Background WavePink WaveYellow Wave

BM AGENCY SERVICES LIMITED (04184894)

BM AGENCY SERVICES LIMITED (04184894) is an active UK company. incorporated on 22 March 2001. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BM AGENCY SERVICES LIMITED has been registered for 25 years. Current directors include ROBERTS-JONES, Joshua.

Company Number
04184894
Status
active
Type
ltd
Incorporated
22 March 2001
Age
25 years
Address
John Ormond House, Milton Keynes, MK9 3XL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ROBERTS-JONES, Joshua
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BM AGENCY SERVICES LIMITED

BM AGENCY SERVICES LIMITED is an active company incorporated on 22 March 2001 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BM AGENCY SERVICES LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04184894

LTD Company

Age

25 Years

Incorporated 22 March 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

STEVTON (NO.200) LIMITED
From: 22 March 2001To: 5 June 2001
Contact
Address

John Ormond House 899 Silbury Boulevard Milton Keynes, MK9 3XL,

Timeline

9 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Mar 01
Director Left
Jan 14
Loan Cleared
Oct 17
Director Joined
Nov 19
Director Left
Dec 19
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ROBERTS-JONES, Joshua

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Secretary
Appointed 23 Jan 2025

ROBERTS-JONES, Joshua

Active
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born February 1990
Director
Appointed 23 Jan 2025

BARBER, John Philip, Dr

Resigned
Ash Trees Green Lane, Milton KeynesMK17 8EN
Secretary
Appointed 15 Aug 2006
Resigned 26 Jun 2014

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Secretary
Appointed 22 Mar 2001
Resigned 11 Jun 2001

INGMAN, Simon Paul

Resigned
35 Knowsley Road, BlackburnBB1 9PX
Secretary
Appointed 11 Jun 2001
Resigned 15 Aug 2006

KANE, Damian

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Secretary
Appointed 01 Oct 2020
Resigned 23 Jan 2025

MACE, Sarah Anne

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Secretary
Appointed 26 Jun 2014
Resigned 01 Oct 2020

ALEXANDER, Alun Tudor

Resigned
Loxwood, FarnhamGU10 4DF
Born November 1952
Director
Appointed 22 Mar 2001
Resigned 11 Jun 2001

BAXTER, Richard Alistair

Resigned
Little Stonborough Grovers Gardens, HindheadGU26 6PT
Born May 1962
Director
Appointed 22 Mar 2001
Resigned 11 Jun 2001

INGMAN, Simon Paul

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born August 1961
Director
Appointed 11 Jun 2001
Resigned 30 Nov 2019

KANE, Damian

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born August 1985
Director
Appointed 01 Jul 2022
Resigned 23 Jan 2025

KUHLER, Raymond Paul

Resigned
Hilltop, TadworthKT20 6PT
Born February 1960
Director
Appointed 03 Sept 2001
Resigned 17 Jan 2002

MACE, Sarah Anne

Resigned
899 Silbury Boulevard, Milton KeynesMK9 3XL
Born November 1967
Director
Appointed 13 Nov 2019
Resigned 01 Jul 2022

PARDOE, Jonathan Francis

Resigned
Bettisfield Park, WhitchurchSY13 2JZ
Born February 1963
Director
Appointed 11 Jun 2001
Resigned 15 Aug 2006

ROONEY, Kenneth William

Resigned
Webber Heath, Milton KeynesMK7 8QL
Born October 1950
Director
Appointed 20 Mar 2007
Resigned 31 Jan 2014

Persons with significant control

1

899 Silbury Boulevard, Milton KeynesMK9 3XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
23 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
26 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
26 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Auditors Resignation Company
28 November 2012
AUDAUD
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
29 March 2008
287Change of Registered Office
Legacy
29 March 2008
190190
Legacy
28 March 2008
353353
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
15 April 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2006
AAAnnual Accounts
Auditors Resignation Company
5 January 2006
AUDAUD
Accounts With Accounts Type Full
18 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
18 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
29 April 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
20 September 2001
395Particulars of Mortgage or Charge
Legacy
22 August 2001
288aAppointment of Director or Secretary
Memorandum Articles
15 June 2001
MEM/ARTSMEM/ARTS
Legacy
15 June 2001
287Change of Registered Office
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2001
NEWINCIncorporation