Background WavePink WaveYellow Wave

BMAK INVESTMENTS LIMITED (06324478)

BMAK INVESTMENTS LIMITED (06324478) is an active UK company. incorporated on 25 July 2007. with registered office in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BMAK INVESTMENTS LIMITED has been registered for 18 years. Current directors include LAWRENCE, Bernadette, LAWRENCE, Kenneth William, SHEATH, Christopher Gordon.

Company Number
06324478
Status
active
Type
ltd
Incorporated
25 July 2007
Age
18 years
Address
4 The Headway, Epsom, KT17 1UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LAWRENCE, Bernadette, LAWRENCE, Kenneth William, SHEATH, Christopher Gordon
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMAK INVESTMENTS LIMITED

BMAK INVESTMENTS LIMITED is an active company incorporated on 25 July 2007 with the registered office located in Epsom. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BMAK INVESTMENTS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06324478

LTD Company

Age

18 Years

Incorporated 25 July 2007

Size

N/A

Accounts

ARD: 24/7

Up to Date

1 year left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 12 November 2025 (5 months ago)
Period: 25 July 2024 - 24 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 April 2027
Period: 25 July 2025 - 24 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

LAWGRA (NO.1327) LIMITED
From: 25 July 2007To: 27 July 2007
Contact
Address

4 The Headway Ewell Epsom, KT17 1UJ,

Previous Addresses

76 New Forest Drive Brockenhurst Hampshire SO42 7QW
From: 16 April 2010To: 18 August 2017
, 2Nd Floor 50 Gresham Street, London, EC2V 7AY, England
From: 25 July 2007To: 16 April 2010
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
May 10
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Aug 19
Director Left
Aug 21
Share Issue
Oct 23
Funding Round
Oct 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHEATH, Christopher Gordon

Active
New Forest Drive, BrockenhurstSO42 7QW
Secretary
Appointed 10 Apr 2010

LAWRENCE, Bernadette

Active
The Headway, EpsomKT17 1UJ
Born April 1958
Director
Appointed 21 Jul 2017

LAWRENCE, Kenneth William

Active
The Headway, EpsomKT17 1UJ
Born April 1958
Director
Appointed 22 Jul 2008

SHEATH, Christopher Gordon

Active
New Forest Drive, BrockenhurstSO42 7QW
Born April 1958
Director
Appointed 10 Apr 2010

WHALE ROCK SECRETARIES LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate secretary
Appointed 25 Jul 2007
Resigned 31 Mar 2010

LAWRENCE, Alexandra

Resigned
The Headway, EpsomKT17 1UJ
Born June 1991
Director
Appointed 21 Jul 2017
Resigned 31 Jul 2019

LAWRENCE, Matthew William

Resigned
The Headway, EpsomKT17 1UJ
Born May 1989
Director
Appointed 21 Jul 2017
Resigned 31 Jul 2019

WHALE ROCK DIRECTORS LIMITED

Resigned
50 Gresham Street, LondonEC2V 7AY
Corporate director
Appointed 25 Jul 2007
Resigned 22 Jul 2008

Persons with significant control

3

Mr Matthew Lawrence

Active
The Headway, EpsomKT17 1SY
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mr Kenneth William Lawrence

Active
The Headway, EpsomKT17 1UJ
Born April 1958

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Miss Alexandra Lawrence

Active
The Headway, EpsomKT17 1SY
Born June 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
24 October 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 August 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Memorandum Articles
8 January 2017
MAMA
Resolution
8 January 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
29 April 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
9 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Resolution
19 May 2010
RESOLUTIONSResolutions
Change Of Name Notice
19 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
10 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Resolution
8 April 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 April 2010
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
6 August 2008
225Change of Accounting Reference Date
Legacy
4 August 2008
287Change of Registered Office
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288cChange of Particulars
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
88(2)Return of Allotment of Shares
Legacy
4 August 2008
288cChange of Particulars
Certificate Change Of Name Company
27 July 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 July 2007
NEWINCIncorporation