Company NameBimobject UK Ltd
DirectorMartin Thomas Lindh
Company StatusActive
Company Number08221543
CategoryPrivate Limited Company
Incorporation Date20 September 2012(11 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Secretary NameMrs Janette Jellings
StatusCurrent
Appointed01 May 2017(4 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Martin Thomas Lindh
Date of BirthMarch 1980 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed03 July 2021(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Alan Mathieson Baikie
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne House
35 Oxford Street
Newbury
Berkshire
RG14 1JG
Secretary NameMr Alan Mathieson Baikie
StatusResigned
Appointed20 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressQueen Anne House
35 Oxford Street
Newbury
Berkshire
RG14 1JG
Director NameMr Simon Paul Gilbert
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(7 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 2014)
RoleSoftware Development
Country of ResidenceEngland
Correspondence AddressQueen Anne House
35 Oxford Street
Newbury
Berkshire
RG14 1JG
Director NameMr David Howard Jellings
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2016(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Mats Thommy Stefan Hansson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2017(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2018)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Alexander Mark Lubbock
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(7 years, 2 months after company formation)
Appointment Duration12 months (resigned 03 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Alexander GÖSta Olofsson Dahlquist
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed11 December 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2021)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN

Location

Registered AddressInternational House
36-38 Cornhill
London
EC3V 3NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

100 at £1Bimobject Ab
100.00%
Ordinary A

Financials

Year2014
Net Worth-£16,158
Cash£10,187
Current Liabilities£49,327

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 September 2023 (6 months, 1 week ago)
Next Return Due7 October 2024 (6 months, 1 week from now)

Filing History

7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
3 December 2020Termination of appointment of Alexander Mark Lubbock as a director on 3 December 2020 (1 page)
4 September 2020Director's details changed for Mr Alexander Mark Lubbock on 4 September 2020 (2 pages)
1 June 2020Accounts for a small company made up to 31 December 2019 (13 pages)
10 January 2020Termination of appointment of David Howard Jellings as a director on 31 December 2019 (1 page)
9 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
9 January 2020Notification of Alexander Gösta Olofsson Dahlquist as a person with significant control on 8 January 2020 (2 pages)
9 January 2020Cessation of David Howard Jellings as a person with significant control on 31 December 2019 (1 page)
11 December 2019Appointment of Mr Alexander Gösta Olofsson Dahlquist as a director on 11 December 2019 (2 pages)
9 December 2019Appointment of Mr Alexander Mark Lubbock as a director on 9 December 2019 (2 pages)
13 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
13 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
10 December 2018Termination of appointment of Mats Thommy Stefan Hansson as a director on 10 December 2018 (1 page)
12 October 2018Registered office address changed from Queen Anne House 35 Oxford Street Newbury Berkshire RG14 1JG to International House 24 Holborn Viaduct City of London London EC1A 2BN on 12 October 2018 (1 page)
3 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
15 June 2017Accounts for a small company made up to 31 December 2016 (6 pages)
8 June 2017Termination of appointment of Alan Mathieson Baikie as a director on 30 April 2017 (1 page)
8 June 2017Appointment of Mr Mats Thommy Stefan Hansson as a director on 1 May 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Appointment of Mr Mats Thommy Stefan Hansson as a director on 1 May 2017 (2 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Termination of appointment of Alan Mathieson Baikie as a director on 30 April 2017 (1 page)
7 June 2017Termination of appointment of Alan Mathieson Baikie as a secretary on 30 April 2017 (1 page)
7 June 2017Termination of appointment of Alan Mathieson Baikie as a secretary on 30 April 2017 (1 page)
7 June 2017Appointment of Mrs Janette Jellings as a secretary on 1 May 2017 (2 pages)
7 June 2017Appointment of Mrs Janette Jellings as a secretary on 1 May 2017 (2 pages)
20 June 2016Appointment of Mr David Jellings as a director on 1 May 2016 (2 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
20 June 2016Appointment of Mr David Jellings as a director on 1 May 2016 (2 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(4 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
22 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 June 2015Termination of appointment of Simon Paul Gilbert as a director on 1 August 2014 (1 page)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Termination of appointment of Simon Paul Gilbert as a director on 1 August 2014 (1 page)
30 June 2015Termination of appointment of Simon Paul Gilbert as a director on 1 August 2014 (1 page)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
20 May 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
10 January 2014Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
10 January 2014Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
10 January 2014Annual return made up to 1 September 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Appointment of Mr Simon Paul Gilbert as a director (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
5 June 2013Appointment of Mr Simon Paul Gilbert as a director (2 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
11 October 2012Registered office address changed from C/O Mackrell Turner Garrett 21-25 Church Street West Woking GU21 6DJ United Kingdom on 11 October 2012 (1 page)
11 October 2012Registered office address changed from C/O Mackrell Turner Garrett 21-25 Church Street West Woking GU21 6DJ United Kingdom on 11 October 2012 (1 page)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)