BDCOM UK LIMITED

Register to unlock more data on OkredoRegister

BDCOM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05052284

Incorporation date

23/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

99 Lansbury Crescent, Dartford DA1 5DQCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2004)
dot icon12/11/2025
Micro company accounts made up to 2025-02-28
dot icon11/07/2025
Confirmation statement made on 2025-06-03 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-02-28
dot icon31/08/2024
Compulsory strike-off action has been discontinued
dot icon28/08/2024
Confirmation statement made on 2024-06-03 with no updates
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon28/11/2023
Micro company accounts made up to 2023-02-28
dot icon07/07/2023
Confirmation statement made on 2023-06-03 with no updates
dot icon29/11/2022
Micro company accounts made up to 2022-02-28
dot icon11/07/2022
Confirmation statement made on 2022-06-03 with no updates
dot icon11/07/2022
Registered office address changed from 99 Lansbury Crescent Dartford DA1 5DQ England to 99 Lansbury Crescent Dartford DA1 5DQ on 2022-07-11
dot icon11/07/2022
Secretary's details changed for Mrs Taslima Pervin on 2022-07-01
dot icon11/07/2022
Director's details changed for Mr Sayed Mohammed Zakir Hossain on 2022-07-01
dot icon11/07/2022
Registered office address changed from 47 Lansbury Crescent Dartford DA1 5DQ England to 99 Lansbury Crescent Dartford DA1 5DQ on 2022-07-11
dot icon11/07/2022
Change of details for Mr Sayed Mohammed Zakir Hossain as a person with significant control on 2022-06-01
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon07/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon08/02/2021
Director's details changed for Mr Sayed Mohammed Zakir Hossain on 2021-02-01
dot icon08/02/2021
Registered office address changed from 152 st Leonards Road Poplar London E14 0QZ to 47 Lansbury Crescent Dartford DA1 5DQ on 2021-02-08
dot icon11/11/2020
Micro company accounts made up to 2020-02-28
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon30/04/2020
Director's details changed for Mr Sayed Mohammed Zakir Hossain on 2020-04-30
dot icon30/04/2020
Director's details changed for Zakir Hossain on 2020-04-30
dot icon19/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon28/11/2019
Micro company accounts made up to 2019-02-28
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon08/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon27/11/2018
Micro company accounts made up to 2018-02-28
dot icon15/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon27/11/2017
Micro company accounts made up to 2017-02-28
dot icon20/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon01/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon09/04/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon01/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon16/07/2012
Termination of appointment of Md Elias as a secretary
dot icon16/07/2012
Appointment of Mrs Taslima Pervin as a secretary
dot icon23/04/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon22/04/2012
Secretary's details changed for Mr Md Jubair Elias on 2011-11-01
dot icon13/10/2011
Total exemption full accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon08/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon19/03/2010
Director's details changed for Zakir Hossain on 2009-10-01
dot icon04/01/2010
Accounts for a dormant company made up to 2009-02-28
dot icon11/03/2009
Return made up to 23/02/09; full list of members
dot icon02/02/2009
Director's change of particulars / zakir hossain / 01/01/2009
dot icon02/02/2009
Secretary's change of particulars / md elias / 12/01/2009
dot icon23/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon09/12/2008
Accounts for a dormant company made up to 2007-02-28
dot icon09/12/2008
Accounts for a dormant company made up to 2006-02-28
dot icon01/12/2008
Return made up to 23/02/08; full list of members
dot icon28/11/2008
Registered office changed on 28/11/2008 from, 152 st leonards road, poplar, E16 3PU
dot icon22/09/2008
Secretary appointed mr md jubair elias
dot icon22/09/2008
Registered office changed on 22/09/2008 from, 19A skeffington road, eastham, london, E6 2NA
dot icon22/09/2008
Appointment terminated director nashit rahman
dot icon22/09/2008
Appointment terminated
dot icon22/09/2008
Appointment terminated director sarwar e-alam
dot icon22/09/2008
Appointment terminated secretary nashit rahman
dot icon22/03/2007
Return made up to 23/02/07; full list of members
dot icon22/03/2007
New secretary appointed
dot icon22/03/2007
Registered office changed on 22/03/07 from: 152 st leonards road, poplar, london, E14 0QZ
dot icon22/03/2007
Secretary resigned
dot icon23/06/2006
Total exemption small company accounts made up to 2005-02-28
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon22/03/2006
Return made up to 23/02/06; full list of members
dot icon22/03/2006
Registered office changed on 22/03/06 from: 152 st leonards road, poplar, london, E14 0QZ
dot icon22/03/2006
Secretary's particulars changed;director's particulars changed
dot icon22/03/2006
Registered office changed on 22/03/06 from: 59 sark walk, london, E16 3PU
dot icon15/03/2005
Return made up to 23/02/05; full list of members
dot icon18/03/2004
New director appointed
dot icon23/02/2004
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
28.58K
-
0.00
-
-
2022
2
36.75K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pervin, Taslima
Secretary
01/04/2012 - Present
-
Hossain, Zakir
Secretary
23/02/2004 - 01/12/2006
-
Rahman, Nashit Mustafizur
Secretary
01/12/2006 - 18/09/2008
-
Elias, Md Jubair
Secretary
18/09/2008 - 01/04/2012
-
Hossain, Sayed Mohammed Zakir
Director
23/02/2004 - Present
7

Persons with Significant Control

1
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 BDCOM UK LIMITED

BDCOM UK LIMITED is an(a) Active company incorporated on 23/02/2004 with the registered office located at 99 Lansbury Crescent, Dartford DA1 5DQ. 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 BDCOM UK LIMITED?

toggle

BDCOM UK LIMITED is currently Active. It was registered on 23/02/2004 .

Where is BDCOM UK LIMITED located?

toggle

BDCOM UK LIMITED is registered at 99 Lansbury Crescent, Dartford DA1 5DQ.

What does BDCOM UK LIMITED do?

toggle

BDCOM UK LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BDCOM UK LIMITED?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-02-28.