Background WavePink WaveYellow Wave

BVM SKIPTON LIMITED (07285230)

BVM SKIPTON LIMITED (07285230) is an active UK company. incorporated on 15 June 2010. with registered office in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BVM SKIPTON LIMITED has been registered for 15 years. Current directors include MAUD, Jonathan William, POWELL, Richard Mark.

Company Number
07285230
Status
active
Type
ltd
Incorporated
15 June 2010
Age
15 years
Address
Craven Lodge, Harrogate, HG1 5PX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAUD, Jonathan William, POWELL, Richard Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BVM SKIPTON LIMITED

BVM SKIPTON LIMITED is an active company incorporated on 15 June 2010 with the registered office located in Harrogate. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BVM SKIPTON LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07285230

LTD Company

Age

15 Years

Incorporated 15 June 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

POLISHEDDOOR LIMITED
From: 15 June 2010To: 27 July 2010
Contact
Address

Craven Lodge 37 Victoria Avenue Harrogate, HG1 5PX,

Previous Addresses

5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ
From: 25 June 2010To: 10 August 2023
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 15 June 2010To: 25 June 2010
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 23
Director Left
Apr 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Secretary
Appointed 15 Sept 2014

MAUD, Jonathan William

Active
Hawthorn Park, LeedsLS14 1PQ
Born August 1960
Director
Appointed 24 Jun 2010

POWELL, Richard Mark

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born March 1967
Director
Appointed 15 Sept 2014

COOPER, Hilary

Resigned
Main Street, FileyYO14 9PP
Secretary
Appointed 30 Jun 2011
Resigned 14 Oct 2014

BALL, Ian Richard

Resigned
37 Victoria Avenue, HarrogateHG1 5PX
Born November 1971
Director
Appointed 02 Oct 2023
Resigned 01 May 2024

COOPER, Hilary Joan

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born July 1953
Director
Appointed 24 Jun 2010
Resigned 29 Oct 2014

HARTLEY, Michael John

Resigned
Hawthorn Park, LeedsLS14 1PQ
Born May 1949
Director
Appointed 24 Jun 2010
Resigned 31 May 2013

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 15 Jun 2010
Resigned 24 Jun 2010

Persons with significant control

1

Mr Jonathan William Maud

Active
37 Victoria Avenue, HarrogateHG1 5PX
Born August 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 October 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
22 July 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
20 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
23 February 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Certificate Change Of Name Company
27 July 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 July 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
16 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 June 2010
AP01Appointment of Director
Incorporation Company
15 June 2010
NEWINCIncorporation