Background WavePink WaveYellow Wave

BMMG HOLDINGS LIMITED (10231974)

BMMG HOLDINGS LIMITED (10231974) is an active UK company. incorporated on 15 June 2016. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BMMG HOLDINGS LIMITED has been registered for 9 years. Current directors include KELLY, David William.

Company Number
10231974
Status
active
Type
ltd
Incorporated
15 June 2016
Age
9 years
Address
13-19 Derby Road, Nottingham, NG1 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KELLY, David William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMMG HOLDINGS LIMITED

BMMG HOLDINGS LIMITED is an active company incorporated on 15 June 2016 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BMMG HOLDINGS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10231974

LTD Company

Age

9 Years

Incorporated 15 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

13-19 Derby Road Nottingham, NG1 5AA,

Previous Addresses

Goodridge House Goodridge Avenue Gloucester GL2 5EA England
From: 15 June 2016To: 15 January 2026
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Aug 16
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Apr 19
Owner Exit
Apr 19
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KELLY, David William

Active
Derby Road, NottinghamNG1 5AA
Born November 1978
Director
Appointed 09 Jan 2026

GOMERY, Marcus Dean

Resigned
Goodridge Avenue, GloucesterGL2 5EA
Born September 1970
Director
Appointed 15 Jun 2016
Resigned 09 Jan 2026

MORMAN, Brian Geoffrey

Resigned
Goodridge Avenue, GloucesterGL2 5EA
Born December 1954
Director
Appointed 15 Jun 2016
Resigned 09 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Goodridge Avenue, GloucesterGL2 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018

Mr Marcus Gomery

Ceased
Goodridge Avenue, GloucesterGL2 5EA
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2016
Ceased 31 Dec 2017

Mr Brian Morman

Ceased
Goodridge Avenue, GloucesterGL2 5EA
Born December 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 15 Jun 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Account Reference Date Company Previous Extended
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
24 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2016
NEWINCIncorporation