BDP SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BDP SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07529536

Incorporation date

15/02/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 44 Murrell Green Business Park, London Road, Hook, Hampshire RG27 9GRCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2011)
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon28/04/2025
Satisfaction of charge 075295360002 in full
dot icon24/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon04/10/2024
Director's details changed for Mr Steven James Perry on 2024-10-04
dot icon04/10/2024
Registered office address changed from Unit 25 Murrell Green Business Park London Road Hook Hampshire RG27 9GR United Kingdom to Unit 44 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 2024-10-04
dot icon04/10/2024
Change of details for Mr Steven James Perry as a person with significant control on 2024-10-04
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon15/02/2023
Confirmation statement made on 2023-02-15 with updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon22/11/2022
Purchase of own shares.
dot icon19/10/2022
Resolutions
dot icon17/10/2022
Termination of appointment of Keith Damen as a secretary on 2022-10-14
dot icon17/10/2022
Cancellation of shares. Statement of capital on 2022-10-14
dot icon14/10/2022
Cessation of Keith David Damen as a person with significant control on 2022-10-14
dot icon14/10/2022
Change of details for Mr Steven James Perry as a person with significant control on 2022-10-14
dot icon14/10/2022
Termination of appointment of Keith David Damen as a director on 2022-10-14
dot icon22/08/2022
Registered office address changed from Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW England to Unit 25 Murrell Green Business Park London Road Hook Hampshire RG27 9GR on 2022-08-22
dot icon16/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon16/02/2022
Director's details changed for Mr Keith David Damen on 2022-02-16
dot icon16/02/2022
Change of details for Mr Keith David Damen as a person with significant control on 2022-02-16
dot icon03/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon02/11/2021
Total exemption full accounts made up to 2020-06-30
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon15/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon19/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon22/06/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon19/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon09/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon26/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon17/02/2016
Director's details changed for Mr Keith David Damen on 2015-09-01
dot icon17/02/2016
Director's details changed for Mr Steven James Perry on 2015-09-01
dot icon07/10/2015
Registered office address changed from International House Southampton International Business Park George Curl Way Southampton Hampshire SO18 2RZ to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2015-10-07
dot icon15/08/2015
Registration of charge 075295360002, created on 2015-08-12
dot icon25/06/2015
Registration of charge 075295360001, created on 2015-06-24
dot icon17/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/02/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon16/02/2015
Register(s) moved to registered office address International House Southampton International Business Park George Curl Way Southampton Hampshire SO18 2RZ
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/02/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon25/02/2014
Register(s) moved to registered inspection location
dot icon25/02/2014
Register inspection address has been changed
dot icon24/02/2014
Secretary's details changed for Mr Keith Damen on 2013-02-18
dot icon14/03/2013
Director's details changed for Mr Keith David Damen on 2012-04-02
dot icon14/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon22/01/2013
Director's details changed for Mr Keith David Damen on 2012-04-02
dot icon22/01/2013
Secretary's details changed for Mr Keith Damen on 2012-04-02
dot icon13/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon23/02/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon25/01/2012
Purchase of own shares.
dot icon12/12/2011
Termination of appointment of Uwe Beck as a director
dot icon06/07/2011
Current accounting period extended from 2012-02-28 to 2012-06-30
dot icon13/04/2011
Registered office address changed from 12 Kings Mews 31 Poole Road Bournemouth BH49DJ England on 2011-04-13
dot icon30/03/2011
Director's details changed for Mr Keith David Damen on 2011-03-29
dot icon30/03/2011
Statement of capital following an allotment of shares on 2011-03-29
dot icon30/03/2011
Appointment of Mr Steven James Perry as a director
dot icon29/03/2011
Appointment of Mr Uwe Jürgen Beck as a director
dot icon15/02/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
157.31K
-
0.00
121.02K
-
2022
14
226.35K
-
0.00
94.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Steven James
Director
29/03/2011 - Present
6

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+
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 BDP SOLUTIONS LIMITED

BDP SOLUTIONS LIMITED is an(a) Active company incorporated on 15/02/2011 with the registered office located at Unit 44 Murrell Green Business Park, London Road, Hook, Hampshire RG27 9GR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BDP SOLUTIONS LIMITED?

toggle

BDP SOLUTIONS LIMITED is currently Active. It was registered on 15/02/2011 .

Where is BDP SOLUTIONS LIMITED located?

toggle

BDP SOLUTIONS LIMITED is registered at Unit 44 Murrell Green Business Park, London Road, Hook, Hampshire RG27 9GR.

What does BDP SOLUTIONS LIMITED do?

toggle

BDP SOLUTIONS LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for BDP SOLUTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-06-30.