BDM COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BDM COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09511403

Incorporation date

26/03/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Gracechurch Street, London EC3V 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2015)
dot icon25/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/06/2025
Director's details changed for Mr David James Mcinnes on 2025-05-19
dot icon03/06/2025
Change of details for Mr David James Mcinnes as a person with significant control on 2025-05-19
dot icon03/06/2025
Change of details for Mr Nicholas Daniel Burgess as a person with significant control on 2024-11-29
dot icon03/06/2025
Change of details for Mrs Jodie Anne Cameron Burgess as a person with significant control on 2024-11-29
dot icon02/06/2025
Termination of appointment of Robert Cyril Deering as a director on 2025-05-19
dot icon02/06/2025
Cessation of Robert Cyril Deering as a person with significant control on 2025-05-19
dot icon02/06/2025
Termination of appointment of Robert Cyril Deering as a secretary on 2025-05-19
dot icon02/06/2025
Registered office address changed from The Wall House Bucks Alley Little Berkhamsted Hertford SG13 8LR England to 70 Gracechurch Street London EC3V 0HR on 2025-06-02
dot icon02/06/2025
Director's details changed for Mr Nicholas Daniel Burgess on 2025-05-19
dot icon02/06/2025
Change of details for Mr Nicholas Daniel Burgess as a person with significant control on 2025-05-19
dot icon02/06/2025
Change of details for Mrs Jodie Anne Cameron Burgess as a person with significant control on 2025-05-19
dot icon02/06/2025
Director's details changed for Mr Nicholas Daniel Burgess on 2024-11-29
dot icon26/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon21/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon06/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon24/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2022
Confirmation statement made on 2022-03-18 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/06/2021
Change of details for Mr David James Mcinnes as a person with significant control on 2021-06-21
dot icon23/06/2021
Director's details changed for Mr David James Mcinnes on 2021-06-21
dot icon26/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon06/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon26/03/2019
Confirmation statement made on 2019-03-26 with updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon04/04/2018
Notification of Jodie Anne Cameron Burgess as a person with significant control on 2017-12-18
dot icon04/04/2018
Change of details for Mr Nicholas Daniel Burgess as a person with significant control on 2017-12-18
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon05/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon07/03/2017
Current accounting period extended from 2017-03-31 to 2017-04-30
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Nicholas Daniel Burgess as a director on 2015-12-01
dot icon28/04/2015
Termination of appointment of Nicholas Daniel Burgess as a director on 2015-04-28
dot icon26/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.58K
-
0.00
19.18K
-
2022
3
171.87K
-
0.00
128.56K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Robert Cyril Deering
Director
26/03/2015 - 19/05/2025
6
Mcinnes, David James
Director
26/03/2015 - Present
3
Mr Nicholas Daniel Burgess
Director
26/03/2015 - 28/04/2015
5
Mr Nicholas Daniel Burgess
Director
01/12/2015 - Present
5
Deering, Robert Cyril
Secretary
26/03/2015 - 19/05/2025
-

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BDM COMMERCIAL LIMITED

BDM COMMERCIAL LIMITED is an(a) Active company incorporated on 26/03/2015 with the registered office located at 70 Gracechurch Street, London EC3V 0HR. 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 BDM COMMERCIAL LIMITED?

toggle

BDM COMMERCIAL LIMITED is currently Active. It was registered on 26/03/2015 .

Where is BDM COMMERCIAL LIMITED located?

toggle

BDM COMMERCIAL LIMITED is registered at 70 Gracechurch Street, London EC3V 0HR.

What does BDM COMMERCIAL LIMITED do?

toggle

BDM COMMERCIAL LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for BDM COMMERCIAL LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-18 with no updates.