Company NameBMG Technology Ltd
DirectorBenjamin Michael Graville
Company StatusActive
Company Number06932643
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Previous NameUniqube Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Benjamin Michael Graville
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleBusiness And Technology Consultant
Country of ResidenceEngland
Correspondence AddressFlat 1 55 Carleton Road
London
N7 0ET
Secretary NameMr Benjamin Michael Graville
NationalityBritish
StatusCurrent
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 55 Carleton Road
London
N7 0ET
Director NameMr Benjamin Michael Gravill
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 2016)
RoleTechnology Entrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 1, 55 Carleton Road
London
N7 0ET
Secretary NameBenjamin Gravill
StatusResigned
Appointed10 August 2014(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2016)
RoleCompany Director
Correspondence AddressFlat 1, 55 Carleton Road
London
N7 0ET

Location

Registered Address55 Carleton Road
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

20 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
14 June 2022Confirmation statement made on 12 June 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
18 August 2021Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 55 Carleton Road London N7 0ET on 18 August 2021 (1 page)
14 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
4 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-30
(3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
22 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
17 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
9 July 2018Confirmation statement made on 12 June 2018 with updates (5 pages)
2 April 2018Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 January 2018 (2 pages)
2 April 2018Secretary's details changed for Mr Benjamin Michael Gravill on 1 January 2018 (1 page)
2 April 2018Director's details changed for Mr Benjamin Michael Gravill on 1 January 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
7 July 2016Termination of appointment of Benjamin Gravill as a secretary on 2 January 2016 (1 page)
7 July 2016Termination of appointment of Benjamin Gravill as a secretary on 2 January 2016 (1 page)
7 July 2016Termination of appointment of Benjamin Michael Gravill as a director on 1 January 2016 (1 page)
7 July 2016Termination of appointment of Benjamin Michael Gravill as a director on 1 January 2016 (1 page)
7 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1,000
(6 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 August 2014Appointment of Benjamin Gravill as a secretary on 10 August 2014 (2 pages)
11 August 2014Appointment of Mr Benjamin Michael Gravill as a director on 10 August 2014 (2 pages)
11 August 2014Appointment of Mr Benjamin Michael Gravill as a director on 10 August 2014 (2 pages)
11 August 2014Registered office address changed from Hilliards Barn Amlets Lane Cranleigh Surrey GU6 7DH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 August 2014 (1 page)
11 August 2014Appointment of Benjamin Gravill as a secretary on 10 August 2014 (2 pages)
11 August 2014Registered office address changed from Hilliards Barn Amlets Lane Cranleigh Surrey GU6 7DH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 August 2014 (1 page)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
22 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed for Mr Benjamin Michael Gravill on 21 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Benjamin Michael Gravill on 21 June 2013 (2 pages)
21 June 2013Secretary's details changed for Mr Benjamin Michael Gravill on 21 June 2013 (2 pages)
21 June 2013Director's details changed for Mr Benjamin Michael Gravill on 21 June 2013 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Benjamin Michael Gravill on 12 June 2010 (2 pages)
19 August 2010Director's details changed for Mr Benjamin Michael Gravill on 12 June 2010 (2 pages)
21 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
21 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
12 June 2009Incorporation (9 pages)
12 June 2009Incorporation (9 pages)