Background WavePink WaveYellow Wave

BHAM CAPITAL LIMITED (12277730)

BHAM CAPITAL LIMITED (12277730) is an active UK company. incorporated on 23 October 2019. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BHAM CAPITAL LIMITED has been registered for 6 years. Current directors include BARTRAM, Matthew.

Company Number
12277730
Status
active
Type
ltd
Incorporated
23 October 2019
Age
6 years
Address
Norfolk Tower Floor 10, Norwich, NR1 3PA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTRAM, Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHAM CAPITAL LIMITED

BHAM CAPITAL LIMITED is an active company incorporated on 23 October 2019 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BHAM CAPITAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12277730

LTD Company

Age

6 Years

Incorporated 23 October 2019

Size

N/A

Accounts

ARD: 28/8

Up to Date

6 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 March 2024 - 28 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

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

Norfolk Tower Floor 10 48-52 Surrey Street Norwich, NR1 3PA,

Previous Addresses

Ingram House Meridian Way Norwich NR7 0TA United Kingdom
From: 23 October 2019To: 10 January 2020
Timeline

8 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Dec 19
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Loan Secured
Jul 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARTRAM, Matthew

Active
48-52 Surrey Street, NorwichNR1 3PA
Born June 1967
Director
Appointed 11 Jul 2024

BARTRAM, Matthew

Resigned
Mill Lane, KeswickNR4 6TP
Born June 1967
Director
Appointed 23 Oct 2019
Resigned 17 Jul 2023

HUNT, Anthony Donald

Resigned
Meridian Way, NorwichNR7 0TA
Born February 1965
Director
Appointed 23 Oct 2019
Resigned 11 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Surrey Street, NorwichNR1 3PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2024

Mr Anthony Donald Hunt

Ceased
Meridian Way, NorwichNR7 0TA
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Ceased 11 Jul 2024

Mr Matthew Bartram

Ceased
Mill Lane, KeswickNR4 6TP
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Oct 2019
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Previous Extended
17 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Resolution
21 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Incorporation Company
23 October 2019
NEWINCIncorporation