BDR TECHNICAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BDR TECHNICAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03120336

Incorporation date

31/10/1995

Size

Small

Contacts

Registered address

Registered address

Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1995)
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon23/05/2025
Appointment of Mr Indi Rainu as a director on 2025-05-23
dot icon06/08/2024
Accounts for a small company made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon19/06/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon19/06/2023
Registered office address changed from Unit 11, 2M Trade Park Beddow Way Aylesford Kent ME20 7BT to Caspian House Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NR on 2023-06-19
dot icon31/05/2023
Accounts for a small company made up to 2022-12-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon08/08/2022
Termination of appointment of John Patrick Donoghue as a director on 2022-07-29
dot icon14/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon23/08/2021
Memorandum and Articles of Association
dot icon09/08/2021
Registration of charge 031203360005, created on 2021-07-30
dot icon07/08/2021
Resolutions
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon29/04/2021
Notification of Bdr Group Holdings Limited as a person with significant control on 2020-12-20
dot icon29/04/2021
Cessation of Icom Holdings Limited as a person with significant control on 2020-12-20
dot icon16/12/2020
Accounts for a small company made up to 2019-12-31
dot icon30/11/2020
Appointment of Mr Malek Rahimi as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Bahman Rahimi as a director on 2020-11-30
dot icon03/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon15/10/2020
Certificate of change of name
dot icon16/01/2020
Resolutions
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon11/10/2019
Registration of charge 031203360004, created on 2019-10-04
dot icon09/10/2019
Satisfaction of charge 1 in full
dot icon07/10/2019
Accounts for a small company made up to 2018-12-31
dot icon03/10/2019
Amended accounts for a small company made up to 2018-06-30
dot icon05/09/2019
Previous accounting period shortened from 2019-06-30 to 2018-12-31
dot icon17/06/2019
Termination of appointment of David Hindmarsh as a director on 2019-06-14
dot icon28/03/2019
Accounts for a small company made up to 2018-06-30
dot icon23/01/2019
Appointment of Mr Bahman Rahimi as a director on 2018-09-14
dot icon09/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon20/12/2017
Full accounts made up to 2017-06-30
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon25/01/2017
Full accounts made up to 2016-06-30
dot icon14/11/2016
Director's details changed for Mr David Hindmarsh on 2016-11-11
dot icon14/11/2016
Director's details changed for Mr David Hindmarsh on 2016-11-11
dot icon14/11/2016
Director's details changed for Mr John Patrick Donoghue on 2016-11-11
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon15/07/2016
Amended full accounts made up to 2015-06-30
dot icon03/01/2016
Accounts for a small company made up to 2015-06-30
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon20/01/2015
Full accounts made up to 2014-06-30
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon15/01/2014
Accounts for a small company made up to 2013-06-30
dot icon05/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon01/07/2013
Termination of appointment of Claire Donoghue as a secretary
dot icon26/06/2013
Auditor's resignation
dot icon26/06/2013
Satisfaction of charge 3 in full
dot icon11/06/2013
Auditor's resignation
dot icon15/05/2013
Director's details changed for Mr David Hindmarsh on 2013-05-04
dot icon08/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon16/10/2012
Accounts for a small company made up to 2012-06-30
dot icon21/03/2012
Accounts for a small company made up to 2011-06-30
dot icon17/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Vincent Monticelli as a director
dot icon08/07/2011
Auditor's resignation
dot icon03/03/2011
Full accounts made up to 2010-06-30
dot icon18/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon25/05/2010
Appointment of Mr Vincent Alex Monticelli as a director
dot icon19/02/2010
Full accounts made up to 2009-06-30
dot icon05/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon05/11/2009
Director's details changed for David Hindmarsh on 2009-11-04
dot icon05/11/2009
Director's details changed for Mr John Patrick Donoghue on 2009-11-04
dot icon05/11/2009
Registered office address changed from Unit 11 Lm Trade Park Beddow Way Aylesford Kent ME20 7BT on 2009-11-05
dot icon17/02/2009
Full accounts made up to 2008-06-30
dot icon14/11/2008
Return made up to 31/10/08; full list of members
dot icon01/07/2008
Full accounts made up to 2007-06-30
dot icon19/05/2008
Return made up to 31/10/07; full list of members
dot icon14/01/2008
New director appointed
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2006-06-30
dot icon12/05/2006
Registered office changed on 12/05/06 from: unit 1 roses farm gallants lane east farleigh maidstone kent ME15 0LG
dot icon15/02/2006
Amended full accounts made up to 2005-06-30
dot icon27/01/2006
Accounts for a small company made up to 2005-06-30
dot icon23/11/2005
Return made up to 31/10/05; full list of members
dot icon04/02/2005
Return made up to 31/10/04; full list of members
dot icon07/12/2004
Full accounts made up to 2004-06-30
dot icon16/07/2004
Director resigned
dot icon09/07/2004
Declaration of satisfaction of mortgage/charge
dot icon08/04/2004
Secretary resigned
dot icon07/04/2004
Return made up to 31/10/03; full list of members
dot icon12/02/2004
Particulars of mortgage/charge
dot icon26/01/2004
Ad 01/12/03--------- £ si 500@1=500 £ ic 1000/1500
dot icon22/12/2003
Nc inc already adjusted 04/12/03
dot icon22/12/2003
Resolutions
dot icon15/12/2003
Full accounts made up to 2003-06-30
dot icon22/11/2003
Nc inc already adjusted 01/07/03
dot icon27/10/2003
Ad 01/07/03--------- £ si 800@1=800 £ ic 200/1000
dot icon27/10/2003
Resolutions
dot icon06/10/2003
Full accounts made up to 2002-06-30
dot icon28/08/2003
Particulars of mortgage/charge
dot icon04/08/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon28/06/2003
Return made up to 31/10/02; full list of members
dot icon28/06/2003
Registered office changed on 28/06/03 from: grant thornton house 202 silbury boulevard central milton keynes buckinghamshire MK9 1LW
dot icon13/08/2002
Registered office changed on 13/08/02 from: 7 goodsons mews wellington street thame oxfordshire OX9 3BX
dot icon06/08/2002
New secretary appointed
dot icon06/08/2002
Secretary resigned
dot icon03/08/2002
Full accounts made up to 2001-06-30
dot icon07/12/2001
Return made up to 31/10/01; full list of members
dot icon10/08/2001
New secretary appointed
dot icon03/08/2001
Secretary resigned
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon20/11/2000
Return made up to 31/10/00; full list of members
dot icon23/10/2000
Registered office changed on 23/10/00 from: 66 north street barming maidstone kent ME16 9HF
dot icon02/02/2000
Full accounts made up to 1999-06-30
dot icon08/12/1999
Auditor's resignation
dot icon03/12/1999
Return made up to 31/10/99; full list of members
dot icon23/08/1999
Resolutions
dot icon01/07/1999
New secretary appointed
dot icon01/07/1999
Secretary resigned
dot icon18/01/1999
New director appointed
dot icon07/01/1999
Memorandum and Articles of Association
dot icon07/01/1999
Resolutions
dot icon07/01/1999
Resolutions
dot icon30/11/1998
Return made up to 31/10/98; full list of members
dot icon23/09/1998
Accounts for a small company made up to 1998-03-31
dot icon17/09/1998
Ad 29/06/98--------- £ si 100@1=100 £ ic 100/200
dot icon04/09/1998
Accounting reference date extended from 30/03/99 to 30/06/99
dot icon22/07/1998
New secretary appointed
dot icon22/07/1998
Secretary resigned
dot icon22/07/1998
Director resigned
dot icon18/11/1997
Return made up to 31/10/97; full list of members
dot icon03/10/1997
Full accounts made up to 1997-03-31
dot icon29/05/1997
New director appointed
dot icon04/04/1997
Return made up to 31/10/96; full list of members
dot icon08/01/1997
Ad 31/12/96--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/1996
Accounting reference date notified as 30/03
dot icon12/01/1996
Particulars of mortgage/charge
dot icon06/11/1995
Secretary resigned
dot icon31/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

