BDA RESEARCH LIMITED

Register to unlock more data on OkredoRegister

BDA RESEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03339062

Incorporation date

24/03/1997

Size

Dormant

Contacts

Registered address

Registered address

Wells Lawrence House, 126 Back Church Lane, London E1 1FHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1997)
dot icon20/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon01/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon30/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon30/10/2023
Termination of appointment of Christopher Richard Thompson Askew as a director on 2023-09-22
dot icon30/10/2023
Appointment of Mrs Colette Teresa Marshall as a director on 2023-09-22
dot icon25/10/2023
Cessation of Christopher Richard Thompson Askew as a person with significant control on 2023-09-22
dot icon25/10/2023
Notification of Colette Teresa Marshall as a person with significant control on 2023-09-22
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon21/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon21/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon02/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon10/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon13/02/2017
Appointment of Mr Graham Patrick William Galvin as a secretary on 2017-02-09
dot icon13/02/2017
Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 2017-02-09
dot icon31/10/2016
Termination of appointment of Hester Dunstan-Lee as a secretary on 2016-10-17
dot icon31/10/2016
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary
dot icon31/10/2016
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary on 2016-09-22
dot icon31/10/2016
Termination of appointment of Hester Dunstan-Lee as a secretary on 2016-10-17
dot icon28/10/2016
Appointment of Ms Hester Dunstan-Lee as a secretary on 2016-10-17
dot icon13/09/2016
Registered office address changed from Macleod House 10 Parkway London NW1 7AA to Wells Lawrence House 126 Back Church Lane London E1 1FH on 2016-09-13
dot icon26/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/08/2016
Termination of appointment of Mark Woodbridge as a secretary on 2016-08-12
dot icon30/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Christopher Richard Thompson Askew as a director on 2015-09-24
dot icon06/10/2015
Termination of appointment of Barbara Scott Young as a director on 2015-09-24
dot icon30/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/07/2015
Appointment of Mr Mark Woodbridge as a secretary on 2015-07-07
dot icon07/07/2015
Termination of appointment of Hester Kathleen Dunstan-Lee as a secretary on 2015-07-07
dot icon01/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/07/2014
Termination of appointment of Caroline Moore as a director on 2014-02-14
dot icon02/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon14/02/2014
Appointment of Mrs Hester Kathleen Dunstan-Lee as a secretary
dot icon14/02/2014
Termination of appointment of Caroline Moore as a secretary
dot icon26/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon16/04/2012
Appointment of Baroness Barbara Scott Young as a director
dot icon13/04/2012
Termination of appointment of John Grumitt as a director
dot icon16/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon05/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon14/04/2010
Director's details changed for John Paul George Grumitt on 2010-03-24
dot icon26/06/2009
Appointment terminated director rosemary thomas
dot icon26/06/2009
Appointment terminated secretary rosemary thomas
dot icon25/06/2009
Director appointed ms caroline moore
dot icon25/06/2009
Secretary appointed ms caroine moore
dot icon26/03/2009
Return made up to 24/03/09; full list of members
dot icon06/03/2009
Appointment terminated director simon howell
dot icon18/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/04/2008
Return made up to 24/03/08; full list of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/03/2007
Director's particulars changed
dot icon26/03/2007
Return made up to 24/03/07; full list of members
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon03/11/2006
New director appointed
dot icon04/04/2006
Return made up to 24/03/06; full list of members
dot icon04/04/2006
Location of register of members
dot icon04/04/2006
Registered office changed on 04/04/06 from: 10 parkway london NW1 7AA
dot icon05/01/2006
Secretary resigned
dot icon05/01/2006
New secretary appointed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon08/04/2005
Return made up to 24/03/05; full list of members
dot icon07/02/2005
Secretary resigned;director resigned
dot icon07/02/2005
New secretary appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 24/03/04; full list of members
dot icon23/04/2004
Location of register of members
dot icon26/01/2004
Director resigned
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon15/04/2003
Return made up to 24/03/03; full list of members
dot icon01/04/2003
Director resigned
dot icon25/10/2002
Full accounts made up to 2001-12-31
dot icon07/06/2002
Return made up to 24/03/02; full list of members
dot icon29/04/2002
Registered office changed on 29/04/02 from: 10 queen anne street london W1M 0BD
dot icon16/06/2001
Full accounts made up to 2000-12-31
dot icon17/04/2001
Return made up to 24/03/01; full list of members
dot icon22/09/2000
Full accounts made up to 1999-12-31
dot icon11/04/2000
Return made up to 24/03/00; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon23/06/1999
Return made up to 24/03/99; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon05/05/1998
Return made up to 24/03/98; full list of members
dot icon12/05/1997
Secretary resigned
dot icon12/05/1997
Director resigned
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New secretary appointed
dot icon09/05/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon02/05/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon30/04/1997
Certificate of change of name
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
Registered office changed on 14/04/97 from: inter city house 1 mitchell lane bristol BS1 6BU
dot icon24/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Patrick Rupert Cooper
Director
23/04/1997 - 16/11/2004
10
Young, Barbara Scott, Baroness
Director
12/04/2012 - 23/09/2015
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/1997 - 02/04/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
23/03/1997 - 02/04/1997
43699
BRISTOWS SECRETARIAL LIMITED
Corporate Secretary
02/04/1997 - 23/04/1997
52

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDA RESEARCH LIMITED

BDA RESEARCH LIMITED is an(a) Active company incorporated on 24/03/1997 with the registered office located at Wells Lawrence House, 126 Back Church Lane, London E1 1FH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BDA RESEARCH LIMITED?

toggle

BDA RESEARCH LIMITED is currently Active. It was registered on 24/03/1997 .

Where is BDA RESEARCH LIMITED located?

toggle

BDA RESEARCH LIMITED is registered at Wells Lawrence House, 126 Back Church Lane, London E1 1FH.

What does BDA RESEARCH LIMITED do?

toggle

BDA RESEARCH LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BDA RESEARCH LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-19 with no updates.