BDR VOICE & DATA SOLUTIONS LTD

Register to unlock more data on OkredoRegister

BDR VOICE & DATA SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652955

Incorporation date

10/10/1991

Size

Full

Contacts

Registered address

Registered address

Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire CV37 9NRCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1991)
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with no updates
dot icon23/05/2025
Appointment of Mr Indi Rainu as a director on 2025-05-23
dot icon06/08/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon19/06/2023
Confirmation statement made on 2023-06-07 with no updates
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 icon14/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon27/05/2022
Termination of appointment of Julian Leslie Burkill as a director on 2022-05-18
dot icon01/02/2022
Termination of appointment of Paul William Mccafferty as a director on 2022-02-01
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/08/2021
Registration of charge 026529550004, created on 2021-07-30
dot icon07/08/2021
Memorandum and Articles of Association
dot icon07/08/2021
Resolutions
dot icon08/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon01/04/2021
Appointment of Mr Paul William Mccafferty as a director on 2021-04-01
dot icon31/12/2020
Appointment of Mrs Dawn Rose Rahimi as a director on 2020-11-30
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 Dawn Rose Rahimi as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Bahman Rahimi as a secretary on 2020-11-30
dot icon21/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon11/10/2019
Registration of charge 026529550003, created on 2019-10-04
dot icon07/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon07/10/2019
Satisfaction of charge 026529550002 in full
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with updates
dot icon31/05/2019
Termination of appointment of Stuart George O'brien as a director on 2019-05-31
dot icon25/03/2019
Notification of Bdr Group Holdings Limited (11666361) as a person with significant control on 2019-01-01
dot icon12/03/2019
Notification of Bdr Group Holdings Limited (11666361) as a person with significant control on 2019-01-01
dot icon15/01/2019
Cessation of Bahman Rahimi as a person with significant control on 2019-01-01
dot icon22/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon26/10/2017
Satisfaction of charge 1 in full
dot icon24/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon18/08/2017
Registration of charge 026529550002, created on 2017-08-16
dot icon11/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon08/10/2016
Accounts for a small company made up to 2015-12-31
dot icon06/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon31/07/2015
Accounts for a small company made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon28/07/2014
Change of share class name or designation
dot icon28/07/2014
Resolutions
dot icon28/07/2014
Resolutions
dot icon09/06/2014
Termination of appointment of Parmjit Flora as a director
dot icon27/05/2014
Accounts for a small company made up to 2013-12-31
dot icon13/05/2014
Appointment of Mrs Dawn Rose Rahimi as a director
dot icon08/11/2013
Annual return made up to 2013-10-10 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-10 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-10-10 with full list of shareholders
dot icon05/09/2011
Accounts for a small company made up to 2010-12-31
dot icon14/04/2011
Resolutions
dot icon02/11/2010
Annual return made up to 2010-10-10 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mr Stuart George O'brien on 2010-07-16
dot icon02/11/2010
Director's details changed for Mr Parmjit Singh Flora on 2010-10-10
dot icon29/09/2010
Accounts for a small company made up to 2009-12-31
dot icon15/02/2010
Secretary's details changed for Mr Bahman Rahimi on 2010-01-18
dot icon15/02/2010
Director's details changed for Mr Bahman Rahimi on 2010-01-18
dot icon15/02/2010
Director's details changed for Mr Julian Leslie Burkill on 2010-01-18
dot icon15/02/2010
Appointment of Mr Stuart George O'brien as a director
dot icon15/02/2010
Appointment of Mr Parmjit Singh Flora as a director
dot icon29/10/2009
Accounts for a small company made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-10-10 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Julian Leslie Burkill on 2009-10-01
dot icon09/06/2009
Auditor's resignation
dot icon09/01/2009
Registered office changed on 09/01/2009 from barclays bank chambers bridge street stratford upon avon warwickshire CV37 6AH
dot icon23/10/2008
Return made up to 10/10/08; full list of members
dot icon26/09/2008
Accounts for a small company made up to 2007-12-31
dot icon23/10/2007
Return made up to 10/10/07; full list of members
dot icon12/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/10/2006
Director's particulars changed
dot icon26/10/2006
Return made up to 10/10/06; full list of members
dot icon12/09/2006
Accounts for a small company made up to 2005-12-31
dot icon19/10/2005
Return made up to 10/10/05; full list of members
dot icon28/06/2005
Accounts for a small company made up to 2004-12-31
dot icon18/10/2004
Return made up to 10/10/04; full list of members
dot icon01/07/2004
Accounts for a small company made up to 2003-12-31
dot icon25/11/2003
Return made up to 10/10/03; full list of members
dot icon20/08/2003
Accounts for a small company made up to 2002-12-31
dot icon05/02/2003
Certificate of change of name
dot icon20/11/2002
Secretary's particulars changed;director's particulars changed
dot icon01/11/2002
Return made up to 10/10/02; full list of members
dot icon04/04/2002
Accounts for a small company made up to 2001-12-31
dot icon10/10/2001
Accounts for a small company made up to 2000-12-31
dot icon08/10/2001
Return made up to 10/10/01; full list of members
dot icon03/10/2001
Director resigned
dot icon10/07/2001
Registered office changed on 10/07/01 from: 1-18 porton house birmingham road stratford-upon-avon warwickshire CV37 0AQ
dot icon28/02/2001
New director appointed
dot icon01/12/2000
Return made up to 10/10/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon23/11/1999
Return made up to 10/10/99; full list of members
dot icon01/10/1999
Full accounts made up to 1998-12-31
dot icon27/11/1998
Return made up to 10/10/98; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Director's particulars changed
dot icon06/07/1998
Secretary's particulars changed;director's particulars changed
dot icon07/11/1997
Return made up to 10/10/97; full list of members
dot icon17/10/1997
Full accounts made up to 1996-12-31
dot icon18/10/1996
Return made up to 10/10/96; full list of members
dot icon13/09/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Return made up to 10/10/95; full list of members
dot icon27/11/1995
New director appointed
dot icon27/11/1995
Resolutions
dot icon27/11/1995
Resolutions
dot icon27/11/1995
Resolutions
dot icon16/11/1995
Particulars of mortgage/charge
dot icon31/10/1995
Accounts for a small company made up to 1994-12-31
dot icon22/08/1995
New secretary appointed
dot icon22/08/1995
Secretary resigned
dot icon22/08/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Return made up to 10/10/94; no change of members
dot icon04/11/1994
Registered office changed on 04/11/94 from: wood street chambers 8-9 wood street stratford-upon-avon warwickshire. CV37 6JE
dot icon13/10/1994
Accounts for a small company made up to 1993-12-31
dot icon09/09/1994
Location of register of directors' interests
dot icon23/08/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/11/1993
Return made up to 10/10/93; full list of members
dot icon21/06/1993
Full accounts made up to 1992-10-31
dot icon21/06/1993
Accounting reference date extended from 31/10 to 31/12
dot icon15/12/1992
Return made up to 10/10/92; full list of members
dot icon15/12/1992
Registered office changed on 15/12/92
dot icon13/12/1991
Ad 28/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon13/12/1991
Accounting reference date notified as 31/10
dot icon24/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon17/10/1991
Registered office changed on 17/10/91 from: temple house 20 holywell row london EC2A 4JB
dot icon17/10/1991
Director resigned;new director appointed
dot icon15/10/1991
Memorandum and Articles of Association
dot icon15/10/1991
Resolutions
dot icon15/10/1991
Resolutions
dot icon10/10/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

