Cash

£826K

-22.3% vs 2022

Net assets

£2M

+18.8% vs 2022

Employees

18

+5.9% vs 2022

Profit before tax

Period ending 2023-07-31

Profile

Company number
04555159
Status
Active
Incorporation
2002-10-07
Last accounts made up
2024-06-30
Account category
FULL
Primary SIC
62090
Hubs
UK AI & Enterprise SaaS

Net assets

5-year trend · vs UK AI & Enterprise SaaS median

£0£1m£2m20192020202120222023
2BM LIMITED

Accounts

5-year trend · latest 2023-07-31

Metric Trend 2019-07-312020-07-312021-07-312022-07-312023-07-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £556,594£724,402£880,435£1,062,233£825,608
Total assets less current liabilities £473,200£986,152£1,120,437£1,701,428£1,882,568
Net assets £425,920£705,087£877,306£1,541,085£1,831,341
Equity £425,920£705,087£877,306£1,541,085£1,831,341
Average employees 1616161718
Wages

Values shown as filed in iXBRL accounts. indicates the figure was not present in the extracted filing (either not filed under that concept or absent from the period). About these numbers

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 102 §1A
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“For these reasons, the company continues to adopt the going concern basis for preparing the financial statements.”

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

4 active · 11 resigned

Name Role Appointed Born Nationality
HEALY, Jonathan William Director 2025-04-09 Aug 1984 British
JACKMAN, Steven Harold Director 2025-04-09 Jul 1966 American
KING, Mark Anthony Director 2024-04-02 Dec 1971 British
PHILPNERI, Clarence Sanjay Director 2025-04-09 Jul 1970 American,British
Show 11 resigned officers
Name Role Appointed Resigned
PRESTON, Jason Alan Secretary 2006-07-31 2017-09-17
TRUMAN, John Robert Secretary 2002-10-07 2006-07-31
WHITE, Steven Nicholas Secretary 2017-09-17 2024-04-02
RM REGISTRARS LIMITED Corporate Secretary 2002-10-07 2002-10-07
EDWARDS SAYER, Malcolm Director 2002-10-07 2003-02-19
KING, Marianne Director 2017-09-12 2024-04-02
KING, Mark Anthony Director 2003-05-23 2024-04-02
PRESTON, Jason Alan Director 2003-05-23 2017-09-12
THOMSON, Simon Patrick Director 2024-04-02 2025-12-24
WHATLING, Stephen Robert Director 2024-04-02 2025-12-19
RM NOMINEES LIMITED Corporate Director 2002-10-07 2002-10-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Salute Mission Critical Europe Group Limited Corporate entity Shares 25–50%, Voting 25–50%, Appoints directors 2024-04-02 Active
Mr Mark Anthony King Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-04-02
Mr Jason Alan Preston Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2018-06-07

Filing timeline

Last 20 of 126 total filings

Date Type Category Description
2026-03-18 PSC05 persons-with-significant-control change to a person with significant control
2025-12-24 TM01 officers termination director company with name termination date
2025-12-24 TM01 officers termination director company with name termination date
2025-10-14 CS01 confirmation-statement confirmation statement with no updates
2025-06-27 AP01 officers appoint person director company with name date
2025-06-27 AP01 officers appoint person director company with name date
2025-06-27 AP01 officers appoint person director company with name date
2025-06-27 AA01 accounts change account reference date company current extended
2025-06-27 MR04 mortgage mortgage satisfy charge full
2025-04-07 AA accounts accounts with accounts type full
2024-10-10 CS01 confirmation-statement confirmation statement with updates
2024-05-30 AA01 accounts change account reference date company current shortened
2024-04-26 AP01 officers appoint person director company with name date
2024-04-25 SH01 capital capital allotment shares
2024-04-13 MA incorporation memorandum articles
2024-04-13 RESOLUTIONS resolution resolution
2024-04-12 RESOLUTIONS resolution resolution
2024-04-09 SH01 capital capital allotment shares
2024-04-08 TM01 officers termination director company with name termination date
2024-04-08 TM01 officers termination director company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires EBIT (operating profit / PBT) — not present in the latest extracted accounts.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page