39
2022
change arrow icon+29.03 % *

* during past year

Cash in Bank

£675,412.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
1.34M
-
0.00
523.44K
-
2022
39
1.39M
-
0.00
675.41K
-
2022
39
1.39M
-
0.00
675.41K
-

Employees

2022

Employees

39 Ascended3 % *

Net Assets(GBP)

1.39M £Ascended3.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

675.41K £Ascended29.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rahimi, Malek Amir
Director
30/11/2020 - Present
21
Rainu, Indi
Director
23/05/2025 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BDR TECHNICAL SOLUTIONS LTD

BDR TECHNICAL SOLUTIONS LTD is an(a) Active company incorporated on 31/10/1995 with the registered office located at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of BDR TECHNICAL SOLUTIONS LTD?

toggle

BDR TECHNICAL SOLUTIONS LTD is currently Active. It was registered on 31/10/1995 .

Where is BDR TECHNICAL SOLUTIONS LTD located?

toggle

BDR TECHNICAL SOLUTIONS LTD is registered at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon CV37 9NR.

What does BDR TECHNICAL SOLUTIONS LTD do?

toggle

BDR TECHNICAL SOLUTIONS LTD operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does BDR TECHNICAL SOLUTIONS LTD have?

toggle

BDR TECHNICAL SOLUTIONS LTD had 39 employees in 2022.

What is the latest filing for BDR TECHNICAL SOLUTIONS LTD?

toggle

The latest filing was on 30/09/2025: Accounts for a small company made up to 2024-12-31.