BDO LLP LIMITED

Register to unlock more data on OkredoRegister

BDO LLP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177887

Incorporation date

13/07/2004

Size

Small

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon25/02/2026
Accounts for a small company made up to 2025-07-04
dot icon23/02/2026
Register inspection address has been changed from 2nd Floor Chertsey Street Guildford Surrey GU1 4HD United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon10/12/2024
Accounts for a small 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 icon22/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon17/01/2024
Full accounts made up to 2023-06-30
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon06/07/2023
Termination of appointment of Douglas Iain Crichton Lowson as a director on 2023-06-30
dot icon23/01/2023
Full accounts made up to 2022-07-01
dot icon15/07/2022
Director's details changed for Mr Ryan Christopher Ewart Ferguson on 2021-03-11
dot icon15/07/2022
Confirmation statement made on 2022-07-13 with no updates
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 icon23/12/2021
Full accounts made up to 2021-07-02
dot icon15/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon05/07/2021
Termination of appointment of Anne Louise Sayers as a director on 2021-07-03
dot icon07/05/2021
Termination of appointment of Michael Anthony Hutchinson as a secretary on 2021-05-06
dot icon16/04/2021
Appointment of Anne Louise Sayers as a director on 2021-03-11
dot icon23/03/2021
Full accounts made up to 2020-07-03
dot icon11/03/2021
Termination of appointment of Anne Louise Sayers as a director on 2021-03-11
dot icon11/03/2021
Appointment of Mr Ryan Christopher Ewart Ferguson as a director on 2021-03-11
dot icon14/07/2020
Confirmation statement made on 2020-07-13 with no updates
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 icon04/05/2020
Full accounts made up to 2019-07-05
dot icon16/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon11/07/2019
Termination of appointment of Teresa Mary Payne as a director on 2019-07-05
dot icon07/03/2019
Resolutions
dot icon08/02/2019
Resolutions
dot icon05/02/2019
Appointment of Jonathan Andrew Randall as a director on 2019-02-02
dot icon01/02/2019
Appointment of Anne Louise Sayers as a director on 2019-01-29
dot icon23/10/2018
Full accounts made up to 2018-06-29
dot icon24/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon12/09/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon14/02/2017
Full accounts made up to 2016-07-01
dot icon09/11/2016
Termination of appointment of Calum William Stewart as a director on 2016-10-01
dot icon05/10/2016
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
Termination of appointment of Simon James Michaels as a director on 2016-10-01
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon21/03/2016
Full accounts made up to 2015-07-03
dot icon22/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon22/07/2015
Register(s) moved to registered office address 55 Baker Street London W1U 7EU
dot icon22/07/2015
Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor Chertsey Street Guildford Surrey GU1 4HD
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon13/04/2015
Full accounts made up to 2014-07-04
dot icon16/03/2015
Statement of capital following an allotment of shares on 2015-03-09
dot icon02/12/2014
Appointment of Calum William Stewart as a director on 2014-12-01
dot icon01/12/2014
Termination of appointment of Mark Bomer as a director on 2014-12-01
dot icon29/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon29/07/2014
Secretary's details changed for Michael Anthony Hutchinson on 2013-12-01
dot icon28/07/2014
Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom to Pannell House Park Street Guildford Surrey GU1 4HN
dot icon28/07/2014
Register(s) moved to registered office address 55 Baker Street London W1U 7EU
dot icon10/07/2014
Appointment of Mr Andrew Butterworth as a director
dot icon07/04/2014
Full accounts made up to 2013-07-05
dot icon18/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon18/07/2013
Register(s) moved to registered office address
dot icon08/03/2013
Full accounts made up to 2012-06-29
dot icon29/01/2013
Previous accounting period shortened from 2012-12-31 to 2012-06-30
dot icon30/11/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon01/11/2012
Appointment of Michael Anthony Hutchinson as a secretary
