH LIMITED?

toggle

The latest filing was on 12/03/2026: Registered office address changed to PO Box 4385, 12981985 - Companies House Default Address, Cardiff, CF14 8LH on 2026-03-12.