Background WavePink WaveYellow Wave

BMA BRISTOL LIMITED (09911363)

BMA BRISTOL LIMITED (09911363) is an active UK company. incorporated on 10 December 2015. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BMA BRISTOL LIMITED has been registered for 10 years. Current directors include BROOK, Michelle Jane, Ms., DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
09911363
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
2 St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BROOK, Michelle Jane, Ms., DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMA BRISTOL LIMITED

BMA BRISTOL LIMITED is an active company incorporated on 10 December 2015 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BMA BRISTOL LIMITED was registered 10 years ago.(SIC: 64999)

Status

active

Active since 10 years ago

Company No

09911363

LTD Company

Age

10 Years

Incorporated 10 December 2015

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 11 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

MAB NORTH BRISTOL LTD
From: 25 September 2018To: 4 October 2018
BMA BRISTOL LTD
From: 10 November 2017To: 25 September 2018
BESPOKE INDEPENDENT MORTGAGE ADVISERS LTD
From: 22 February 2017To: 10 November 2017
BESPOKE INDEPENDENT MORTGAGE ADVISORS LTD
From: 21 February 2017To: 22 February 2017
BRISTOL MORTGAGE ADVISORS LTD
From: 10 December 2015To: 21 February 2017
Contact
Address

2 St Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

The Old Courthouse 60a London Road Grantham NG31 6HR England
From: 31 July 2023To: 8 March 2024
18 Badminton Road Bristol BS16 6BQ United Kingdom
From: 7 December 2020To: 31 July 2023
Knightwood Court Mead Road Bristol BS34 8PS England
From: 25 August 2017To: 7 December 2020
119 Regent Street Kingswood Bristol BS15 8LJ United Kingdom
From: 10 December 2015To: 25 August 2017
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Mar 17
Share Issue
Jul 21
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
4
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BROOK, Michelle Jane, Ms.

Active
London Road, GranthamNG31 6HR
Born March 1967
Director
Appointed 06 Jun 2023

DODDS, Benjamin Peter

Active
St Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 07 Mar 2024

GEORGE, Louise Joan

Resigned
London Road, GranthamNG31 6HR
Born June 1965
Director
Appointed 06 Jun 2023
Resigned 07 Mar 2024

GOULD, Daniel Charles

Resigned
Mead Road, BristolBS34 8PS
Born March 1984
Director
Appointed 10 Dec 2015
Resigned 06 Jun 2023

RAGGETT, David Arthur

Resigned
St Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 07 Mar 2024
Resigned 02 Jan 2025

WOOD, Timothy James, Mr.

Resigned
London Road, GranthamNG31 6HR
Born February 1978
Director
Appointed 06 Jun 2023
Resigned 30 Jun 2024

WYRILL, Adam Benjamin

Resigned
Mead Road, BristolBS34 8PS
Born April 1982
Director
Appointed 10 Dec 2015
Resigned 06 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
London Road, GranthamNG31 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jun 2023

Mr Daniel Charles Gould

Ceased
Mead Road, BristolBS34 8PS
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2023

Mr Adam Benjamin Wyrill

Ceased
Mead Road, BristolBS34 8PS
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Jun 2023
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 December 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
19 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 July 2021
MAMA
Resolution
19 July 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 July 2021
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
16 July 2021
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2018
CS01Confirmation Statement
Resolution
4 October 2018
RESOLUTIONSResolutions
Resolution
25 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2017
CH01Change of Director Details
Resolution
10 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Capital Allotment Shares
25 March 2017
SH01Allotment of Shares
Capital Allotment Shares
25 March 2017
SH01Allotment of Shares
Capital Allotment Shares
25 March 2017
SH01Allotment of Shares
Resolution
22 February 2017
RESOLUTIONSResolutions
Resolution
21 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Incorporation Company
10 December 2015
NEWINCIncorporation