ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bim3 Limited

Bim3 Limited is an active company incorporated on 14 November 2014 with the registered office located in Romford, Greater London. Bim3 Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09310598
Private limited company
Age
10 years
Incorporated 14 November 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 3 February 2025 (7 months ago)
Next confirmation dated 3 February 2026
Due by 17 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
10 Western Road
Romford
Essex
RM1 3JT
England
Address changed on 29 Nov 2024 (9 months ago)
Previous address was 2 Church Street Burnham Bucks SL1 7HZ
Telephone
Unreported
Email
Unreported
Website
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1975
RH Bim3 Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RH Bim3 Holding Limited
Richard Stewart Hasell is a mutual person.
Active
RS Cad Solutions Limited
Richard Stewart Hasell is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£990.78K
Increased by £314.93K (+47%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.93M
Increased by £563.46K (+41%)
Total Liabilities
-£381.98K
Decreased by £65.35K (-15%)
Net Assets
£1.55M
Increased by £628.8K (+68%)
Debt Ratio (%)
20%
Decreased by 12.88% (-39%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 2 Jul 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Mr Richard Stewart Hasell Details Changed
9 Months Ago on 29 Nov 2024
Registered Address Changed
9 Months Ago on 29 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 4 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Steven John Forster (PSC) Resigned
2 Years 3 Months Ago on 19 May 2023
Steven John Forster Resigned
2 Years 3 Months Ago on 19 May 2023
Jacqueline Forster Resigned
2 Years 3 Months Ago on 19 May 2023
Get Credit Report
Discover Bim3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 2 Jul 2025
Confirmation statement made on 3 February 2025 with updates
Submitted on 3 Feb 2025
Confirmation statement made on 14 November 2024 with no updates
Submitted on 29 Nov 2024
Registered office address changed from 2 Church Street Burnham Bucks SL1 7HZ to 10 Western Road Romford Essex RM1 3JT on 29 November 2024
Submitted on 29 Nov 2024
Director's details changed for Mr Richard Stewart Hasell on 29 November 2024
Submitted on 29 Nov 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 4 Jul 2024
Confirmation statement made on 14 November 2023 with updates
Submitted on 20 Nov 2023
Appointment of Mr Richard Stewart Hasell as a director on 19 May 2023
Submitted on 19 May 2023
Notification of Rh Bim3 Holding Limited as a person with significant control on 19 May 2023
Submitted on 19 May 2023
Termination of appointment of Jacqueline Forster as a secretary on 19 May 2023
Submitted on 19 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year