BDML CONNECT LIMITED

Register to unlock more data on OkredoRegister

BDML CONNECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02785540

Incorporation date

01/02/1993

Size

Full

Contacts

Registered address

Registered address

45 Westerham Road, Sevenoaks, Kent TN13 2QBCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1993)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/09/2021
Voluntary strike-off action has been suspended
dot icon03/08/2021
First Gazette notice for voluntary strike-off
dot icon21/07/2021
Application to strike the company off the register
dot icon06/07/2021
Confirmation statement made on 2021-07-06 with updates
dot icon07/06/2021
Cessation of Kevin Ronald Spencer as a person with significant control on 2021-05-27
dot icon07/06/2021
Notification of Armatire Limited as a person with significant control on 2021-05-27
dot icon07/12/2020
Termination of appointment of Ross Leslie Barrington as a director on 2020-12-07
dot icon07/12/2020
Termination of appointment of Gary Humphreys as a director on 2020-12-07
dot icon07/12/2020
Termination of appointment of Kevin Ronald Spencer as a director on 2020-12-07
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon24/04/2020
Termination of appointment of John David Jackson as a director on 2020-04-22
dot icon24/04/2020
Termination of appointment of Christopher Thomas Collings as a director on 2020-04-22
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Termination of appointment of Paul Frederick Hampshire as a director on 2018-10-01
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon24/05/2018
Director's details changed for Mr Gary Humphreys on 2018-05-14
dot icon16/04/2018
Director's details changed for Mr Michael Richard Brittain on 2018-03-01
dot icon02/11/2017
Termination of appointment of Martyn John Holman as a director on 2017-11-01
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Cessation of Markerstudy Holdings Limited as a person with significant control on 2016-04-06
dot icon25/06/2017
Confirmation statement made on 2017-06-25 with updates
dot icon13/06/2017
Appointment of Mr Ross Leslie Barrington as a director on 2017-06-13
dot icon03/04/2017
Confirmation statement made on 2017-03-21 with updates
dot icon28/02/2017
Statement by Directors
dot icon28/02/2017
Statement of capital on 2017-02-28
dot icon28/02/2017
Solvency Statement dated 30/11/16
dot icon28/02/2017
Resolutions
dot icon06/12/2016
Second filing of the annual return made up to 2016-03-21
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Statement of capital on 2016-09-30
dot icon30/09/2016
Statement by Directors
dot icon30/09/2016
Solvency Statement dated 30/06/16
dot icon30/09/2016
Resolutions
dot icon11/05/2016
Termination of appointment of David John Forcey as a director on 2016-05-06
dot icon05/05/2016
Termination of appointment of Russell James Bence as a director on 2016-04-30
dot icon22/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/02/2016
Appointment of Mr John David Jackson as a director on 2016-02-05
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mr Paul Frederick Hampshire on 2016-01-01
dot icon06/01/2016
Director's details changed for Mr Paul Frederick Hampshire on 2016-01-01
dot icon06/01/2016
Director's details changed for Mr Martyn John Holman on 2016-01-01
dot icon06/01/2016
Director's details changed for Mr David John Forcey on 2016-01-01
dot icon05/01/2016
Appointment of Mr Christopher Thomas Collings as a director on 2016-01-01
dot icon07/12/2015
Director's details changed for Mr Kevin Ronald Spencer on 2015-12-05
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon21/09/2015
Termination of appointment of Susan Elizabeth Hayward as a secretary on 2015-09-18
dot icon21/09/2015
Appointment of Mr Christopher James Payne as a secretary on 2015-09-18
dot icon03/08/2015
Appointment of Mr David John Forcey as a director on 2015-07-27
dot icon24/07/2015
Appointment of Mr Paul Frederick Hampshire as a director on 2015-06-01
dot icon03/07/2015
Appointment of Mr Martyn John Holman as a director on 2015-06-22
dot icon23/02/2015
Appointment of Mr Russell James Bence as a director on 2015-02-23
dot icon23/02/2015
Appointment of Mr Michael Richard Brittain as a director on 2015-02-23
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/12/2014
Full accounts made up to 2013-12-31
dot icon22/12/2014
Registered office address changed from , 1000 Lakeside, North Harbour, Western Road, Portsmouth, PO6 3EN to 45 Westerham Road Sevenoaks Kent TN13 2QB on 2014-12-22
dot icon20/08/2014
Statement of capital on 2014-08-20
