BMM JV LIMITED

Active Camberley
0 employees website.com
B

BMM JV LIMITED

Founded 26 Jun 2013 Active Camberley, United Kingdom 0 employees website.com
Accounts Due 31 Mar 2026 18 days overdue
Confirmation
Net assets £-7K £1K 2024 year on year
Total assets £7M £2M 2024 year on year
Total Liabilities £7M £2M 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

St James House Knoll Road Camberley Surrey GU15 3XW

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for BMM JV LIMITED (08584962), an active company based in Camberley, United Kingdom. Incorporated 26 Jun 2013. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£4.22M

Increased by £296.84k (+8%)

Net Assets

-£7.32k

Decreased by £1.47k (-25%)

Total Liabilities

£6.86M

Decreased by £2.20M (-24%)

Turnover

£46.03M

Decreased by £25.76M (-36%)

Employees

N/A

Debt Ratio

100%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1 Shares £1 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jun 20131£1£1

Officers

Officers

1 active 2 resigned
Status
Mark Daniel EwenDirectorBritishEngland453 Aug 2023Active

Shareholders

Shareholders (2)

Bam Nuttall Limited
50.0%
Mott Macdonald Limited
50.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Bam Nuttall Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent

Mott Macdonald Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

BAM GROUP (UK) LIMITED united kingdom
MOTT MACDONALD LIMITED united kingdom
BAM NUTTALL LIMITED united kingdom
BMM JV LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Jan 2026OfficersChange Person Secretary Company With Change Date
14 Jan 2026AddressChange Registered Office Address Company With Date Old Address New Address
14 Jan 2026Persons With Significant ControlChange to Bam Nuttall Limited as a person with significant control on 2026-01-14
8 Jan 2026OfficersAppointment of Mr Jon Edward Glanville as director on 2025-12-31
8 Jan 2026OfficersAppointment of Mr Oliver James Hawes as director on 2025-12-31
14 Jan 2026 Officers

Change Person Secretary Company With Change Date

14 Jan 2026 Address

Change Registered Office Address Company With Date Old Address New Address

14 Jan 2026 Persons With Significant Control

Change to Bam Nuttall Limited as a person with significant control on 2026-01-14

8 Jan 2026 Officers

Appointment of Mr Jon Edward Glanville as director on 2025-12-31

8 Jan 2026 Officers

Appointment of Mr Oliver James Hawes as director on 2025-12-31

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

3 months ago on 14 Jan 2026

Change Registered Office Address Company With Date Old Address New Address

3 months ago on 14 Jan 2026

Change to Bam Nuttall Limited as a person with significant control on 2026-01-14

3 months ago on 14 Jan 2026

Appointment of Mr Jon Edward Glanville as director on 2025-12-31

3 months ago on 8 Jan 2026

Appointment of Mr Oliver James Hawes as director on 2025-12-31

3 months ago on 8 Jan 2026