Background WavePink WaveYellow Wave

BMN WALKDEN LIMITED (10935819)

BMN WALKDEN LIMITED (10935819) is a dissolved UK company. incorporated on 29 August 2017. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BMN WALKDEN LIMITED has been registered for 8 years. Current directors include BELL, Paul.

Company Number
10935819
Status
dissolved
Type
ltd
Incorporated
29 August 2017
Age
8 years
Address
13 The Edge, Salford, M3 5NB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BELL, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN WALKDEN LIMITED

BMN WALKDEN LIMITED is an dissolved company incorporated on 29 August 2017 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BMN WALKDEN LIMITED was registered 8 years ago.(SIC: 68100)

Status

dissolved

Active since 8 years ago

Company No

10935819

LTD Company

Age

8 Years

Incorporated 29 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by N/A
Contact
Address

13 The Edge Clowes Street Salford, M3 5NB,

Previous Addresses

3rd Floor 12 Temple Street Liverpool L2 5RH United Kingdom
From: 29 August 2017To: 20 November 2020
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Aug 17
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BELL, Paul

Active
The Edge, SalfordM3 5NB
Born December 1965
Director
Appointed 20 Nov 2020

SCAMBLER, Nicola Jane

Resigned
12 Temple Street, LiverpoolL2 5RH
Born January 1983
Director
Appointed 29 Aug 2017
Resigned 20 Nov 2020

Persons with significant control

2

Ms Melissa Louise Bell

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017

Mrs Nicola Jane Scambler

Active
12 Temple Street, LiverpoolL2 5RH
Born January 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Aug 2017
Fundings
Financials
Latest Activities

Filing History

31

Gazette Dissolved Voluntary
6 January 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
21 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 October 2025
DS01DS01
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
13 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Incorporation Company
29 August 2017
NEWINCIncorporation