Background WavePink WaveYellow Wave

BGM HELMORES LIMITED (10858198)

BGM HELMORES LIMITED (10858198) is an active UK company. incorporated on 10 July 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BGM HELMORES LIMITED has been registered for 8 years. Current directors include DAVIS, Paul Richard Gillman, EADE, Matthew James, MIRAJ, Ahsan and 2 others.

Company Number
10858198
Status
active
Type
ltd
Incorporated
10 July 2017
Age
8 years
Address
Emperor's Gate 114a Cromwell Road, London, SW7 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAVIS, Paul Richard Gillman, EADE, Matthew James, MIRAJ, Ahsan, MOORE, Robert Keith, WAKEFIELD, John David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGM HELMORES LIMITED

BGM HELMORES LIMITED is an active company incorporated on 10 July 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BGM HELMORES LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10858198

LTD Company

Age

8 Years

Incorporated 10 July 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 September 2023 - 30 September 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

Emperor's Gate 114a Cromwell Road Kensington London, SW7 4AG,

Timeline

12 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Director Joined
Sept 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 23
Director Joined
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DAVIS, Paul Richard Gillman

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1975
Director
Appointed 06 Apr 2022

EADE, Matthew James

Active
114a Cromwell Road, LondonSW7 4AG
Born March 1977
Director
Appointed 20 Mar 2026

MIRAJ, Ahsan

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1967
Director
Appointed 10 Jul 2017

MOORE, Robert Keith

Active
114a Cromwell Road, LondonSW7 4AG
Born September 1963
Director
Appointed 10 Jul 2017

WAKEFIELD, John David

Active
114a Cromwell Road, LondonSW7 4AG
Born February 1960
Director
Appointed 10 Jul 2017

CLIFFORD, Brian John

Resigned
114a Cromwell Road, LondonSW7 4AG
Born July 1981
Director
Appointed 14 Nov 2018
Resigned 25 Feb 2020

COLE, Mark Christopher Nicholas

Resigned
114a Cromwell Road, LondonSW7 4AG
Born January 1959
Director
Appointed 10 Jul 2017
Resigned 06 Apr 2023

DAVIS, Paul Richard Gillman

Resigned
114a Cromwell Road, LondonSW7 4AG
Born March 1975
Director
Appointed 20 Nov 2018
Resigned 25 Feb 2020

ROTMAN, Alan Paul

Resigned
114a Cromwell Road, LondonSW7 4AG
Born February 1955
Director
Appointed 10 Jul 2017
Resigned 06 Apr 2022

VIRDEE, Hardeep Singh

Resigned
114a Cromwell Road, LondonSW7 4AG
Born September 1962
Director
Appointed 07 Sept 2017
Resigned 25 Feb 2020

Persons with significant control

1

114a Cromwell Road, LondonSW7 4AG

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 2023
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2024
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
13 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 September 2017
AP01Appointment of Director
Resolution
6 September 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Incorporation Company
10 July 2017
NEWINCIncorporation