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

BMCM MOBILE INNOVATION LIMITED

WAKEFIELD SUITE, THE STABLES, LOCKWOOD PARK, HUDDERSFIELD, WEST YORKSHIRE, HD4 6EN,
Company Registration Number
07530891
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bmcm Mobile Innovation Ltd
BMCM MOBILE INNOVATION LIMITED was founded on 2011-02-15 and has its registered office in Huddersfield. The organisation's status is listed as "Active - Proposal to Strike off". Bmcm Mobile Innovation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BMCM MOBILE INNOVATION LIMITED
 
Legal Registered Office
WAKEFIELD SUITE, THE STABLES
LOCKWOOD PARK
HUDDERSFIELD
WEST YORKSHIRE
HD4 6EN
Other companies in WA3
 
Filing Information
Company Number 07530891
Company ID Number 07530891
Date formed 2011-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 30/06/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB115817813  
Last Datalog update: 2024-03-06 23:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BMCM MOBILE INNOVATION LIMITED
The accountancy firm based at this address is PARAMOUNT ACCOUNTANCY LIMITED
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.
Companies with same name BMCM MOBILE INNOVATION LIMITED
The following companies were found which have the same name as BMCM MOBILE INNOVATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BMCM MOBILE INNOVATION HOLDINGS LIMITED LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA Liquidation Company formed on the 2020-06-30

Company Officers of BMCM MOBILE INNOVATION LIMITED

Current Directors
Officer Role Date Appointed
CARL BARKER
Director 2012-11-29
GARY COOPER
Director 2015-01-19
COLIN MCCAFFERY
Director 2015-01-19
ROBERT JAMES MORLEY
Director 2012-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN EDWARDS
Company Secretary 2011-02-15 2015-01-19
AMY POOLE
Director 2011-02-15 2015-01-19
HELENA STALEBRO
Director 2011-02-15 2014-10-30
ANTONI ZACCARDELLI
Director 2011-02-15 2014-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL BARKER EYEGAMES LIMITED Director 2015-04-10 CURRENT 2012-12-06 Active
CARL BARKER GEAR DIGITAL LIMITED Director 2015-03-26 CURRENT 2015-03-26 Liquidation
CARL BARKER XINION LIMITED Director 2015-01-14 CURRENT 2013-08-08 Active
CARL BARKER BMCM DIGITAL LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active - Proposal to Strike off
CARL BARKER IN-NUCE LIMITED Director 2012-11-29 CURRENT 2010-01-07 Liquidation
CARL BARKER REMOTE GAMES LIMITED Director 2012-11-29 CURRENT 2011-11-24 Active
GARY COOPER EYEGAMES LIMITED Director 2015-04-10 CURRENT 2012-12-06 Active
GARY COOPER GEAR DIGITAL LIMITED Director 2015-03-26 CURRENT 2015-03-26 Liquidation
GARY COOPER REMOTE GAMES LIMITED Director 2015-01-19 CURRENT 2011-11-24 Active
GARY COOPER XINION LIMITED Director 2015-01-14 CURRENT 2013-08-08 Active
GARY COOPER STANROSE SOLUTIONS LIMITED Director 2014-11-18 CURRENT 2011-07-13 Liquidation
GARY COOPER BMCM DIGITAL LIMITED Director 2014-11-12 CURRENT 2014-10-10 Active - Proposal to Strike off
COLIN MCCAFFERY EYEGAMES LIMITED Director 2015-04-10 CURRENT 2012-12-06 Active
COLIN MCCAFFERY GEAR DIGITAL LIMITED Director 2015-03-26 CURRENT 2015-03-26 Liquidation
COLIN MCCAFFERY REMOTE GAMES LIMITED Director 2015-01-19 CURRENT 2011-11-24 Active
COLIN MCCAFFERY XINION LIMITED Director 2015-01-14 CURRENT 2013-08-08 Active
COLIN MCCAFFERY BMCM DIGITAL LIMITED Director 2014-11-12 CURRENT 2014-10-10 Active - Proposal to Strike off
ROBERT JAMES MORLEY GEAR DIGITAL LIMITED Director 2015-03-26 CURRENT 2015-03-26 Liquidation
ROBERT JAMES MORLEY XINION LIMITED Director 2015-01-14 CURRENT 2013-08-08 Active
ROBERT JAMES MORLEY BMCM DIGITAL LIMITED Director 2014-11-12 CURRENT 2014-10-10 Active - Proposal to Strike off

