Background WavePink WaveYellow Wave

BMLL TECHNOLOGIES LIMITED (08988706)

BMLL TECHNOLOGIES LIMITED (08988706) is an active UK company. incorporated on 9 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. BMLL TECHNOLOGIES LIMITED has been registered for 11 years. Current directors include HODGKINSON, Lee, HUMPHREY, Paul Ian, MEDHURST, Nigel Brian Stephens.

Company Number
08988706
Status
active
Type
ltd
Incorporated
9 April 2014
Age
11 years
Address
The Scalpel, 18th Floor, London, EC3M 7AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HODGKINSON, Lee, HUMPHREY, Paul Ian, MEDHURST, Nigel Brian Stephens
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMLL TECHNOLOGIES LIMITED

BMLL TECHNOLOGIES LIMITED is an active company incorporated on 9 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. BMLL TECHNOLOGIES LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

08988706

LTD Company

Age

11 Years

Incorporated 9 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

The Scalpel, 18th Floor 52 Lime Street London, EC3M 7AF,

Previous Addresses

5 Fleet Place London EC4M 7rd England
From: 21 July 2015To: 22 November 2022
63 Christ Church Street London SW3 4AB
From: 9 April 2014To: 21 July 2015
Timeline

74 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 14
Director Joined
Oct 14
Share Issue
Jan 15
Funding Round
Jan 15
Share Issue
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Director Left
Aug 15
Director Joined
Sept 15
Funding Round
Oct 15
Director Joined
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Feb 17
Funding Round
Mar 17
Funding Round
May 17
Director Left
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Oct 17
Funding Round
Apr 18
Funding Round
Jun 18
Director Left
Jul 18
Funding Round
Jul 18
Director Left
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
Funding Round
Sept 19
Director Joined
Oct 19
Director Joined
Jan 20
Director Left
Feb 20
Capital Update
Feb 20
Director Joined
Mar 20
Owner Exit
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Dec 20
Loan Secured
Nov 21
Funding Round
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Dec 22
Director Joined
Jan 23
Director Left
Feb 23
Funding Round
Feb 23
Loan Secured
Jul 23
Director Left
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Loan Cleared
Oct 23
Funding Round
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Aug 25
Loan Cleared
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Funding Round
Dec 25
32
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

JTC (UK) LIMITED

Active
52 Lime Street, LondonEC3M 7AF
Corporate secretary
Appointed 29 Nov 2022

HODGKINSON, Lee

Active
52 Lime Street, LondonEC3M 7AF
Born November 1972
Director
Appointed 02 Oct 2019

HUMPHREY, Paul Ian

Active
52 Lime Street, LondonEC3M 7AF
Born April 1963
Director
Appointed 02 Jan 2020

MEDHURST, Nigel Brian Stephens

Active
52 Lime Street, LondonEC3M 7AF
Born September 1967
Director
Appointed 21 Nov 2025

HALCO SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate secretary
Appointed 20 Nov 2015
Resigned 29 Nov 2022

BUSUTTIL, Keith

Resigned
Fleet Place, LondonEC4M 7RD
Born July 1981
Director
Appointed 07 Sept 2017
Resigned 24 Jan 2020

CAMERON, Niall Campbell

Resigned
168-172 Old Street, LondonEC1V 9BP
Born June 1964
Director
Appointed 05 Mar 2024
Resigned 21 Nov 2025

CHILD, Mark Lucian

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1962
Director
Appointed 04 Oct 2014
Resigned 13 Aug 2015

CHRISTENSEN, Hugh, Dr

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1979
Director
Appointed 09 Apr 2014
Resigned 21 Jun 2019

CONNOLLY, Stuart

Resigned
52 Lime Street, LondonEC3M 7AF
Born June 1988
Director
Appointed 04 Mar 2020
Resigned 03 Feb 2023

COONEY, Patrick

Resigned
Strawinskylaan 3095, Amsterdam1077ZX
Born August 1978
Director
Appointed 01 Oct 2024
Resigned 21 Nov 2025

