Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYM-DIGIVAL LIMITED
Company Information for

BYM-DIGIVAL LIMITED

121 PARK LANE, LONDON, W1K 7AG,
Company Registration Number
09227347
Private Limited Company
Active

Company Overview

About Bym-digival Ltd
BYM-DIGIVAL LIMITED was founded on 2014-09-19 and has its registered office in London. The organisation's status is listed as "Active". Bym-digival Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BYM-DIGIVAL LIMITED
 
Legal Registered Office
121 PARK LANE
LONDON
W1K 7AG
 
Previous Names
GELLAW 456 LIMITED23/10/2017
Filing Information
Company Number 09227347
Company ID Number 09227347
Date formed 2014-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:48:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BYM-DIGIVAL LIMITED

Current Directors
Officer Role Date Appointed
DAMON BULLIMORE
Director 2014-11-12
RICHARD TRISTAN JORDAN COMBELLACK
Director 2016-04-08
RICHARD MICHAEL PALMER
Director 2014-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN EARP
Director 2016-04-08 2017-06-13
GRAHAM ALAN WAKERLEY
Director 2014-11-12 2016-03-31
DEREK GRANT FINDLAYSON
Director 2014-11-12 2015-02-03
ANDREW THOMAS BORKOWSKI
Director 2014-09-19 2014-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMON BULLIMORE BOOSTYOURMARKET LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
DAMON BULLIMORE UK PROPERTY PLATFORM LTD Director 2015-08-04 CURRENT 2015-08-04 Active - Proposal to Strike off
DAMON BULLIMORE GLOBAL REFERRALS LIMITED Director 2015-03-05 CURRENT 2015-03-05 Dissolved 2018-06-12
DAMON BULLIMORE BRIGHT YOUNG BUSINESSES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2018-03-20
DAMON BULLIMORE OMB SWANWICK LIMITED Director 2014-12-19 CURRENT 2014-12-19 Dissolved 2017-01-03
DAMON BULLIMORE PROPERTY LOGIC LTD. Director 2013-11-01 CURRENT 2009-08-05 Active
DAMON BULLIMORE BRIEFYOURMARKET INTERNATIONAL LIMITED Director 2008-04-11 CURRENT 2008-03-17 Active
DAMON BULLIMORE BRIEFYOURMARKET LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
RICHARD TRISTAN JORDAN COMBELLACK BOOSTYOURMARKET LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
RICHARD MICHAEL PALMER BERKELEY INNS LIMITED Director 2016-06-01 CURRENT 2014-10-03 Active
RICHARD MICHAEL PALMER BRIEFYOURMARKET INTERNATIONAL LIMITED Director 2008-04-11 CURRENT 2008-03-17 Active
RICHARD MICHAEL PALMER BRIEFYOURMARKET LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-27CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH UPDATES
2022-05-11PSC02Notification of Nurtur.Group Ltd as a person with significant control on 2022-05-11
2022-05-11PSC07CESSATION OF DAMON BULLIMORE AS A PERSON OF SIGNIFICANT CONTROL
2022-04-22REGISTRATION OF A CHARGE / CHARGE CODE 092273470001
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 092273470001
2022-04-11SH08Change of share class name or designation
2022-04-01RES12Resolution of varying share rights or name
2022-04-01MEM/ARTSARTICLES OF ASSOCIATION
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM Brindley House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL
2022-03-07AP01DIRECTOR APPOINTED MR JON COOKE
2022-03-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL PALMER
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15MEM/ARTSARTICLES OF ASSOCIATION
2021-09-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
2021-09-10SH0124/03/21 STATEMENT OF CAPITAL GBP 6299
2020-11-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-27MEM/ARTSARTICLES OF ASSOCIATION
2019-02-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2019-02-25SH0108/01/19 STATEMENT OF CAPITAL GBP 6106.00
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 5495
2018-02-20SH0102/09/17 STATEMENT OF CAPITAL GBP 5495
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES
2018-01-18MEM/ARTSARTICLES OF ASSOCIATION
2018-01-18RES01ADOPT ARTICLES 18/01/18
2017-10-26CH01Director's details changed for Mr Richard Tristan Jordan Combellack on 2017-10-26
2017-10-23RES15CHANGE OF COMPANY NAME 23/10/17
2017-10-23CERTNMCOMPANY NAME CHANGED GELLAW 456 LIMITED CERTIFICATE ISSUED ON 23/10/17
2017-09-25AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-09-25AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-09-19DISS40Compulsory strike-off action has been discontinued
2017-09-18AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN EARP
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 5233.000414
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALAN WAKERLEY
2016-04-15AP01DIRECTOR APPOINTED MR RICHARD TRISTAN JORDAN COMBELLACK
2016-04-15AP01DIRECTOR APPOINTED MR GRAHAM JOHN EARP
2016-03-07AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-30DISS40Compulsory strike-off action has been discontinued
2016-01-27AR0119/09/15 ANNUAL RETURN FULL LIST
2015-12-15GAZ1FIRST GAZETTE
2015-02-24SH0112/11/14 STATEMENT OF CAPITAL GBP 3852.00
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 5233
2015-02-24SH0114/11/14 STATEMENT OF CAPITAL GBP 5233
2015-02-11AP01DIRECTOR APPOINTED MR RICHARD PALMER
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DEREK FINDLAYSON
2015-02-05RES13ALLOT SHARES 13/11/2014
2015-02-05RES01ADOPT ARTICLES 13/11/2014
2015-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR UNITED KINGDOM
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BORKOWSKI
2015-01-19AP01DIRECTOR APPOINTED MR DAMON BULLIMORE
2015-01-19AP01DIRECTOR APPOINTED MR GRAHAM ALAN WAKERLEY
2015-01-19AP01DIRECTOR APPOINTED MR DEREK GRANT FINDLAYSON
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BYM-DIGIVAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYM-DIGIVAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BYM-DIGIVAL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYM-DIGIVAL LIMITED

Intangible Assets
Patents
We have not found any records of BYM-DIGIVAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYM-DIGIVAL LIMITED
Trademarks
We have not found any records of BYM-DIGIVAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYM-DIGIVAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BYM-DIGIVAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BYM-DIGIVAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYM-DIGIVAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYM-DIGIVAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.