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
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2023-12-13Previous accounting period extended from 31/03/23 TO 30/09/23
2023-02-28CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-10REGISTERED OFFICE CHANGED ON 10/01/23 FROM Jackson Stephen Llp 5 Yew Tree Way Golborne Warrington Cheshire WA3 3JD England
2023-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/23 FROM Jackson Stephen Llp 5 Yew Tree Way Golborne Warrington Cheshire WA3 3JD England
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24PSC02Notification of Bmcm Mobile Innovation Holdings Limited as a person with significant control on 2021-11-10
2021-11-24PSC07CESSATION OF BMCM DIGITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-08PSC05Change of details for Bmcm Digital Limited as a person with significant control on 2020-11-24
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Blackfriars House Suite 7C Parsonage Manchester M3 2JA England
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-02-15PSC05Change of details for Bmcm Digital Limited as a person with significant control on 2019-02-15
2018-11-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM 83 Ducie Street Manchester M1 2JQ England
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 83 Ducie Street Manchester M1 2JQ England
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 88
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM James House Yew Tree Way Golborne Warrington WA3 3JD
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 88
2016-03-01AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-25RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-02-15
2015-08-25ANNOTATIONClarification
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 88
2015-03-30AR0115/02/15 FULL LIST
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN MCCAFFERY / 27/03/2015
2015-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY COOPER / 27/03/2015
2015-03-30AR0115/02/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED MR COLIN MCCAFFERY
2015-01-20AP01DIRECTOR APPOINTED MR GARY COOPER
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR AMY POOLE
2015-01-20TM02Termination of appointment of Joan Edwards on 2015-01-19
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONI ZACCARDELLI
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HELENA STALEBRO
2014-11-06SH20Statement by Directors
2014-11-06CAP-SSSolvency Statement dated 15/10/14
2014-11-06RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Resolution of reduction in issued share capital</ul>
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 88
2014-11-06SH19Statement of capital on 2014-11-06 GBP 88
2014-03-03AA31/03/13 TOTAL EXEMPTION SMALL
2014-02-26AR0115/02/14 FULL LIST
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONI ZACCARDELLI / 15/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA STALEBRO / 15/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY POOLE / 15/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MORLEY / 15/02/2014
2014-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BARKER / 15/02/2014
2014-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS JOAN EDWARDS / 15/02/2014
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD ENGLAND
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM, THE PINES BOARS HEAD, CROWBOROUGH, EAST SUSSEX, TN6 3HD, ENGLAND
2013-02-27AR0115/02/13 FULL LIST
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA STALEBRO / 30/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY POOLE / 30/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORLEY / 30/11/2012
2012-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL BARKER / 30/11/2012
2012-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS JOAN EDWARDS / 30/11/2012
2012-11-30AP01DIRECTOR APPOINTED MR CARL BARKER
2012-11-29AP01DIRECTOR APPOINTED MR ROBERT MORLEY
2012-11-28AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-06AR0115/02/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS HELENA STALEBRO / 29/02/2012
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 5 BRIDLE CLOSE URMSTON MANCHESTER M418TF ENGLAND
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2011 FROM, 5 BRIDLE CLOSE, URMSTON, MANCHESTER, M418TF, ENGLAND
2011-05-27AA01CURREXT FROM 28/02/2012 TO 31/03/2012
2011-02-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BMCM MOBILE INNOVATION 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 BMCM MOBILE INNOVATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BMCM MOBILE INNOVATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BMCM MOBILE INNOVATION LIMITED

Intangible Assets
Patents
We have not found any records of BMCM MOBILE INNOVATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BMCM MOBILE INNOVATION LIMITED
Trademarks
We have not found any records of BMCM MOBILE INNOVATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BMCM MOBILE INNOVATION 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 (82990 - Other business support service activities n.e.c.) as BMCM MOBILE INNOVATION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BMCM MOBILE INNOVATION 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 BMCM MOBILE INNOVATION 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 BMCM MOBILE INNOVATION 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.