Background WavePink WaveYellow Wave

BML PN LIMITED (10571547)

BML PN LIMITED (10571547) is an active UK company. incorporated on 18 January 2017. with registered office in Cramlington. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BML PN LIMITED has been registered for 9 years. Current directors include DE GREEF, Erik Martin, MALIK, Imran Khalid.

Company Number
10571547
Status
active
Type
ltd
Incorporated
18 January 2017
Age
9 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DE GREEF, Erik Martin, MALIK, Imran Khalid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BML PN LIMITED

BML PN LIMITED is an active company incorporated on 18 January 2017 with the registered office located in Cramlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BML PN LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10571547

LTD Company

Age

9 Years

Incorporated 18 January 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

Unit 601 Axcess 10 Business Park Bentley Road South Darlaston West Midlands WS10 8LQ United Kingdom
From: 18 January 2017To: 1 October 2021
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Feb 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Capital Update
Jul 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Mar 25
Funding Round
Mar 25
3
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DE GREEF, Erik Martin

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born September 1981
Director
Appointed 24 Jan 2025

MALIK, Imran Khalid

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born December 1986
Director
Appointed 24 Jan 2025

GEMMELL, Nicholas James

Resigned
Bentley Road South, DarlastonWS10 8LQ
Secretary
Appointed 18 Dec 2017
Resigned 28 Sept 2020

BRAATZ, Terence Martin

Resigned
Bentley Road South, DarlastonWS10 8LQ
Born July 1957
Director
Appointed 18 Jan 2017
Resigned 18 Dec 2017

CHASE-HUBBARD, Kimberly Sue

Resigned
Menomonee Falls, Wisconsin 53051
Born March 1968
Director
Appointed 30 Sept 2022
Resigned 24 Jan 2025

GASKELL, James Richard

Resigned
Bentley Road South, DarlastonWS10 8LQ
Born July 1975
Director
Appointed 28 Sept 2020
Resigned 01 Sept 2021

GEMMELL, Nicholas James

Resigned
Bentley Road South, DarlastonWS10 8LQ
Born December 1968
Director
Appointed 18 Jan 2017
Resigned 28 Sept 2020

JEFFERSON, Philip Ashley

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1975
Director
Appointed 01 Dec 2023
Resigned 24 Jan 2025

O'CONNELL, Paul James

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1971
Director
Appointed 27 Sept 2021
Resigned 01 Dec 2023

ROMAN, Richard Martin

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 30 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Westbrook Crossing, Menomonee Falls53051

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
BudapestDOHANY UTCA 12

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2017
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
31 July 2024
SH19Statement of Capital
Legacy
31 July 2024
SH20SH20
Legacy
31 July 2024
CAP-SSCAP-SS
Resolution
31 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
15 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Capital Allotment Shares
10 February 2017
SH01Allotment of Shares
Incorporation Company
18 January 2017
NEWINCIncorporation