Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIMM 1 LIMITED
Company Information for

BIMM 1 LIMITED

38-42 BRUNSWICK STREET WEST, HOVE, EAST SUSSEX, BN3 1EL,
Company Registration Number
09446245
Private Limited Company
Active

Company Overview

About Bimm 1 Ltd
BIMM 1 LIMITED was founded on 2015-02-18 and has its registered office in Hove. The organisation's status is listed as "Active". Bimm 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BIMM 1 LIMITED
 
Legal Registered Office
38-42 BRUNSWICK STREET WEST
HOVE
EAST SUSSEX
BN3 1EL
 
Filing Information
Company Number 09446245
Company ID Number 09446245
Date formed 2015-02-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 11:04:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BIMM 1 LIMITED

Current Directors
Officer Role Date Appointed
ADAM PETER CARSWELL
Company Secretary 2015-06-01
DYSON PETER KELLY BOGG
Director 2015-02-18
ADAM PETER CARSWELL
Director 2015-02-18
DAVID JONES-OWEN
Director 2015-10-12
ANTONY RONALD WADSWORTH
Director 2015-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN MYERS
Director 2015-03-25 2017-10-02
PAUL DAVID BRETT
Director 2015-03-25 2016-02-02
NICHOLAS EDWARD FROGBROOK
Company Secretary 2015-02-18 2015-06-01
NICHOLAS EDWARD FROGBROOK
Director 2015-02-18 2015-06-01
RICHARD WHEATLEY
Director 2015-03-25 2015-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG BRIGHTON FILM SCHOOL HOLDINGS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
DYSON PETER KELLY BOGG GSM LONDON LIMITED Director 2017-02-01 CURRENT 1979-08-13 Liquidation
DYSON PETER KELLY BOGG GSM LONDON HOLDINGS LIMITED Director 2017-02-01 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG GREENFORD FACILITIES LIMITED Director 2016-09-30 CURRENT 2012-07-03 Liquidation
DYSON PETER KELLY BOGG GSM LONDON SERVICES LIMITED Director 2016-09-08 CURRENT 2010-12-23 Liquidation
DYSON PETER KELLY BOGG CLIPPER GROUP LIMITED Director 2016-07-21 CURRENT 2014-06-19 Liquidation
DYSON PETER KELLY BOGG BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DYSON PETER KELLY BOGG ALCUMUS ACQUISITIONS LIMITED Director 2013-12-19 CURRENT 2013-11-08 Dissolved 2018-03-01
DYSON PETER KELLY BOGG EURO ENVIRONMENTAL UTILITIES (HOLDINGS) LIMITED Director 2013-04-11 CURRENT 2010-01-28 Liquidation
DYSON PETER KELLY BOGG BEG1234 LIMITED Director 2012-08-15 CURRENT 2010-03-04 Dissolved 2015-03-22
DYSON PETER KELLY BOGG PARAGON EDUCATION AND SKILLS (MIDLANDS) LIMITED Director 2012-07-30 CURRENT 2006-05-02 Dissolved 2016-08-02
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP LIMITED Director 2012-07-30 CURRENT 2008-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS LIMITED Director 2012-07-30 CURRENT 1998-03-18 Active
DYSON PETER KELLY BOGG PARAGON EDUCATION & SKILLS GROUP HOLDINGS LIMITED Director 2012-07-26 CURRENT 2008-03-17 Active
ADAM PETER CARSWELL BRICTT LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ADAM PETER CARSWELL BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
ADAM PETER CARSWELL BIMM EDUCATION LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
ADAM PETER CARSWELL NO.7 LIMITED Director 2011-11-14 CURRENT 2001-05-10 Active
ADAM PETER CARSWELL KINGS SQUARE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2007-12-12 Active
ADAM PETER CARSWELL ROCK PLACE MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-05-10 Active
ADAM PETER CARSWELL SOUTH COAST SOUNDS LIMITED Director 2011-11-14 CURRENT 2005-11-23 Active
ADAM PETER CARSWELL BIMM UNIVERSITY LIMITED Director 2011-11-11 CURRENT 2007-08-20 Active
ADAM PETER CARSWELL TECH MUSIC SCHOOLS LIMITED Director 2011-05-31 CURRENT 2010-05-06 Active
ADAM PETER CARSWELL BIMM GROUP LIMITED Director 2011-05-24 CURRENT 2010-03-01 Active
ADAM PETER CARSWELL BIMM HOLDINGS LIMITED Director 2011-05-24 CURRENT 2010-03-01 Active
DAVID JONES-OWEN BIMM TOPCO LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
DAVID JONES-OWEN BIMM UNIVERSITY LIMITED Director 2015-11-04 CURRENT 2007-08-20 Active
DAVID JONES-OWEN BIMM GROUP LIMITED Director 2015-11-04 CURRENT 2010-03-01 Active
DAVID JONES-OWEN BIMM EDUCATION LIMITED Director 2015-11-04 CURRENT 2014-03-04 Active
DAVID JONES-OWEN TECH MUSIC SCHOOLS LIMITED Director 2015-11-04 CURRENT 2010-05-06 Active
DAVID JONES-OWEN NO.7 LIMITED Director 2015-11-04 CURRENT 2001-05-10 Active
DAVID JONES-OWEN KINGS SQUARE MANAGEMENT LIMITED Director 2015-11-04 CURRENT 2007-12-12 Active
DAVID JONES-OWEN BIMM HOLDINGS LIMITED Director 2015-11-04 CURRENT 2010-03-01 Active
DAVID JONES-OWEN ROCK PLACE MANAGEMENT LIMITED Director 2015-11-04 CURRENT 2001-05-10 Active
DAVID JONES-OWEN SOUTH COAST SOUNDS LIMITED Director 2015-11-04 CURRENT 2005-11-23 Active
ANTONY RONALD WADSWORTH BIMM TOPCO LIMITED Director 2016-11-07 CURRENT 2016-07-07 Active
ANTONY RONALD WADSWORTH 5:15 RECORDS LTD. Director 2014-05-01 CURRENT 2003-07-17 Active - Proposal to Strike off
ANTONY RONALD WADSWORTH TWICKETS LIMITED Director 2014-04-24 CURRENT 2013-09-09 Active
ANTONY RONALD WADSWORTH MSFC LIMITED Director 2013-10-10 CURRENT 1996-12-04 Active
ANTONY RONALD WADSWORTH THE BRIT SCHOOL LIMITED Director 2011-03-03 CURRENT 1989-04-06 Active