dot icon08/08/2014
Solvency statement dated 24/07/14
dot icon08/08/2014
Resolutions
dot icon01/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2013
Register(s) moved to registered office address
dot icon31/12/2013
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England
dot icon19/12/2013
Miscellaneous
dot icon06/12/2013
Termination of appointment of Iqbal Singh Sandhu as a director on 2013-12-04
dot icon06/12/2013
Termination of appointment of Anthony Jonathan Page as a director on 2013-12-04
dot icon06/12/2013
Termination of appointment of Anthony Nicholas Greatorex as a director on 2013-12-04
dot icon06/12/2013
Termination of appointment of Capita Group Secretary Limited as a secretary on 2013-12-04
dot icon06/12/2013
Appointment of Mr Gary Humphreys as a director on 2013-12-04
dot icon06/12/2013
Termination of appointment of William David Finlay as a director on 2013-12-04
dot icon06/12/2013
Appointment of Mr Keith John Barber as a director on 2013-12-04
dot icon06/12/2013
Appointment of Mr Kevin Ronald Spencer as a director on 2013-12-04
dot icon06/12/2013
Appointment of Mrs Susan Elizabeth Hayward as a secretary on 2013-12-04
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-12-03
dot icon13/11/2013
Satisfaction of charge 7 in full
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon23/09/2013
Appointment of Mr Anthony Nicholas Greatorex as a director on 2013-09-01
dot icon09/08/2013
Appointment of Iqbal Singh Sandhu as a director on 2013-06-07
dot icon06/03/2013
Termination of appointment of Jonathan Paul Walker as a director on 2013-02-21
dot icon20/02/2013
Appointment of Mr William David Finlay as a director on 2013-02-07
dot icon20/02/2013
Appointment of Mr Anthony Jonathan Page as a director on 2013-02-06
dot icon05/02/2013
Termination of appointment of Clare Ryder as a director on 2013-01-15
dot icon25/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Appointment of Mr Jonathan Paul Walker as a director on 2012-10-31
dot icon08/01/2013
Termination of appointment of Gerard Morris as a director on 2012-12-01
dot icon08/01/2013
Termination of appointment of Roger Michael Brown as a director on 2012-11-30
dot icon12/10/2012
Termination of appointment of Andrew John Beer as a director on 2012-09-20
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Termination of appointment of Brent Escott as a director on 2012-07-25
dot icon17/08/2012
Appointment of Clare Ryder as a director on 2012-06-22
dot icon08/05/2012
Termination of appointment of Michael Paul Minahan as a director on 2012-04-05
dot icon26/03/2012
Termination of appointment of Mark Edward Townsend as a director on 2012-02-29
dot icon26/03/2012
Appointment of Brent Escott as a director on 2012-02-29
dot icon26/03/2012
Registered office address changed from , the Connect Centre, Kingston Crescent, Portsmouth, Hampshire, PO2 8QL on 2012-03-26
dot icon09/02/2012
Termination of appointment of David Clive Seel as a director on 2012-01-31
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon19/12/2011
Termination of appointment of Lisa Shepherd as a director on 2011-11-30
dot icon19/12/2011
Appointment of Lisa Shepherd as a director on 2011-06-01
dot icon05/12/2011
Register(s) moved to registered inspection location
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon08/09/2011
Termination of appointment of Alexander Dunn as a director on 2011-08-31
dot icon26/08/2011
Director's details changed for Mr Mark Edward Townsend on 2011-07-28
dot icon22/06/2011
Termination of appointment of Jonathan Morrell as a director
dot icon09/05/2011
Auditor's resignation
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/01/2011
Director's details changed for Mr Gerard Morris on 2010-12-31
dot icon12/01/2011
Register(s) moved to registered inspection location
dot icon20/12/2010
Appointment of Roger Michael Brown as a director
dot icon17/12/2010
Full accounts made up to 2009-12-31
dot icon10/11/2010
Termination of appointment of Paul Pritchard as a director
dot icon10/11/2010
Appointment of Michael Paul Minahan as a director
dot icon10/11/2010
Termination of appointment of Andrew Beer as a director
dot icon10/11/2010
Appointment of Mr Andrew John Beer as a director
dot icon10/11/2010
Termination of appointment of Andrew Beer as a director
dot icon21/06/2010
Appointment of Mr Jonathan Michael Morrell as a director
dot icon21/06/2010
Termination of appointment of Stuart Anderson as a director
dot icon12/03/2010
Statement of company's objects
dot icon12/03/2010
Resolutions
dot icon04/03/2010
