BDC HOLDCO LIMITED

Register to unlock more data on OkredoRegister

BDC HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08452201

Incorporation date

19/03/2013

Size

Dormant

Contacts

Registered address

Registered address

Kent House, 14-17 Market Place, London W1W 8AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon24/03/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon18/12/2025
Director's details changed for Mr Joseph Frank Edwin Everett on 2025-11-28
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/05/2025
Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22
dot icon24/03/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon18/12/2024
Termination of appointment of Mark Edward Howell as a director on 2024-12-13
dot icon06/11/2024
Director's details changed for Mr Joseph Frank Edwin Everett on 2024-08-05
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/07/2024
Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27
dot icon01/07/2024
Termination of appointment of Clare Sheridan as a secretary on 2024-06-27
dot icon22/03/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon21/03/2024
Termination of appointment of Toby William Johnson as a director on 2023-05-04
dot icon13/12/2023
Appointment of Mr Mark Edward Howell as a director on 2023-05-04
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/04/2023
Second filing for the appointment of Mr Toby William Johnson as a director
dot icon23/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon07/03/2023
Appointment of Mr Toby William Johnson as a director on 2022-04-22
dot icon24/02/2023
Director's details changed for Mr Joseph Frank Edwin Everett on 2023-02-17
dot icon02/09/2022
Appointment of Mr Joseph Everett as a director on 2022-08-22
dot icon26/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Termination of appointment of David Hoyle as a director on 2022-03-31
dot icon21/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon14/05/2021
Termination of appointment of William Patrick Cotton as a director on 2021-02-26
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon12/01/2021
Appointment of Mr James Alexander Stockdale as a director on 2021-01-04
dot icon12/01/2021
Appointment of Mr David Hoyle as a director on 2021-01-04
dot icon07/01/2021
Director's details changed for Mr William Patrick Cotton on 2021-01-07
dot icon23/12/2020
Registration of charge 084522010001, created on 2020-12-18
dot icon21/12/2020
Termination of appointment of Duncan Cameron Johnston as a director on 2020-12-18
dot icon01/10/2020
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 icon09/03/2020
Director's details changed for Duncan Cameron Johnston on 2020-03-09
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon27/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/08/2018
Termination of appointment of Roger Stephen Ball as a director on 2018-03-31
dot icon25/05/2018
Appointment of William Patrick Cotton as a director on 2018-03-31
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/07/2017
Director's details changed for Duncan Cameron Johnston on 2017-07-05
dot icon23/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon01/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Director's details changed for Duncan Cameron Johnston on 2015-07-09
dot icon20/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Appointment of Ms Clare Sheridan as a secretary
dot icon11/06/2014
Termination of appointment of Isobel Nettleship as a secretary
dot icon20/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon15/10/2013
Current accounting period shortened from 2014-03-31 to 2013-12-31
dot icon15/10/2013
Appointment of Isobel Mary Nettleship as a secretary
dot icon19/03/2013
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
21/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Mark Edward
Director
04/05/2023 - 13/12/2024
15
Johnson, Toby William
Director
27/04/2022 - 04/05/2023
2
Stockdale, James Alexander
Director
04/01/2021 - Present
18
Everett, Joseph Frank Edwin
Director
22/08/2022 - Present
11
Mason, Helen Mary
Secretary
27/06/2024 - 22/04/2025
-

Persons with Significant Control

0

No PSC data available.

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 BDC HOLDCO LIMITED

BDC HOLDCO LIMITED is an(a) Active company incorporated on 19/03/2013 with the registered office located at Kent House, 14-17 Market Place, London W1W 8AJ. 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 BDC HOLDCO LIMITED?

toggle

BDC HOLDCO LIMITED is currently Active. It was registered on 19/03/2013 .

Where is BDC HOLDCO LIMITED located?

toggle

BDC HOLDCO LIMITED is registered at Kent House, 14-17 Market Place, London W1W 8AJ.

What does BDC HOLDCO LIMITED do?

toggle

BDC HOLDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BDC HOLDCO LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-21 with no updates.