Background WavePink WaveYellow Wave

BIMG LIMITED (08909267)

BIMG LIMITED (08909267) is an active UK company. incorporated on 24 February 2014. with registered office in Suffolk. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BIMG LIMITED has been registered for 12 years. Current directors include MCLOUGHLIN, Matthew Peter, WHITE, Ian James, WHITE, Michael David.

Company Number
08909267
Status
active
Type
ltd
Incorporated
24 February 2014
Age
12 years
Address
Dettingen House Dettingen Way, Suffolk, IP33 3TU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MCLOUGHLIN, Matthew Peter, WHITE, Ian James, WHITE, Michael David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIMG LIMITED

BIMG LIMITED is an active company incorporated on 24 February 2014 with the registered office located in Suffolk. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BIMG LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08909267

LTD Company

Age

12 Years

Incorporated 24 February 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

Dettingen House Dettingen Way Bury St Edmunds Suffolk, IP33 3TU,

Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Director Joined
Jan 18
New Owner
Mar 19
Funding Round
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Jan 22
Loan Secured
May 22
Loan Secured
Mar 24
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

MCLOUGHLIN, Matthew Peter

Active
Dettingen Way, SuffolkIP33 3TU
Born October 1982
Director
Appointed 01 Apr 2021

WHITE, Ian James

Active
Dettingen Way, SuffolkIP33 3TU
Born October 1965
Director
Appointed 24 Feb 2014

WHITE, Michael David

Active
Dettingen Way, SuffolkIP33 3TU
Born July 1965
Director
Appointed 26 Jan 2022

HATFIELD, Henry Ian

Resigned
Dettingen Way, SuffolkIP33 3TU
Secretary
Appointed 20 Nov 2018
Resigned 11 Jan 2021

AUSTERBERRY, Sally Ann

Resigned
Dettingen Way, SuffolkIP33 3TU
Born September 1957
Director
Appointed 28 Jul 2014
Resigned 01 Apr 2021

BECKETT, Grace Margaret Austerberry

Resigned
Dettingen Way, SuffolkIP33 3TU
Born January 1996
Director
Appointed 31 Jan 2018
Resigned 01 Apr 2021

BECKETT, Robert Charles

Resigned
Dettingen Way, SuffolkIP33 3TU
Born June 1950
Director
Appointed 28 Jul 2014
Resigned 01 Apr 2021

PAYNE, John Philip Bernard

Resigned
Dettingen Way, SuffolkIP33 3TU
Born July 1959
Director
Appointed 28 Jul 2014
Resigned 01 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
133 George Street, EdinburghEH2 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2021

Mrs Sally Ann Austerberry

Ceased
Dettingen Way, SuffolkIP33 3TU
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2019
Ceased 01 Apr 2021

Mr Robert Charles Beckett

Ceased
Dettingen Way, SuffolkIP33 3TU
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
8 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Memorandum Articles
31 March 2022
MAMA
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Resolution
11 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
28 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Resolution
28 March 2014
RESOLUTIONSResolutions
Incorporation Company
24 February 2014
NEWINCIncorporation