dot icon01/11/2012
Termination of appointment of Ian Macfarlane as a secretary
dot icon24/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon24/08/2012
Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS
dot icon24/08/2012
Secretary's details changed for Mr Ian Lennox Macfarlane on 2012-08-20
dot icon26/03/2012
Full accounts made up to 2011-07-01
dot icon20/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon20/07/2011
Appointment of Mark Bomer as a director
dot icon08/06/2011
Termination of appointment of Simon Bevan as a director
dot icon09/12/2010
Full accounts made up to 2010-07-02
dot icon20/10/2010
Appointment of Simon Bruce Bevan as a director
dot icon20/10/2010
Termination of appointment of Dermot Mathias as a director
dot icon21/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-07-03
dot icon09/12/2009
Secretary's details changed for Mr Ian Lennox Macfarlane on 2009-10-01
dot icon09/12/2009
Register(s) moved to registered inspection location
dot icon09/12/2009
Register inspection address has been changed
dot icon07/10/2009
Memorandum and Articles of Association
dot icon05/10/2009
Certificate of change of name
dot icon05/10/2009
Resolutions
dot icon21/07/2009
Return made up to 13/07/09; full list of members
dot icon18/02/2009
Full accounts made up to 2008-07-04
dot icon18/07/2008
Return made up to 13/07/08; full list of members
dot icon18/07/2008
Director's change of particulars / mark sherfield / 13/07/2008
dot icon18/07/2008
Director's change of particulars / dermot mathias / 13/07/2008
dot icon18/07/2008
Appointment terminated secretary simon michaels
dot icon15/07/2008
Director appointed simon james michaels
dot icon15/07/2008
Secretary appointed simon james michaels
dot icon14/07/2008
Appointment terminated director jeremy newman
dot icon23/04/2008
Ad 16/04/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon02/04/2008
Registered office changed on 02/04/2008 from 55 baker street london W1U 7EU
dot icon02/04/2008
Registered office changed on 02/04/2008 from 8 baker street london W1U 3LL
dot icon17/01/2008
Full accounts made up to 2007-06-30
dot icon17/07/2007
Return made up to 13/07/07; full list of members
dot icon17/07/2007
Director's particulars changed
dot icon17/07/2007
Director's particulars changed
dot icon12/02/2007
Full accounts made up to 2006-06-30
dot icon19/07/2006
Return made up to 13/07/06; full list of members
dot icon30/05/2006
Full accounts made up to 2005-06-30
dot icon10/08/2005
Return made up to 13/07/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon05/05/2005
New director appointed
dot icon25/04/2005
Accounting reference date shortened from 31/07/05 to 30/06/05
dot icon07/10/2004
New director appointed
dot icon01/10/2004
Certificate of change of name
dot icon09/09/2004
Ad 19/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon20/08/2004
Secretary resigned
dot icon20/08/2004
New secretary appointed
dot icon20/08/2004
New director appointed
dot icon20/08/2004
Director resigned
dot icon23/07/2004
Certificate of change of name
dot icon23/07/2004
Nc inc already adjusted 19/07/04
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Resolutions
dot icon23/07/2004
Registered office changed on 23/07/04 from: 41 chalton street london NW1 1JD
dot icon13/07/2004
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
13/07/2026
dot iconLast change occurred
04/07/2025

Accounts

dot iconAccounts
Small
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Payne, Teresa Mary
Director
01/10/2016 - 05/07/2019
19
Randall, Jonathan Andrew
Director
02/02/2019 - 02/07/2022
38
Bevan, Simon Bruce
Director
19/10/2010 - 18/05/2011
9
Gallagher, Simon Patrick
Director
02/07/2022 - 01/10/2024
28
Knight, Scott William
Director
01/10/2016 - Present
22

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 LLP LIMITED

BDO LLP LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at 55 Baker Street, London W1U 7EU. There are currently 5 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 LLP LIMITED?

toggle

BDO LLP LIMITED is currently Active. It was registered on 13/07/2004 .

Where is BDO LLP LIMITED located?

toggle

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

What does BDO LLP LIMITED do?

toggle

BDO LLP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BDO LLP LIMITED?

toggle

The latest filing was on 25/02/2026: Accounts for a small company made up to 2025-07-04.