BDI SECURITY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BDI SECURITY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04387016

Incorporation date

05/03/2002

Size

Small

Contacts

Registered address

Registered address

Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire SO50 4ETCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2002)
dot icon18/03/2026
Termination of appointment of Christopher William Winspear as a director on 2026-02-01
dot icon08/10/2025
Accounts for a small company made up to 2025-03-31
dot icon27/09/2025
Appointment of Mr Dermot Saunders as a director on 2025-09-27
dot icon15/09/2025
Confirmation statement made on 2025-09-08 with updates
dot icon14/11/2024
Cessation of Pf & Cw Ltd as a person with significant control on 2024-09-30
dot icon13/11/2024
Notification of New Path Fire and Security Ltd as a person with significant control on 2024-09-30
dot icon12/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with updates
dot icon28/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon18/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Resolutions
dot icon10/07/2023
Appointment of Mr Andrew William Richard Hill as a director on 2023-06-30
dot icon10/07/2023
Appointment of Mr Christopher Stott as a director on 2023-06-30
dot icon10/07/2023
Termination of appointment of Paul Antony Fowler as a secretary on 2023-06-30
dot icon10/07/2023
Registered office address changed from Vision House Unit 7 Uplands Industrial Estate, Mere Way, Wyton Huntingdon Cambridgeshire PE28 2JZ United Kingdom to Unit 6 City Grove Trading Estate Woodside Road Eastleigh Hampshire SO50 4ET on 2023-07-10
dot icon07/07/2023
Registration of charge 043870160001, created on 2023-06-30
dot icon23/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/04/2022
Notification of Pf & Cw Ltd as a person with significant control on 2022-04-21
dot icon21/04/2022
Cessation of Christopher William Winspear as a person with significant control on 2022-04-21
dot icon21/04/2022
Cessation of Paul Antony Fowler as a person with significant control on 2022-04-21
dot icon15/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon19/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon26/08/2020
Director's details changed for Mr Christopher William Winspear on 2020-08-25
dot icon26/08/2020
Director's details changed for Mr Christopher William Winspear on 2020-08-26
dot icon26/08/2020
Change of details for Mr Christopher William Winspear as a person with significant control on 2020-08-25
dot icon16/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-02-29 with updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Memorandum and Articles of Association
dot icon28/03/2019
Particulars of variation of rights attached to shares
dot icon28/03/2019
Particulars of variation of rights attached to shares
dot icon28/03/2019
Particulars of variation of rights attached to shares
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with updates
dot icon20/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon13/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon02/06/2016
Director's details changed for Mr Christopher William Winspear on 2016-06-01
dot icon01/06/2016
Director's details changed for Mr Paul Antony Fowler on 2016-06-01
dot icon11/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon25/02/2016
Director's details changed for Christopher William Winspear on 2016-02-25
dot icon25/02/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon16/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Registered office address changed from Norfolk House 4 Station Road St Ives Huntingdon Cambridgeshire PE27 5AF to Vision House Unit 7 Uplands Industrial Estate, Mere Way, Wyton Huntingdon Cambridgeshire PE28 2JZ on 2015-04-28
dot icon24/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-03-30
dot icon01/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon22/10/2013
Statement of capital following an allotment of shares on 2013-10-01
dot icon21/10/2013
Appointment of Paul Antony Fowler as a secretary
dot icon21/10/2013
Termination of appointment of Kerry Winspear as a secretary
dot icon07/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon17/03/2010
Director's details changed for Christopher William Winspear on 2010-03-05
dot icon17/03/2010
Director's details changed for Paul Antony Fowler on 2010-03-05
dot icon13/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 05/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon19/03/2008
Return made up to 05/03/08; full list of members
dot icon18/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon31/05/2007
Registered office changed on 31/05/07 from: vision house 27 marsh lane hemingford grey huntingdon cambridgeshire PE28 9EN
dot icon01/05/2007
Return made up to 05/03/07; full list of members
dot icon18/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/03/2006
Return made up to 05/03/06; full list of members
dot icon13/10/2005
Registered office changed on 13/10/05 from: vision house 20 dorchester avenue, bourne lincolnshire PE10 9HX
dot icon29/04/2005
Return made up to 05/03/05; full list of members
dot icon11/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/04/2004
Return made up to 05/03/04; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/04/2003
Return made up to 05/03/03; full list of members
dot icon21/11/2002
Ad 20/08/02--------- £ si 28@1=28 £ ic 2/30
dot icon21/11/2002
Nc inc already adjusted 20/08/02
dot icon21/11/2002
Resolutions
dot icon28/06/2002
New director appointed
dot icon05/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

8
2023
change arrow icon+13.08 % *

* during past year

Cash in Bank

£1,172,157.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.17M
-
0.00
831.38K
-
2022
9
1.38M
-
0.00
1.04M
-
2023
8
1.83M
-
0.00
1.17M
-
2023
8
1.83M
-
0.00
1.17M
-

Employees

2023

Employees

8 Descended-11 % *

Net Assets(GBP)

1.83M £Ascended32.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17M £Ascended13.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Andrew William Richard
Director
30/06/2023 - Present
43
Stott, Christopher
Director
30/06/2023 - Present
22
Winspear, Christopher William
Director
05/03/2002 - 01/02/2026
3
Fowler, Paul Antony
Director
08/06/2002 - Present
3
Fowler, Paul Antony
Secretary
01/10/2013 - 30/06/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BDI SECURITY SOLUTIONS LIMITED

BDI SECURITY SOLUTIONS LIMITED is an(a) Active company incorporated on 05/03/2002 with the registered office located at Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire SO50 4ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BDI SECURITY SOLUTIONS LIMITED?

toggle

BDI SECURITY SOLUTIONS LIMITED is currently Active. It was registered on 05/03/2002 .

Where is BDI SECURITY SOLUTIONS LIMITED located?

toggle

BDI SECURITY SOLUTIONS LIMITED is registered at Unit 6 City Grove Trading Estate, Woodside Road, Eastleigh, Hampshire SO50 4ET.

What does BDI SECURITY SOLUTIONS LIMITED do?

toggle

BDI SECURITY SOLUTIONS LIMITED operates in the Security systems service activities (80.20 - SIC 2007) sector.

How many employees does BDI SECURITY SOLUTIONS LIMITED have?

toggle

BDI SECURITY SOLUTIONS LIMITED had 8 employees in 2023.

What is the latest filing for BDI SECURITY SOLUTIONS LIMITED?

toggle

The latest filing was on 18/03/2026: Termination of appointment of Christopher William Winspear as a director on 2026-02-01.