EDGERTON, Nigel

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1970
Director
Appointed 05 Sept 2016
Resigned 06 Nov 2018

HOLDEN, Stephen Charles

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1950
Director
Appointed 05 Sept 2016
Resigned 16 Feb 2017

KARNOVSKY, Kristina Walsh

Resigned
90 Park Avenue, New YorkNY10016
Born February 1979
Director
Appointed 24 Oct 2022
Resigned 21 Nov 2025

LITTLE, David Charles

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1957
Director
Appointed 05 Sept 2016
Resigned 16 Jul 2018

LOBB, Henry Hunter

Resigned
Fleet Place, LondonEC4M 7RD
Born May 1982
Director
Appointed 09 Sept 2014
Resigned 05 Sept 2016

MACPHERSON, John Gavin

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1967
Director
Appointed 08 Nov 2016
Resigned 17 May 2019

MAGUIRE, Thomas

Resigned
151 West 42nd Street, New York10036
Born May 1979
Director
Appointed 29 Nov 2022
Resigned 21 Jul 2023

SULZBERGER, Johannes

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1967
Director
Appointed 07 Sept 2015
Resigned 24 Oct 2022

SYMINGTON, Kerry

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1973
Director
Appointed 05 Sept 2016
Resigned 07 Sept 2017

WAUGH, Simon John

Resigned
52 Lime Street, LondonEC3M 7AF
Born April 1958
Director
Appointed 01 Jan 2016
Resigned 05 Mar 2024

IQ CAPITAL DIRECTORS NOMINEES LTD

Resigned
Regent Street, CambridgeshireCB2 1AW
Corporate director
Appointed 07 Sept 2017
Resigned 21 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Nov 2025

Dr Hugh Christensen

Ceased
Fleet Place, LondonEC4M 7RD
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

145

Capital Name Of Class Of Shares
30 January 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 January 2026
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
27 January 2026
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
26 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 January 2026
PSC09Update to PSC Statements
Memorandum Articles
20 December 2025
MAMA
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Resolution
8 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 November 2025
AAAnnual Accounts
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Resolution
8 November 2024
RESOLUTIONSResolutions
Memorandum Articles
8 November 2024
MAMA
Resolution
8 November 2024
RESOLUTIONSResolutions
Memorandum Articles
8 November 2024
MAMA
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2023
MR04Satisfaction of Charge
Resolution
8 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Capital Allotment Shares
11 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Second Filing Capital Allotment Shares
26 April 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 January 2023
AP01Appointment of Director
Capital Allotment Shares
2 December 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Capital Allotment Shares
2 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Resolution
5 October 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Resolution
21 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 June 2021
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
23 June 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Resolution
22 December 2020
RESOLUTIONSResolutions
Memorandum Articles
22 December 2020
MAMA
Capital Variation Of Rights Attached To Shares
21 December 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 December 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Legacy
7 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2020
SH19Statement of Capital
Legacy
7 February 2020
CAP-SSCAP-SS
Resolution
7 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
11 July 2019
SH01Allotment of Shares
Resolution
10 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Capital Allotment Shares
18 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Second Filing Of Director Appointment With Name
14 September 2018
RP04AP01RP04AP01
Second Filing Capital Allotment Shares
5 September 2018
RP04SH01RP04SH01
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Capital Allotment Shares
26 July 2018
SH01Allotment of Shares
Capital Allotment Shares
14 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
12 October 2017
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
27 September 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 May 2017
RP04SH01RP04SH01
Capital Allotment Shares
3 March 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Second Filing Capital Allotment Shares
18 November 2016
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Capital Allotment Shares
7 October 2016
SH01Allotment of Shares
Resolution
30 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Move Registers To Registered Office Company With New Address
4 March 2016
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
9 December 2015
AP04Appointment of Corporate Secretary
Resolution
4 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Move Registers To Sail Company With New Address
23 July 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
23 July 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
2 February 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 January 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Consolidation
27 January 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Resolution
27 January 2015
RESOLUTIONSResolutions
Resolution
27 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2014
AP01Appointment of Director
Incorporation Company
9 April 2014
NEWINCIncorporation