ANTONY RONALD WADSWORTH JULIES BICYCLE Director 2008-06-04 CURRENT 2007-01-03 Active
ANTONY RONALD WADSWORTH UNIVERSAL MUSIC UK SOUND FOUNDATION Director 2004-07-02 CURRENT 2004-03-03 Active
ANTONY RONALD WADSWORTH EMI ARCHIVE TRUST Director 2001-08-13 CURRENT 1996-05-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-09-11DIRECTOR APPOINTED MS FIONA JAYNE PAGE
2023-09-11Appointment of Ms Fiona Jayne Page as company secretary on 2023-08-31
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ADAM PETER CARSWELL
2023-03-22APPOINTMENT TERMINATED, DIRECTOR ADAM PETER CARSWELL
2023-03-22DIRECTOR APPOINTED MR DAVID JONES-OWEN
2023-03-22DIRECTOR APPOINTED MR DAVID JONES-OWEN
2023-02-24CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-01DIRECTOR APPOINTED MR IAN COLLINS
2022-09-01Appointment of Mr Ian Collins as company secretary on 2022-08-30
2022-07-04Termination of appointment of Bernard Okae Yeboah on 2022-06-23
2022-07-04APPOINTMENT TERMINATED, DIRECTOR BERNARD OKAE YEBOAH
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD OKAE YEBOAH
2022-07-04TM02Termination of appointment of Bernard Okae Yeboah on 2022-06-23
2022-06-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RONALD WADSWORTH
2021-08-31AP03Appointment of Mr Bernard Okae Yeboah as company secretary on 2021-08-31
2021-08-31TM02Termination of appointment of Adam Peter Carswell on 2021-08-31
2021-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2021-02-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 094462450003
2020-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094462450002
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-22CH01Director's details changed for Mr Adam Peter Carswell on 2019-03-22
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES-OWEN
2019-03-21AP01DIRECTOR APPOINTED MR BERNARD OKAE YEBOAH
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DYSON PETER KELLY BOGG
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MYERS
2017-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 13282.0662
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-01-16RP04AR01Second filing of the annual return made up to 2016-02-18
2017-01-16ANNOTATIONClarification
2016-12-07SH02CONSOLIDATION 07/11/16
2016-12-07SH02SUB-DIVISION 07/11/16
2016-12-01RES12Resolution of varying share rights or name
2016-12-01RES01ADOPT ARTICLES 07/11/2016
2016-11-29RP04SH01SECOND FILED SH01 - 21/09/15 STATEMENT OF CAPITAL GBP 13282.06621
2016-11-29RP04SH01SECOND FILED SH01 - 25/03/15 STATEMENT OF CAPITAL GBP 13150.26121
2016-11-29ANNOTATIONClarification
2016-11-28SH08Change of share class name or designation
2016-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094462450002
2016-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-03-16AR0118/02/16 ANNUAL RETURN FULL LIST
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BRETT
2015-12-23MEM/ARTSARTICLES OF ASSOCIATION
2015-12-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-23RES01ADOPT ARTICLES 23/12/15
2015-11-11SH0121/09/15 STATEMENT OF CAPITAL GBP 13281.97
2015-11-11RES01ALTER ARTICLES 28/08/2015
2015-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-26AP01DIRECTOR APPOINTED MR DAVID JONES-OWEN
2015-10-15SH0121/09/15 STATEMENT OF CAPITAL GBP 13281.97
2015-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-15RES01ALTER ARTICLES 28/08/2015
2015-06-02AP03SECRETARY APPOINTED MR ADAM PETER CARSWELL
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FROGBROOK
2015-06-02TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS FROGBROOK
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHEATLEY
2015-04-22AP01DIRECTOR APPOINTED MR ANTONY RONALD WADSWORTH
2015-04-21AP01DIRECTOR APPOINTED MR RICHARD WHEATLEY
2015-04-21AP01DIRECTOR APPOINTED MR DAVID JOHN MYERS
2015-04-21AP01DIRECTOR APPOINTED MR PAUL DAVID BRETT
2015-04-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-04-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-17SH0125/03/15 STATEMENT OF CAPITAL GBP 13150.16
2015-04-17RES12VARYING SHARE RIGHTS AND NAMES
2015-04-17RES01ADOPT ARTICLES 25/03/2015
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 094462450001
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 094462450001
2015-03-03AA01CURRSHO FROM 31/12/2015 TO 31/08/2015
2015-02-18AA01CURRSHO FROM 28/02/2016 TO 31/12/2015
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85421 - First-degree level higher education




Licences & Regulatory approval
We could not find any licences issued to BIMM 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIMM 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of BIMM 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of BIMM 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIMM 1 LIMITED
Trademarks
We have not found any records of BIMM 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIMM 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as BIMM 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BIMM 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIMM 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIMM 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.