Background WavePink WaveYellow Wave

BMI PROJECT (UK) LIMITED (07644678)

BMI PROJECT (UK) LIMITED (07644678) is an active UK company. incorporated on 24 May 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BMI PROJECT (UK) LIMITED has been registered for 14 years. Current directors include ANWAR, Agha Sameer.

Company Number
07644678
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Calico House Levenshulme Trading Estate, Manchester, M19 3JP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ANWAR, Agha Sameer
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMI PROJECT (UK) LIMITED

BMI PROJECT (UK) LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. BMI PROJECT (UK) LIMITED was registered 14 years ago.(SIC: 68100, 68209)

Status

active

Active since 14 years ago

Company No

07644678

LTD Company

Age

14 Years

Incorporated 24 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Calico House Levenshulme Trading Estate Printworks Lane Manchester, M19 3JP,

Previous Addresses

422 Wellington Road North Stockport Cheshire SK4 5AD
From: 17 April 2013To: 24 December 2018
987 Stockport Road Manchester M19 2SY United Kingdom
From: 24 May 2011To: 17 April 2013
Timeline

26 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Loan Cleared
Aug 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jul 18
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 21
Loan Cleared
May 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ANWAR, Agha Sameer

Active
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986
Director
Appointed 19 Oct 2012

AHMED, Agha Israr

Resigned
Rushford Street, ManchesterM12 4WY
Secretary
Appointed 08 Jun 2012
Resigned 17 Oct 2012

PARVEEN, Farzana

Resigned
Stockport Road, ManchesterM19 2SY
Secretary
Appointed 24 May 2011
Resigned 08 Jun 2012

ANWAR, Agha Sameer

Resigned
Rushford Street, ManchesterM12 4WY
Born July 1986
Director
Appointed 08 Jun 2012
Resigned 17 Oct 2012

MAHMOOD, Malik Tahir

Resigned
Stockport Road, ManchesterM19 2SY
Born June 1955
Director
Appointed 17 Oct 2012
Resigned 19 Oct 2012

PARVEEN, Farzana

Resigned
Stockport Road, ManchesterM19 2SY
Born March 1970
Director
Appointed 24 May 2011
Resigned 08 Jun 2012

Persons with significant control

1

Mr Agha Sameer Anwar

Active
Levenshulme Trading Estate, ManchesterM19 3JP
Born July 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
30 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 December 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
28 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Mortgage Create With Deed
25 February 2015
MR01Registration of a Charge
Mortgage Create With Deed
25 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Mortgage Satisfy Charge Full
23 August 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
17 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Legacy
20 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Termination Secretary Company With Name
17 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Appoint Person Secretary Company With Name
11 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Incorporation Company
24 May 2011
NEWINCIncorporation