Bym-digival Limited

General information

Name:

Bym-digival Ltd

Office Address:

121 Park Lane W1K 7AG London

Number: 09227347

Incorporation date: 2014-09-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The moment this firm was founded is 2014-09-19. Registered under 09227347, this company is considered a Private Limited Company. You can contact the headquarters of the company during office times under the following location: 121 Park Lane, W1K 7AG London. From 2017-10-23 Bym-digival Limited is no longer under the name Gellaw 456. This enterprise's declared SIC number is 70100: Activities of head offices. The most recent annual accounts cover the period up to December 31, 2022 and the most current annual confirmation statement was released on September 19, 2023.

The data obtained regarding the following enterprise's members reveals the existence of two directors: Edward E. and Damon B. who assumed their respective positions on 2024-06-27 and 2014-11-12.

The companies that control this firm are: Nurtur.Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Park Lane, W1K 7AG and was registered as a PSC under the registration number 09210707.

  • Previous company's names
  • Bym-digival Limited 2017-10-23
  • Gellaw 456 Limited 2014-09-19

Financial data based on annual reports

Company staff

Edward E.

Role: Director

Appointed: 27 June 2024

Latest update: 12 July 2025

Damon B.

Role: Director

Appointed: 12 November 2014

Latest update: 12 July 2025

People with significant control

Nurtur.Group Ltd
Address: 121 Park Lane, London, W1K 7AG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Uk Register Of Companies
Registration number 09210707
Notified on 11 May 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard P.
Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control:
1/2 or less of shares
Melvyn M.
Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control:
1/2 or less of shares
Damon B.
Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
Start Date For Period Covered By Report 2023-01-01
End Date For Period Covered By Report 2023-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director appointment termination date: December 31, 2024 (TM01)
filed on: 3rd, January 2025
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
10
Company Age

Closest Companies - by postcode