Appointment of Mr Stuart Anderson as a director
dot icon04/03/2010
Appointment of Mr Andrew John Beer as a director
dot icon28/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon28/01/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon22/10/2009
Termination of appointment of Kenneth Wallace as a director
dot icon09/10/2009
Director's details changed for Kenneth John Wallace on 2009-10-01
dot icon09/10/2009
Director's details changed for Alexander Dunn on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Mark Edward Townsend on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Paul Pritchard on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr David Clive Seel on 2009-10-01
dot icon09/10/2009
Director's details changed for Mr Gerard Morris on 2009-10-01
dot icon19/08/2009
Appointment terminated director richard holland
dot icon21/07/2009
Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009
dot icon08/04/2009
Secretary's change of particulars richard francis holland logged form
dot icon08/04/2009
Director's change of particulars / richard holland / 31/03/2009
dot icon23/03/2009
Appointment terminated director antony martin
dot icon06/02/2009
Director appointed mr paul pritchard
dot icon06/02/2009
Director appointed mr gerard morris
dot icon08/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Appointment terminated director andrew fuller
dot icon17/12/2008
Secretary appointed capita group secretary LIMITED
dot icon17/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Appointment terminated director douglas laver
dot icon06/08/2008
Director appointed douglas lindsay hay laver
dot icon23/07/2008
Director appointed andrew jonathan fuller
dot icon04/04/2008
Director's change of particulars / mark townsend / 01/09/2006
dot icon19/02/2008
Return made up to 01/02/08; full list of members
dot icon11/01/2008
New director appointed
dot icon02/01/2008
Director resigned
dot icon08/10/2007
Director resigned
dot icon10/09/2007
Full accounts made up to 2006-12-31
dot icon20/07/2007
Director's particulars changed
dot icon11/06/2007
Director resigned
dot icon08/05/2007
Director's particulars changed
dot icon21/04/2007
New director appointed
dot icon07/02/2007
Return made up to 01/02/07; full list of members
dot icon08/01/2007
Director resigned
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon10/07/2006
Director's particulars changed
dot icon22/02/2006
Return made up to 01/02/06; full list of members
dot icon22/02/2006
Location of register of members address changed
dot icon24/01/2006
Declaration of assistance for shares acquisition
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Declaration of assistance for shares acquisition
dot icon03/01/2006
Ad 08/12/05--------- £ si 2000000@1=2000000 £ ic 100000/2100000
dot icon03/01/2006
Nc inc already adjusted 08/12/05
dot icon03/01/2006
Resolutions
dot icon03/01/2006
Resolutions
dot icon12/12/2005
New director appointed
dot icon07/11/2005
Secretary resigned
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New director appointed
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
New secretary appointed
dot icon26/05/2005
Full accounts made up to 2004-12-31
dot icon20/05/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2005
New director appointed
dot icon22/03/2005
New director appointed
dot icon23/02/2005
Return made up to 01/02/05; full list of members
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon07/10/2004
New director appointed
dot icon30/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
Declaration of satisfaction of mortgage/charge
dot icon19/02/2004
Return made up to 01/02/04; full list of members
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon14/11/2003
Declaration of satisfaction of mortgage/charge
dot icon07/11/2003
Particulars of mortgage/charge
dot icon07/11/2003
Resolutions
dot icon18/10/2003
Declaration of satisfaction of mortgage/charge
dot icon23/09/2003
Director resigned
dot icon12/06/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Director resigned
dot icon10/06/2003
New director appointed
dot icon10/03/2003
Director resigned
dot icon14/02/2003
Return made up to 01/02/03; full list of members
dot icon06/02/2003
Particulars of mortgage/charge
dot icon24/10/2002
Full accounts made up to 2001-12-31
dot icon18/09/2002
Registered office changed on 18/09/02 from: baltic house, kingston crescent north end, portsmouth, hampshire PO2 8QL
dot icon28/02/2002
Return made up to 01/02/02; full list of members
dot icon20/02/2002
Director resigned
dot icon16/02/2002
