Get an alert when 2BM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-06-30

Confirmation statement due

2026-10-21 (in 5mo)

Last made up 2025-10-07

Watchouts

None on the register

Cash

£826K

-22.3% vs 2022

Net assets

£2M

+18.8% highest in 5 filed years

Employees

18

+5.9% highest in 5 filed years

Profit before tax

Period ending 2023-07-31

Accounts

5-year trend · latest reflected 2023-07-31

Latest accounts filed cover 2024-06-30; financial figures currently reflect up to 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 the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

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 and subsidiary information is drawn from the narrative of the latest annual accounts. 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

Material constitutional events — rename, articles re-file, resolution

  • 2024-04-13 MA Memorandum articles
  • 2024-04-13 RESOLUTIONS Resolution
  • 2024-04-12 RESOLUTIONS Resolution
Date Type Category Description
2026-03-18 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-12-24 TM01 officers Termination director company with name termination date PDF
2025-12-24 TM01 officers Termination director company with name termination date PDF
2025-10-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-27 AP01 officers Appoint person director company with name date PDF
2025-06-27 AP01 officers Appoint person director company with name date PDF
2025-06-27 AP01 officers Appoint person director company with name date PDF
2025-06-27 AA01 accounts Change account reference date company current extended PDF
2025-06-27 MR04 mortgage Mortgage satisfy charge full PDF
2025-04-07 AA accounts Accounts with accounts type full
2024-10-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-30 AA01 accounts Change account reference date company current shortened PDF
2024-04-26 AP01 officers Appoint person director company with name date PDF
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 PDF
2024-04-08 TM01 officers Termination director company with name termination date PDF
2024-04-08 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2023 · period ending 2023-07-31 vs 2022-07-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page