BDDC LTD

Register to unlock more data on OkredoRegister

BDDC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07933696

Incorporation date

02/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bruce's Doggy Day Care Woodlands Lane, Stoke D'Abernon, Cobham KT11 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2012)
dot icon18/06/2024
Final Gazette dissolved via compulsory strike-off
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon14/11/2023
Termination of appointment of Carol Handa as a director on 2023-11-08
dot icon02/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon16/08/2022
Registration of charge 079336960003, created on 2022-08-11
dot icon24/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon17/03/2022
Current accounting period extended from 2022-02-28 to 2022-04-30
dot icon09/02/2022
Registered office address changed from Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England to Bruce's Doggy Day Care Woodlands Lane Stoke D'abernon Cobham KT11 3QD on 2022-02-09
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/10/2021
Consolidation of shares on 2021-04-19
dot icon14/10/2021
Cessation of Thomas Senior as a person with significant control on 2021-10-01
dot icon14/10/2021
Cessation of Winter Park Holdings Limited as a person with significant control on 2021-10-01
dot icon14/10/2021
Notification of Bruce's Pet Care Ltd as a person with significant control on 2021-10-01
dot icon14/10/2021
Termination of appointment of Thomas Senior as a director on 2021-10-01
dot icon14/10/2021
Termination of appointment of Kimberley Sian Senior as a director on 2021-10-01
dot icon14/10/2021
Appointment of Carol Handa as a director on 2021-10-01
dot icon14/10/2021
Appointment of Mr Bruce Neil Maitin-Casalis as a director on 2021-10-01
dot icon29/09/2021
Statement of capital following an allotment of shares on 2019-04-19
dot icon18/08/2021
Satisfaction of charge 079336960001 in full
dot icon18/08/2021
Satisfaction of charge 079336960002 in full
dot icon14/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon21/09/2020
Registration of charge 079336960002, created on 2020-09-15
dot icon17/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon13/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon10/06/2019
Notification of Winter Park Holdings Limited as a person with significant control on 2019-06-10
dot icon10/06/2019
Cessation of Kimberley Sian Senior as a person with significant control on 2019-06-10
dot icon10/06/2019
Cessation of Thomas Senior as a person with significant control on 2019-06-10
dot icon31/05/2019
Second filing for the appointment of Kimberely Sian Senior as a director
dot icon01/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon17/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/09/2018
Notification of Thomas Senior as a person with significant control on 2018-05-01
dot icon11/09/2018
Notification of Kimberley Sian Senior as a person with significant control on 2018-05-01
dot icon08/08/2018
Sub-division of shares on 2018-05-01
dot icon22/03/2018
Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW on 2018-03-22
dot icon07/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon07/02/2018
Change of details for Mr Thomas Senior as a person with significant control on 2018-02-06
dot icon07/02/2018
Director's details changed for Mrs Kimberley Sian Senior on 2018-02-06
dot icon07/02/2018
Director's details changed for Mr Thomas Senior on 2018-02-06
dot icon06/02/2018
Director's details changed for Mrs Kimberley Sian Senior on 2018-02-06
dot icon06/02/2018
Director's details changed for Mr Thomas Senior on 2017-02-06
dot icon20/11/2017
Micro company accounts made up to 2017-02-28
dot icon17/08/2017
Director's details changed for Mrs Kimberley Sian Senior on 2017-08-17
dot icon17/08/2017
Resolutions
dot icon03/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon06/01/2017
Resolutions
dot icon04/01/2017
Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 2017-01-04
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon12/01/2016
Amended total exemption small company accounts made up to 2015-02-28
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon20/02/2015
Registration of charge 079336960001, created on 2015-02-16
dot icon29/01/2015
Appointment of Mrs Kimberley Sian Senior as a director on 2015-01-28
dot icon10/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/03/2013
Director's details changed for Mr Thomas Senior on 2013-03-08
dot icon15/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon02/02/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

23
2021
change arrow icon0 % *

* during past year

Cash in Bank

£444,416.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
411.97K
-
0.00
444.42K
-
2021
23
411.97K
-
0.00
444.42K
-

Employees

2021

Employees

23 Ascended- *

Net Assets(GBP)

411.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

444.42K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Senior
Director
02/02/2012 - 01/10/2021
2
Handa, Carol
Director
01/10/2021 - 08/11/2023
1
Maitin-Casalis, Bruce Neil
Director
01/10/2021 - Present
4
Mrs Kimberley Sian Senior
Director
28/01/2015 - 01/10/2021
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About BDDC LTD

BDDC LTD is an(a) Dissolved company incorporated on 02/02/2012 with the registered office located at Bruce's Doggy Day Care Woodlands Lane, Stoke D'Abernon, Cobham KT11 3QD. There is currently 1 active director according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of BDDC LTD?

toggle

BDDC LTD is currently Dissolved. It was registered on 02/02/2012 and dissolved on 18/06/2024.

Where is BDDC LTD located?

toggle

BDDC LTD is registered at Bruce's Doggy Day Care Woodlands Lane, Stoke D'Abernon, Cobham KT11 3QD.

What does BDDC LTD do?

toggle

BDDC LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BDDC LTD have?

toggle

BDDC LTD had 23 employees in 2021.

What is the latest filing for BDDC LTD?

toggle

The latest filing was on 18/06/2024: Final Gazette dissolved via compulsory strike-off.