Background WavePink WaveYellow Wave

BIMM HOLDINGS LIMITED (07172466)

BIMM HOLDINGS LIMITED (07172466) is an active UK company. incorporated on 1 March 2010. with registered office in Hove. The company operates in the Education sector, engaged in first-degree level higher education. BIMM HOLDINGS LIMITED has been registered for 16 years.

Company Number
07172466
Status
active
Type
ltd
Incorporated
1 March 2010
Age
16 years
Address
38-42 Brunswick Street West, Hove, BN3 1EL
Industry Sector
Education
Business Activity
First-degree level higher education
SIC Codes
85421

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIMM HOLDINGS LIMITED

BIMM HOLDINGS LIMITED is an active company incorporated on 1 March 2010 with the registered office located in Hove. The company operates in the Education sector, specifically engaged in first-degree level higher education. BIMM HOLDINGS LIMITED was registered 16 years ago.(SIC: 85421)

Status

active

Active since 16 years ago

Company No

07172466

LTD Company

Age

16 Years

Incorporated 1 March 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

OVAL(2225) LIMITED
From: 1 March 2010To: 29 April 2010
Contact
Address

38-42 Brunswick Street West Hove, BN3 1EL,

Previous Addresses

6 Lansdowne Mews London W11 3BH
From: 16 April 2010To: 4 October 2010
25 Victoria Street London SW1H 0EX United Kingdom
From: 1 March 2010To: 16 April 2010
Timeline

54 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Feb 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Funding Round
Apr 10
Director Left
Apr 10
Share Issue
Apr 10
Director Joined
Sept 10
Director Joined
May 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Joined
Feb 12
Funding Round
Jul 12
Funding Round
Oct 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jul 13
Loan Secured
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Loan Cleared
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Feb 16
Loan Secured
Nov 16
Director Left
Mar 19
Director Joined
Mar 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Feb 21
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
May 23
Director Joined
Sept 23
Director Joined
Dec 25
Director Left
Dec 25
Loan Secured
Jan 26
Director Joined
Mar 26
Director Left
Mar 26
5
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 December 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Auditors Resignation Company
16 November 2015
AUDAUD
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 April 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 April 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
17 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
5 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Resolution
25 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Group
19 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
21 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Capital Allotment Shares
18 October 2012
SH01Allotment of Shares
Second Filing Of Form With Form Type
3 September 2012
RP04RP04
Capital Allotment Shares
31 July 2012
SH01Allotment of Shares
Resolution
31 July 2012
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
31 July 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 July 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
31 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
3 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Legacy
5 December 2011
MG01MG01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Termination Director Company
29 September 2011
TM01Termination of Director
Termination Director Company
29 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Appoint Person Secretary Company With Name
25 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 April 2010
RESOLUTIONSResolutions
Resolution
16 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
16 April 2010
SH01Allotment of Shares
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Capital Alter Shares Subdivision
16 April 2010
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
16 April 2010
AD01Change of Registered Office Address
Legacy
1 April 2010
MG01MG01
Termination Secretary Company With Name
5 March 2010
TM02Termination of Secretary
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Incorporation Company
1 March 2010
NEWINCIncorporation