BD ASSOCIATES (UK) LTD

Register to unlock more data on OkredoRegister

BD ASSOCIATES (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04723671

Incorporation date

04/04/2003

Size

Full

Contacts

Registered address

Registered address

59a Kingston Road, London SW19 1JNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2003)
dot icon02/12/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon06/11/2025
Full accounts made up to 2024-09-30
dot icon11/08/2025
Previous accounting period shortened from 2024-12-31 to 2024-09-30
dot icon01/04/2025
Full accounts made up to 2023-12-31
dot icon01/04/2025
Amended full accounts made up to 2022-12-31
dot icon24/02/2025
Resolutions
dot icon23/11/2024
Resolutions
dot icon20/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon05/09/2024
Amended full accounts made up to 2021-12-31
dot icon28/08/2024
Amended full accounts made up to 2020-12-31
dot icon25/08/2024
Amended full accounts made up to 2019-12-31
dot icon19/08/2024
Amended accounts made up to 2018-12-31
dot icon09/08/2024
Termination of appointment of Emmanuel Addo Junior as a secretary on 2024-08-05
dot icon09/08/2024
Termination of appointment of Clifford Opoku as a director on 2024-08-05
dot icon09/08/2024
Appointment of Mr Maheshwar Issur as a director on 2024-08-05
dot icon09/08/2024
Director's details changed for Mr Maheshwar Issur on 2024-08-05
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon06/03/2023
Registered office address changed from 2nd Floor, 19 Margaret Street London W1W 8RR England to 59a Kingston Road London SW19 1JN on 2023-03-06
dot icon28/09/2022
Registered office address changed from 1st Floor 26 Fouberts Place London W1F 7PP to 2nd Floor, 19 Margaret Street London W1W 8RR on 2022-09-28
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon28/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon04/01/2022
Cessation of Anatoliy Popolyushko as a person with significant control on 2021-06-30
dot icon31/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon03/08/2020
Appointment of Mr Hurry Narain Purrunsing as a secretary on 2020-08-03
dot icon07/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon22/11/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon22/11/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon24/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/04/2018
Change of details for Mr Samuel Osei Kwawe Addo as a person with significant control on 2017-04-01
dot icon27/04/2018
Notification of Samuel Osei Kwawe Addo as a person with significant control on 2017-04-01
dot icon27/04/2018
Notification of Anatoliy Popolyushko as a person with significant control on 2017-04-01
dot icon27/04/2018
Cessation of Clifford Opoku as a person with significant control on 2017-04-01
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon21/02/2018
Notification of Clifford Opoku as a person with significant control on 2017-04-01
dot icon21/02/2018
Cessation of The Napco Trust as a person with significant control on 2017-04-01
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Amended total exemption small company accounts made up to 2014-12-31
dot icon22/09/2017
Amended total exemption small company accounts made up to 2015-12-31
dot icon10/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon14/01/2016
Annual return made up to 2015-05-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon17/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon13/12/2012
Amended accounts made up to 2011-12-31
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon22/12/2011
Amended accounts made up to 2010-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/05/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon11/01/2011
Amended accounts made up to 2009-12-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon13/04/2010
Director's details changed for Dr Clifford Opoku on 2010-04-03
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 04/04/09; full list of members
dot icon26/03/2009
Amended accounts made up to 2007-12-31
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 04/04/08; full list of members
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2007
Return made up to 04/04/07; full list of members
dot icon10/11/2006
Return made up to 04/04/06; full list of members; amend
dot icon10/11/2006
Ad 18/10/06-20/10/06 £ si 549000@1=549000 £ ic 1000/550000
dot icon20/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 04/04/06; full list of members
dot icon23/05/2006
Accounting reference date shortened from 30/04/06 to 31/12/05
dot icon15/02/2006
Ad 22/07/05-31/12/05 £ si 549000@1=549000 £ ic 1000/550000
dot icon15/02/2006
Nc inc already adjusted 06/01/06
dot icon15/02/2006
Resolutions
dot icon15/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon20/01/2006
Delivery ext'd 3 mth 30/04/05
dot icon20/05/2005
Registered office changed on 20/05/05 from: 72 new bond street mayfair london W1S 1RR
dot icon20/05/2005
Return made up to 04/04/05; full list of members
dot icon11/06/2004
Return made up to 04/04/04; full list of members
dot icon11/06/2004
Accounts for a dormant company made up to 2004-04-30
dot icon24/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Secretary resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon10/05/2004
New secretary appointed
dot icon08/01/2004
New secretary appointed;new director appointed
dot icon24/12/2003
Ad 15/12/03--------- £ si 999@1=999 £ ic 1/1000
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
Registered office changed on 15/12/03 from: 72 new bond street london W1S 1RR
dot icon15/12/2003
Director resigned
dot icon18/05/2003
Secretary resigned
dot icon15/04/2003
New director appointed
dot icon15/04/2003
Registered office changed on 15/04/03 from: 6 archery avenue foulridge colne BB8 7NH
dot icon15/04/2003
New secretary appointed
dot icon04/04/2003
Director resigned
dot icon04/04/2003
Secretary resigned
dot icon04/04/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-78.00 % *

* during past year

Cash in Bank

£571,106.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(USD)
Total Assets(USD)
Turnover(USD)
Cash in Bank(USD)
Total Liabilities(USD)
2021
2
11.25M
-
0.00
2.60M
-
2022
2
5.44M
-
0.00
571.11K
-
2022
2
5.44M
-
0.00
571.11K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(USD)

5.44M £Descended-51.60 % *

Total Assets(USD)

-

Turnover(USD)

0.00 £Ascended- *

Cash in Bank(USD)

571.11K £Descended-78.00 % *

Total Liabilities(USD)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Issur, Maheshwar
Director
05/08/2024 - Present
-
INCORPORATE DIRECTORS LIMITED
Nominee Director
04/04/2003 - 15/12/2003
1381
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
04/04/2003 - 04/04/2003
5431
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
04/04/2003 - 13/05/2003
5849
Popelyushko, Anatoliy Vishanovich
Director
15/12/2003 - 25/04/2004
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BD ASSOCIATES (UK) LTD

BD ASSOCIATES (UK) LTD is an(a) Active company incorporated on 04/04/2003 with the registered office located at 59a Kingston Road, London SW19 1JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BD ASSOCIATES (UK) LTD?

toggle

BD ASSOCIATES (UK) LTD is currently Active. It was registered on 04/04/2003 .

Where is BD ASSOCIATES (UK) LTD located?

toggle

BD ASSOCIATES (UK) LTD is registered at 59a Kingston Road, London SW19 1JN.

What does BD ASSOCIATES (UK) LTD do?

toggle

BD ASSOCIATES (UK) LTD operates in the Wholesale of coffee tea cocoa and spices (46.37 - SIC 2007) sector.

How many employees does BD ASSOCIATES (UK) LTD have?

toggle

BD ASSOCIATES (UK) LTD had 2 employees in 2022.

What is the latest filing for BD ASSOCIATES (UK) LTD?

toggle

The latest filing was on 02/12/2025: Confirmation statement made on 2025-11-01 with no updates.