Background WavePink WaveYellow Wave

BIKMO LIMITED (09149847)

BIKMO LIMITED (09149847) is an active UK company. incorporated on 28 July 2014. with registered office in Sandycroft. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. BIKMO LIMITED has been registered for 11 years. Current directors include GEORGE, David Ralph, MENDEL, Steven Paul, NETTLETON, Gareth John and 2 others.

Company Number
09149847
Status
active
Type
ltd
Incorporated
28 July 2014
Age
11 years
Address
Glendale House Glendale House, Sandycroft, CH5 2QP
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
GEORGE, David Ralph, MENDEL, Steven Paul, NETTLETON, Gareth John, READER, Kelvin, SHEWRY, Thomas David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIKMO LIMITED

BIKMO LIMITED is an active company incorporated on 28 July 2014 with the registered office located in Sandycroft. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. BIKMO LIMITED was registered 11 years ago.(SIC: 65120)

Status

active

Active since 11 years ago

Company No

09149847

LTD Company

Age

11 Years

Incorporated 28 July 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

45NORTH LTD
From: 21 November 2014To: 14 July 2017
BIKMO PLUS LTD
From: 28 July 2014To: 21 November 2014
Contact
Address

Glendale House Glendale House Glendale Avenue Sandycroft, CH5 2QP,

Previous Addresses

1 Minerva Court Chester West Employment Park Chester CH1 4QT Wales
From: 4 May 2020To: 30 April 2024
7 Abbey Square Chester CH1 2HU England
From: 27 November 2017To: 4 May 2020
Heron Bridge Cottage Eaton Road Chester CH4 7EW United Kingdom
From: 9 November 2016To: 27 November 2017
C/O Bikmo Merchants House Crook Street Chester Cheshire CH1 2BE England
From: 10 December 2015To: 9 November 2016
Heronbridge Cottage Eaton Road Chester Cheshire CH4 7EW
From: 28 July 2014To: 10 December 2015
Timeline

53 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Share Issue
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Share Issue
Sept 16
Funding Round
Sept 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Funding Round
Nov 17
Funding Round
Aug 18
Director Joined
Sept 19
Funding Round
Oct 19
Funding Round
Oct 19
Funding Round
Mar 20
Director Joined
Mar 20
Loan Secured
May 20
Funding Round
May 20
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Nov 21
Funding Round
Dec 21
Loan Secured
Apr 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Loan Cleared
Sept 23
Funding Round
Oct 23
Director Joined
Oct 23
Funding Round
Dec 23
Share Issue
Dec 23
Funding Round
Mar 24
Director Left
Jun 24
Owner Exit
Aug 24
Funding Round
Sept 24
Director Joined
Jan 25
Funding Round
Feb 25
Director Left
Apr 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Director Left
Aug 25
Funding Round
Mar 26
20
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

HUNTRISS, Michael Graham

Active
Glendale House, SandycroftCH5 2QP
Secretary
Appointed 17 Oct 2018

GEORGE, David Ralph

Active
Glendale House, SandycroftCH5 2QP
Born December 1980
Director
Appointed 28 Jul 2014

MENDEL, Steven Paul

Active
Glendale House, SandycroftCH5 2QP
Born June 1967
Director
Appointed 01 Jan 2025

NETTLETON, Gareth John

Active
Glendale House, SandycroftCH5 2QP
Born April 1982
Director
Appointed 06 Jun 2023

READER, Kelvin

Active
St. James's Street, LondonSW1A 1LD
Born September 1981
Director
Appointed 12 Oct 2023

SHEWRY, Thomas David

Active
Bishopsgate, LondonEC2N 4BQ
Born June 1974
Director
Appointed 06 Jun 2023

DRAKE, Susan Jane

Resigned
Abbey Square, ChesterCH1 2HU
Secretary
Appointed 25 Sept 2016
Resigned 17 Oct 2018

BARTHOLOMEW, Andrew John

Resigned
Broomfield Road, StockportSK4 4ND
Born June 1956
Director
Appointed 15 Feb 2016
Resigned 06 Jun 2023

BRIGHT, Gary David

Resigned
Glendale House, SandycroftCH5 2QP
Born February 1979
Director
Appointed 11 Nov 2021
Resigned 28 Jul 2025

BRIGHT, Gary David

Resigned
Sheepen Place, ColchesterCO3 3XL
Born February 1979
Director
Appointed 24 Mar 2020
Resigned 17 Sept 2021

FAHEY, Tori Amber

Resigned
Glendale House, SandycroftCH5 2QP
Born May 1974
Director
Appointed 06 Jun 2023
Resigned 20 Jun 2024

HATFIELD, Iain George

Resigned
The Street, IpswichIP10 0EU
Born November 1953
Director
Appointed 16 Feb 2016
Resigned 06 Jun 2023

HUNTRISS, Michael Graham

Resigned
Cedar Park, ChesterCH3 5PW
Born January 1949
Director
Appointed 17 Feb 2016
Resigned 06 Jun 2023

IVES, George William

Resigned
Bridge Street, CorwenLL21 0AG
Born August 1984
Director
Appointed 15 Feb 2016
Resigned 06 Jun 2023

PATEL, Isha Anika Mahendra

Resigned
Minerva Court, ChesterCH1 4QT
Born April 1992
Director
Appointed 20 Sept 2021
Resigned 06 Jun 2023

PICKERING, David Owen

Resigned
Sandy Lane, ChesterCH4 9BS
Born May 1942
Director
Appointed 15 Feb 2016
Resigned 29 May 2017

TOWERS, Louise Clare

Resigned
Glendale House, SandycroftCH5 2QP
Born December 1971
Director
Appointed 01 Sept 2019
Resigned 11 Apr 2025

Persons with significant control

2

0 Active
2 Ceased

Mr David Ralph George

Ceased
Glendale House, SandycroftCH5 2QP
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Aug 2016
Ceased 19 Mar 2024

Projekt 313 Ltd

Ceased
Crook Street, ChesterCH1 2BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

108

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Legacy
15 August 2025
RP04SH01RP04SH01
Legacy
15 August 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Legacy
5 August 2025
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
11 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
23 January 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Resolution
20 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2024
TM01Termination of Director
Resolution
16 May 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
19 March 2024
SH01Allotment of Shares
Memorandum Articles
25 February 2024
MAMA
Resolution
25 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 September 2023
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
11 August 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2020
MR01Registration of a Charge
Resolution
27 April 2020
RESOLUTIONSResolutions
Memorandum Articles
27 April 2020
MAMA
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Memorandum Articles
27 November 2019
MAMA
Legacy
30 October 2019
RP04CS01RP04CS01
Resolution
17 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2019
SH01Allotment of Shares
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Resolution
16 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Capital Allotment Shares
10 November 2017
SH01Allotment of Shares
Resolution
8 November 2017
RESOLUTIONSResolutions
Resolution
8 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 July 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 January 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Capital Alter Shares Consolidation
9 September 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
26 January 2016
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Certificate Change Of Name Company
21 November 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 2014
NEWINCIncorporation