Declaration of satisfaction of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon09/11/2001
Resolutions
dot icon02/08/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Return made up to 01/02/01; full list of members
dot icon17/01/2001
Particulars of mortgage/charge
dot icon11/01/2001
Declaration of satisfaction of mortgage/charge
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
Return made up to 01/02/00; full list of members
dot icon11/01/2000
Auditor's resignation
dot icon06/11/1999
Particulars of mortgage/charge
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon19/08/1999
Resolutions
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New director appointed
dot icon27/04/1999
Particulars of mortgage/charge
dot icon01/03/1999
Certificate of change of name
dot icon24/02/1999
New director appointed
dot icon24/02/1999
New director appointed
dot icon23/02/1999
New secretary appointed
dot icon23/02/1999
Secretary resigned
dot icon19/02/1999
Return made up to 01/02/99; full list of members
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
Secretary resigned
dot icon04/01/1999
Director resigned
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Auditor's resignation
dot icon11/08/1998
Auditor's resignation
dot icon11/08/1998
Auditor's resignation
dot icon10/05/1998
Full accounts made up to 1997-12-31
dot icon09/02/1998
Return made up to 01/02/98; full list of members
dot icon09/01/1998
Director resigned
dot icon04/09/1997
Auditor's resignation
dot icon29/08/1997
Director resigned
dot icon06/08/1997
New director appointed
dot icon09/06/1997
Memorandum and Articles of Association
dot icon22/05/1997
Resolutions
dot icon09/05/1997
Director's particulars changed
dot icon04/04/1997
Full accounts made up to 1996-12-31
dot icon12/03/1997
Director resigned
dot icon06/02/1997
Return made up to 01/02/97; full list of members
dot icon31/01/1997
Director's particulars changed
dot icon12/03/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 01/02/96; no change of members
dot icon06/09/1995
Memorandum and Articles of Association
dot icon09/08/1995
Memorandum and Articles of Association
dot icon09/08/1995
Resolutions
dot icon19/06/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
New director appointed
dot icon24/01/1995
Return made up to 01/02/95; no change of members
dot icon13/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Director resigned
dot icon24/06/1994
Registered office changed on 24/06/94 from: baltic house, kingston crescent, north end portsmouth, hampshire PO2 8OL
dot icon17/06/1994
Registered office changed on 17/06/94 from: 47 brunswick place, london, N1 6EE
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon11/01/1994
Memorandum and Articles of Association
dot icon08/11/1993
Certificate of change of name
dot icon14/09/1993
Memorandum and Articles of Association
dot icon05/08/1993
Accounting reference date notified as 31/12
dot icon05/08/1993
Registered office changed on 05/08/93 from: 21 holborn viaduct, london, EC1A 2DY
dot icon05/08/1993
Ad 23/07/93--------- £ si 99998@1=99998 £ ic 2/100000
dot icon05/08/1993
£ nc 100/100000 23/07/93
dot icon05/08/1993
New secretary appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon05/08/1993
New director appointed
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Resolutions
dot icon04/08/1993
Resolutions
dot icon29/07/1993
Certificate of change of name
dot icon01/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
06/07/2022
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

65
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Jonathan Paul
Director
31/10/2012 - 21/02/2013
10
Barber, Keith John
Director
04/12/2013 - Present
115
Escott, Brent
Director
29/02/2012 - 25/07/2012
46
Spencer, Kevin Ronald
Director
04/12/2013 - 07/12/2020
212
Brittain, Michael Richard
Director
23/02/2015 - Present
67

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BDML CONNECT LIMITED

BDML CONNECT LIMITED is an(a) Dissolved company incorporated on 01/02/1993 with the registered office located at 45 Westerham Road, Sevenoaks, Kent TN13 2QB. There are currently 3 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 BDML CONNECT LIMITED?

toggle

BDML CONNECT LIMITED is currently Dissolved. It was registered on 01/02/1993 and dissolved on 28/10/2025.

Where is BDML CONNECT LIMITED located?

toggle

BDML CONNECT LIMITED is registered at 45 Westerham Road, Sevenoaks, Kent TN13 2QB.

What does BDML CONNECT LIMITED do?

toggle

BDML CONNECT LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for BDML CONNECT LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.