BDO EMPLOYMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BDO EMPLOYMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02928250

Incorporation date

12/05/1994

Size

Dormant

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1994)
dot icon16/02/2026
Statement of company's objects
dot icon16/02/2026
Resolutions
dot icon16/02/2026
Memorandum and Articles of Association
dot icon30/01/2026
Accounts for a dormant company made up to 2025-07-04
dot icon13/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-07-05
dot icon09/10/2024
Termination of appointment of Simon Patrick Gallagher as a director on 2024-10-01
dot icon09/10/2024
Appointment of Mr Nicholas Robert Poulter as a director on 2024-10-01
dot icon10/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon17/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/07/2023
Termination of appointment of Douglas Iain Crichton Lowson as a director on 2023-06-30
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon23/01/2023
Accounts for a dormant company made up to 2022-07-01
dot icon06/07/2022
Appointment of Mr Simon Patrick Gallagher as a director on 2022-07-02
dot icon06/07/2022
Termination of appointment of Jonathan Andrew Randall as a director on 2022-07-02
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon12/05/2022
Change of details for Bdo Services Limited as a person with significant control on 2016-04-06
dot icon23/12/2021
Accounts for a dormant company made up to 2021-07-02
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon07/05/2021
Termination of appointment of Michael Anthony Hutchinson as a secretary on 2021-05-06
dot icon23/03/2021
Accounts for a dormant company made up to 2020-07-03
dot icon09/07/2020
Appointment of Stuart Charles Collins as a director on 2020-07-03
dot icon06/07/2020
Termination of appointment of Mark Andrew Sherfield as a director on 2020-07-03
dot icon12/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon03/04/2020
Accounts for a dormant company made up to 2019-07-05
dot icon11/07/2019
Termination of appointment of Teresa Mary Payne as a director on 2019-07-05
dot icon13/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon05/02/2019
Appointment of Jonathan Andrew Randall as a director on 2019-02-02
dot icon15/01/2019
Accounts for a dormant company made up to 2018-06-29
dot icon15/05/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon26/03/2018
Accounts for a dormant company made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon16/03/2017
Accounts for a dormant company made up to 2016-07-01
dot icon06/10/2016
Appointment of Douglas Iain Crichton Lowson as a director on 2016-10-01
dot icon05/10/2016
Appointment of Teresa Mary Payne as a director on 2016-10-01
dot icon05/10/2016
Appointment of Scott William Knight as a director on 2016-10-01
dot icon05/10/2016
Appointment of Michael Anthony Hutchinson as a secretary on 2016-10-01
dot icon05/10/2016
Termination of appointment of Calum William Stewart as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Simon James Michaels as a director on 2016-10-01
dot icon05/10/2016
Termination of appointment of Graham Louis Betts as a secretary on 2016-10-01
dot icon14/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon24/03/2016
Accounts for a dormant company made up to 2015-07-03
dot icon29/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon29/05/2015
Termination of appointment of Nicholas Moule Whitaker as a director on 2015-03-31
dot icon13/05/2015
Termination of appointment of Richard David Wilson as a director on 2015-04-22
dot icon13/05/2015
Termination of appointment of Martin Roy Goodchild as a director on 2015-04-22
dot icon16/04/2015
Appointment of Andrew Butterworth as a director on 2015-04-01
dot icon16/04/2015
Appointment of Simon James Michaels as a director on 2015-04-01
dot icon16/04/2015
Appointment of Mark Andrew Sherfield as a director on 2015-04-01
dot icon15/04/2015
Termination of appointment of Richard Sidney Bint as a director on 2015-03-31
dot icon13/04/2015
Full accounts made up to 2014-07-04
dot icon07/10/2014
Termination of appointment of Robert Frederick Mcnaughton as a director on 2014-09-30
dot icon02/09/2014
Previous accounting period extended from 2014-03-31 to 2014-06-30
dot icon12/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon12/05/2014
Register inspection address has been changed from Farringdon Place 20 Farringdon Road London EC1M 3AP United Kingdom
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon24/07/2013
Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 2013-07-24
dot icon20/06/2013
Certificate of change of name
dot icon19/06/2013
Termination of appointment of Catherine Hardaker as a director
dot icon16/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon09/10/2012
Full accounts made up to 2012-03-31
dot icon14/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon24/11/2011
Full accounts made up to 2011-03-31
dot icon18/05/2011
Appointment of Richard David Wilson as a director
dot icon18/05/2011
Termination of appointment of Ian Mills as a director
dot icon16/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon14/03/2011
Director's details changed for Nicholas Moule Whitaker on 2011-03-14
dot icon14/03/2011
Director's details changed for Calum William Stewart on 2011-03-14
dot icon14/03/2011
