Background WavePink WaveYellow Wave

BMN DRIBUILD LTD (11944687)

BMN DRIBUILD LTD (11944687) is an active UK company. incorporated on 13 April 2019. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BMN DRIBUILD LTD has been registered for 6 years. Current directors include WARD, Richard Robert.

Company Number
11944687
Status
active
Type
ltd
Incorporated
13 April 2019
Age
6 years
Address
10 The Edge Clowes Street, Salford, M3 5NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARD, Richard Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BMN DRIBUILD LTD

BMN DRIBUILD LTD is an active company incorporated on 13 April 2019 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BMN DRIBUILD LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11944687

LTD Company

Age

6 Years

Incorporated 13 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

10 The Edge Clowes Street Salford, M3 5NE,

Previous Addresses

First Floor Sherborne House 119-121 Cannon Street London EC4N 5AT England
From: 14 May 2019To: 5 August 2024
Uplands Upper Anstey Lane Alton Hampshire GU34 4BP United Kingdom
From: 13 April 2019To: 14 May 2019
Timeline

14 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Owner Exit
Jun 19
New Owner
Jun 19
Funding Round
Jun 19
Director Joined
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Left
Nov 20
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Nov 22
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WARD, Richard Robert

Active
Upper Anstey Lane, AltonGU34 4BP
Born February 1967
Director
Appointed 13 Apr 2019

KIRPALANI, Rakesh

Resigned
Sherborne House, LondonEC4N 5AT
Born August 1979
Director
Appointed 26 Apr 2019
Resigned 25 Nov 2022

SCAMBLER, Nicola Jane

Resigned
Sherborne House, LondonEC4N 5AT
Born January 1983
Director
Appointed 20 Jun 2019
Resigned 20 Nov 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew John Scambler

Active
Clowes Street, SalfordM3 5NE
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2022

Mrs Nicola Jane Scambler

Ceased
Sherborne House, LondonEC4N 5AT
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2019
Ceased 14 Jun 2022

Richard Ward

Ceased
Upper Anstey Lane, AltonGU34 4BP
Born February 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2019
Ceased 20 Jun 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
7 February 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 January 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2025
DS01DS01
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
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
Gazette Filings Brought Up To Date
23 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 June 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
24 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Incorporation Company
13 April 2019
NEWINCIncorporation