77
2022
change arrow icon+7.40 % *

* during past year

Cash in Bank

£808,725.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
63
1.86M
-
0.00
752.99K
-
2022
77
1.94M
-
0.00
808.73K
-
2022
77
1.94M
-
0.00
808.73K
-

Employees

2022

Employees

77 Ascended22 % *

Net Assets(GBP)

1.94M £Ascended4.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

808.73K £Ascended7.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
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
Rahimi, Dawn Rose
Director
30/11/2020 - Present
8

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 BDR VOICE & DATA SOLUTIONS LTD

BDR VOICE & DATA SOLUTIONS LTD is an(a) Active company incorporated on 10/10/1991 with the registered office located at Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, Warwickshire CV37 9NR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of BDR VOICE & DATA SOLUTIONS LTD?

toggle

BDR VOICE & DATA SOLUTIONS LTD is currently Active. It was registered on 10/10/1991 .

Where is BDR VOICE & DATA SOLUTIONS LTD located?

toggle

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

What does BDR VOICE & DATA SOLUTIONS LTD do?

toggle

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

How many employees does BDR VOICE & DATA SOLUTIONS LTD have?

toggle

BDR VOICE & DATA SOLUTIONS LTD had 77 employees in 2022.

What is the latest filing for BDR VOICE & DATA SOLUTIONS LTD?

toggle

The latest filing was on 02/10/2025: Full accounts made up to 2024-12-31.