Director's details changed for Ian Edward Mills on 2011-03-14
dot icon14/03/2011
Director's details changed for Robert Frederick Mcnaughton on 2011-03-14
dot icon14/03/2011
Director's details changed for Martin Roy Goodchild on 2011-03-14
dot icon14/03/2011
Director's details changed for Catherine Lesley Hardaker on 2011-03-14
dot icon14/03/2011
Director's details changed for Richard Sidney Bint on 2011-03-14
dot icon14/03/2011
Secretary's details changed for Graham Louis Betts on 2011-03-14
dot icon12/10/2010
Full accounts made up to 2010-03-31
dot icon14/05/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon14/05/2010
Director's details changed for Richard Sidney Bint on 2010-05-12
dot icon14/05/2010
Director's details changed for Nicholas Moule Whitaker on 2010-05-12
dot icon14/05/2010
Director's details changed for Robert Frederick Mcnaughton on 2010-05-12
dot icon14/05/2010
Register inspection address has been changed
dot icon14/05/2010
Director's details changed for Catherine Lesley Hardaker on 2010-05-12
dot icon13/11/2009
Statement of capital on 2009-11-13
dot icon13/11/2009
Statement of company's objects
dot icon12/11/2009
Re-registration of Memorandum and Articles
dot icon12/11/2009
Certificate of re-registration from Unlimited to Limited
dot icon12/11/2009
Resolutions
dot icon12/11/2009
Re-registration from a private unlimited company to a private limited company
dot icon19/10/2009
Full accounts made up to 2009-03-31
dot icon19/06/2009
Return made up to 12/05/09; full list of members
dot icon04/06/2009
Appointment terminated director owen morton
dot icon04/06/2009
Director appointed robert frederick mcnaughton
dot icon07/07/2008
Miscellaneous
dot icon21/05/2008
Return made up to 12/05/08; full list of members
dot icon19/03/2008
Director appointed nicholas moule whitaker logged form
dot icon17/03/2008
Director appointed owen thomas morton
dot icon10/03/2008
Director appointed catherine lelsey hardaker
dot icon10/03/2008
Director appointed richard sidney bint
dot icon15/05/2007
Return made up to 12/05/07; full list of members
dot icon22/12/2006
Full accounts made up to 2006-03-31
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon12/10/2005
New director appointed
dot icon19/05/2005
Return made up to 12/05/05; full list of members
dot icon12/04/2005
Director resigned
dot icon04/04/2005
Director resigned
dot icon06/05/2004
Return made up to 12/05/04; full list of members
dot icon16/12/2003
Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA
dot icon16/05/2003
Return made up to 12/05/03; full list of members
dot icon07/04/2003
Director resigned
dot icon04/03/2003
Accounting reference date shortened from 31/08/03 to 31/03/03
dot icon22/05/2002
Return made up to 12/05/02; full list of members
dot icon18/05/2001
Return made up to 12/05/01; full list of members
dot icon01/11/2000
Certificate of change of name
dot icon19/05/2000
Return made up to 12/05/00; full list of members
dot icon15/10/1999
Certificate of change of name
dot icon05/10/1999
Certificate of change of name
dot icon14/05/1999
Return made up to 12/05/99; full list of members
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon15/03/1999
Secretary resigned
dot icon24/02/1999
Director resigned
dot icon21/02/1999
New secretary appointed
dot icon21/02/1999
Secretary resigned
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon19/05/1998
Return made up to 12/05/98; no change of members
dot icon12/02/1998
Director resigned
dot icon12/05/1997
Return made up to 12/05/97; full list of members
dot icon04/06/1996
Return made up to 12/05/96; no change of members
dot icon11/05/1995
Return made up to 12/05/95; full list of members
dot icon29/01/1995
New director appointed
dot icon03/10/1994
Director resigned
dot icon16/09/1994
Director resigned
dot icon16/09/1994
Director resigned
dot icon04/09/1994
Accounting reference date extended from 31/07 to 31/08
dot icon05/06/1994
Accounting reference date notified as 31/07
dot icon27/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon17/05/1994
New director appointed
dot icon12/05/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/07/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
04/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/07/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Nicholas Moule
Director
18/02/2008 - 31/03/2015
12
Payne, Teresa Mary
Director
01/10/2016 - 05/07/2019
19
Morton, Owen Thomas
Director
18/02/2008 - 21/04/2009
4
Goodchild, Martin Roy
Director
12/05/1994 - 22/04/2015
16
Wilson, Richard David
Director
16/05/2011 - 22/04/2015
9

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 BDO EMPLOYMENT SERVICES LIMITED

BDO EMPLOYMENT SERVICES LIMITED is an(a) Active company incorporated on 12/05/1994 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 4 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 BDO EMPLOYMENT SERVICES LIMITED?

toggle

BDO EMPLOYMENT SERVICES LIMITED is currently Active. It was registered on 12/05/1994 .

Where is BDO EMPLOYMENT SERVICES LIMITED located?

toggle

BDO EMPLOYMENT SERVICES LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does BDO EMPLOYMENT SERVICES LIMITED do?

toggle

BDO EMPLOYMENT SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for BDO EMPLOYMENT SERVICES LIMITED?

toggle

The latest filing was on 16/02/2026: Statement of company's objects.