Company NameBM IT Solutions Limited
Company StatusDissolved
Company Number08213811
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Bruce Derry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 29 June 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Mark Garius
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 29 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 London Bridge
London
SE1 9BG
Director NameMr Graham John Hoyle
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 2 Bens Court Randles Road
Knowsley Ind Park
Knowsley
Merseyside
L34 9HH
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28
Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales
Director NameMr John Joseph Baccino
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2015(2 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Partridge Road
Kirkby
Merseyside
L32 2DJ
Director NameMr David Campbell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(7 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 August 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ

Location

Registered AddressNo.1 London Bridge
London
SE1 9BG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

800 at £1B & M Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,034
Cash£26,967
Current Liabilities£61,487

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 February 2021Registered office address changed from 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ England to No.1 London Bridge London SE1 9BG on 10 February 2021 (1 page)
10 December 2020Termination of appointment of David Campbell as a director on 31 August 2020 (1 page)
10 December 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
21 February 2020Registered office address changed from Units 1 & 2 Bens Court Randles Road Knowsley Ind Park Knowsley Merseyside L34 9HH to 20 Trafalgar Way Bar Hill Cambridge CB23 8SQ on 21 February 2020 (1 page)
21 February 2020Appointment of Mr Paul Bruce Derry as a director on 18 February 2020 (2 pages)
21 February 2020Appointment of Mr David Campbell as a director on 18 February 2020 (2 pages)
21 February 2020Appointment of Mr Mark Garius as a director on 18 February 2020 (2 pages)
21 February 2020Change of details for B & M Holdings Limited as a person with significant control on 18 February 2020 (2 pages)
21 February 2020Termination of appointment of John Joseph Baccino as a director on 18 February 2020 (1 page)
3 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 November 2019Cessation of John Joseph Baccino as a person with significant control on 6 April 2016 (1 page)
27 November 2019Notification of B & M Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 800
(3 pages)
16 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 800
(3 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Termination of appointment of Graham John Hoyle as a director on 4 January 2015 (2 pages)
3 February 2015Termination of appointment of Graham John Hoyle as a director on 4 January 2015 (2 pages)
3 February 2015Appointment of Mr John Joseph Baccino as a director on 4 January 2015 (3 pages)
3 February 2015Appointment of Mr John Joseph Baccino as a director on 4 January 2015 (3 pages)
3 February 2015Appointment of Mr John Joseph Baccino as a director on 4 January 2015 (3 pages)
3 February 2015Termination of appointment of Graham John Hoyle as a director on 4 January 2015 (2 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (3 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 800
(3 pages)
26 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 800
(3 pages)
24 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 800
(4 pages)
24 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
24 October 2012Statement of capital following an allotment of shares on 13 September 2012
  • GBP 800
(4 pages)
24 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages)
19 September 2012Termination of appointment of Ceri John as a director (2 pages)
19 September 2012Appointment of Graham John Hoyle as a director (3 pages)
19 September 2012Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 19 September 2012 (2 pages)
19 September 2012Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 19 September 2012 (2 pages)
19 September 2012Appointment of Graham John Hoyle as a director (3 pages)
19 September 2012Termination of appointment of Ceri John as a director (2 pages)
13 September 2012Incorporation (25 pages)
13 September 2012Incorporation (25 pages)