Company NameBVM Systems Limited
DirectorsPatrick John Merron and Amir Ghassemi
Company StatusActive
Company Number06973270
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Patrick John Merron
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Springvale Road
Gilford
Craigavon
County Armagh
BT63 6EB
Northern Ireland
Director NameMr Amir Ghassemi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Great Bushey Drive
London
N20 8QL
Secretary NameMrs Sogol Ghassemi
StatusCurrent
Appointed27 April 2015(5 years, 9 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address40 Great Bushey Drive Great Bushey Drive
London
N20 8QL
Director NameSogol Ghassemi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Harston Drive
Enfield
Middlesex
EN3 6GJ
Director NameMrs Denise Redpath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address27a Downshire Road
Bangor
County Down
BT20 3TN
Northern Ireland
Director NameMs Soheila Pouralijanaki
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2010(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 24 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address31 Bell-Reeves Close
Stanford-Le-Hope
Essex
SS17 0GX
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed27 July 2009(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
County Antrim
BT1 4JE
Northern Ireland

Contact

Websitebvmsystems.co.uk

Location

Registered Address40 Great Bushey Drive
London
N20 8QL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Sogol Ghassemi
60.00%
Ordinary
40 at £1John Patrick Merron
40.00%
Ordinary

Financials

Year2014
Net Worth£556,994
Cash£195,290
Current Liabilities£203,503

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Filing History

27 February 2021Unaudited abridged accounts made up to 28 February 2020 (11 pages)
18 January 2021Previous accounting period shortened from 28 February 2021 to 31 December 2020 (1 page)
6 January 2021Confirmation statement made on 2 October 2020 with no updates (3 pages)
5 January 2021Second filing of Confirmation Statement dated 2 October 2019 (3 pages)
5 January 2021Cessation of Patrick John Merron as a person with significant control on 1 March 2019 (1 page)
5 January 2021Notification of Sagh Holding Limited as a person with significant control on 1 March 2019 (2 pages)
15 December 2020Secretary's details changed for Mrs Sogol Ghassemi on 15 December 2020 (1 page)
15 December 2020Change of details for Mr Sogol Ghassemi as a person with significant control on 15 December 2020 (2 pages)
18 November 2020Registered office address changed from 31 Bell-Reeves Close Stanford-Le-Hope Essex SS17 0GX to 40 Great Bushey Drive London N20 8QL on 18 November 2020 (1 page)
4 June 2020Director's details changed for Mr Amir Ghassemi on 4 June 2020 (2 pages)
30 November 2019Unaudited abridged accounts made up to 28 February 2019 (10 pages)
8 October 2019Confirmation statement made on 2 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/01/21
(4 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
27 September 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 28 February 2017 (9 pages)
3 October 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 27 July 2017 with updates (5 pages)
27 July 2017Change of details for Mr John Patrick Merron as a person with significant control on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mr John Patrick Merron on 26 July 2017 (2 pages)
27 July 2017Director's details changed for Mr John Patrick Merron on 26 July 2017 (2 pages)
27 July 2017Change of details for Mr John Patrick Merron as a person with significant control on 26 July 2017 (2 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 27 July 2016 with updates (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
9 July 2015Appointment of Mrs Sogol Ghassemi as a secretary on 27 April 2015 (2 pages)
9 July 2015Appointment of Mrs Sogol Ghassemi as a secretary on 27 April 2015 (2 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
2 December 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
2 September 2014Director's details changed for Mr Amir Ghassemi on 2 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Amir Ghassemi on 2 July 2014 (2 pages)
2 September 2014Director's details changed for Mr Amir Ghassemi on 2 July 2014 (2 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
5 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(4 pages)
25 June 2013Appointment of Mr Amir Ghassemi as a director (2 pages)
25 June 2013Appointment of Mr Amir Ghassemi as a director (2 pages)
24 June 2013Termination of appointment of Soheila Pouralijanaki as a director (1 page)
24 June 2013Termination of appointment of Soheila Pouralijanaki as a director (1 page)
6 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 28 February 2010 (5 pages)
9 November 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
8 November 2010Director's details changed for Sogol Ghassemi on 27 July 2010 (2 pages)
8 November 2010Director's details changed for John Patrick Merron on 27 July 2010 (2 pages)
8 November 2010Director's details changed for John Patrick Merron on 27 July 2010 (2 pages)
8 November 2010Director's details changed for Sogol Ghassemi on 27 July 2010 (2 pages)
28 September 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
28 September 2010Previous accounting period shortened from 31 July 2010 to 28 February 2010 (3 pages)
10 August 2010Termination of appointment of Sogol Ghassemi as a director (1 page)
10 August 2010Registered office address changed from 77 Harston Drive Enfield Middlesex EN3 6GJ on 10 August 2010 (1 page)
10 August 2010Appointment of Ms Soheila Pouralijanaki as a director (2 pages)
10 August 2010Registered office address changed from 77 Harston Drive Enfield Middlesex EN3 6GJ on 10 August 2010 (1 page)
10 August 2010Termination of appointment of Sogol Ghassemi as a director (1 page)
10 August 2010Appointment of Ms Soheila Pouralijanaki as a director (2 pages)
21 September 2009Ad 27/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 September 2009Director appointed john patrick merron (2 pages)
21 September 2009Director appointed john patrick merron (2 pages)
21 September 2009Director appointed sogol ghassemi (2 pages)
21 September 2009Appointment terminated director c s director services LIMITED (1 page)
21 September 2009Appointment terminated director c s director services LIMITED (1 page)
21 September 2009Director appointed sogol ghassemi (2 pages)
21 September 2009Ad 27/07/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
21 September 2009Appointment terminated director denise redpath (1 page)
21 September 2009Appointment terminated director denise redpath (1 page)
27 July 2009Incorporation (19 pages)
27 July 2009Incorporation (19 pages)