BDRC CONTINENTAL LIMITED

Register to unlock more data on OkredoRegister

BDRC CONTINENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02578457

Incorporation date

31/01/1991

Size

Full

Contacts

Registered address

Registered address

3 Thomas More Square, C/O Ipsos Cfo, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1991)
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon18/09/2025
Termination of appointment of Benjamin Page as a director on 2025-09-15
dot icon22/07/2025
Termination of appointment of Maxim Willey as a director on 2025-06-21
dot icon22/07/2025
Termination of appointment of Lucy Watts as a director on 2025-06-21
dot icon22/07/2025
Appointment of Mr Matthew Olaf Costin as a director on 2025-06-21
dot icon18/07/2025
Registered office address changed from 12-20 Baron Street London N1 9LL England to 3 Thomas More Square C/O Ipsos Cfo London E1W 1YW on 2025-07-18
dot icon18/07/2025
Appointment of Mr Benjamin Page as a director on 2025-06-21
dot icon18/07/2025
Appointment of Ms Kelly Anne Michelle Beaver as a director on 2025-06-21
dot icon18/07/2025
Appointment of Mr Gary Moore as a director on 2025-06-21
dot icon18/07/2025
Termination of appointment of Kiran Kuttappa-Gold as a director on 2025-06-21
dot icon18/07/2025
Termination of appointment of Shiona Kate Louise Davies as a director on 2025-06-21
dot icon18/07/2025
Termination of appointment of Caroline Jane Ahmed as a director on 2025-06-21
dot icon18/07/2025
Termination of appointment of Matthew Olaf Costin as a director on 2025-06-21
dot icon18/07/2025
Termination of appointment of James Bland as a director on 2025-06-21
dot icon18/07/2025
Registered office address changed from 3 Thomas More Square C/O Ipsos Cfo London E1W 1YW England to 3 Thomas More Square C/O Ipsos Cfo London E1W 1YW on 2025-07-18
dot icon18/07/2025
Termination of appointment of James David Myring as a director on 2025-06-21
dot icon18/07/2025
Termination of appointment of Ian Paul Stevens as a director on 2025-06-21
dot icon18/07/2025
Termination of appointment of Thomas Crispian Tarrant as a director on 2025-06-21
dot icon18/07/2025
Termination of appointment of Richard Stevenson as a director on 2025-06-21
dot icon23/05/2025
Full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon12/02/2025
Director's details changed for Mr Ian Paul Stevens on 2025-01-31
dot icon12/02/2025
Director's details changed for Mr Matthew Olaf Costin on 2025-01-31
dot icon11/02/2025
Director's details changed for Dr Thomas Crispian Tarrant on 2025-01-31
dot icon12/10/2024
Full accounts made up to 2023-12-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Appointment of Mrs Lucy Watts as a director on 2023-07-01
dot icon05/07/2023
Appointment of Mr Richard Stevenson as a director on 2023-07-01
dot icon05/07/2023
Appointment of Mr Kiran Kuttappa-Gold as a director on 2023-07-01
dot icon16/05/2023
Termination of appointment of Ivor Charles Stocker as a director on 2023-05-16
dot icon15/05/2023
Termination of appointment of Mark James Long as a director on 2023-05-12
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon21/10/2021
Termination of appointment of Robert Alexander Dodds as a director on 2021-10-01
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Director's details changed for Mr James Bland on 2021-06-01
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon03/02/2021
Registered office address changed from 5th Floor Kingsbourne House 229/231 High Holborn London WC1V 7DA to 12-20 Baron Street London N1 9LL on 2021-02-03
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Anthony Charles Wornell as a director on 2019-04-01
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with updates
dot icon01/10/2018
Director's details changed for Mr James Balnd on 2018-10-01
dot icon01/10/2018
Appointment of Mr Maxim Willey as a director on 2018-10-01
dot icon01/10/2018
Appointment of Mr James Balnd as a director on 2018-10-01
dot icon14/09/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon03/07/2018
Full accounts made up to 2017-09-30
dot icon31/05/2018
Termination of appointment of Jill Eileen Heaton as a secretary on 2018-05-30
dot icon02/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Termination of appointment of Richard John Smith as a director on 2018-01-18
dot icon14/08/2017
Termination of appointment of Stephen Paul Mills as a director on 2017-07-03
dot icon11/07/2017
Full accounts made up to 2016-09-30
dot icon10/07/2017
Satisfaction of charge 2 in full
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon17/01/2017
Director's details changed for Dr Thomas Crispian Tarrant on 2017-01-17
dot icon17/01/2017
Director's details changed for Dr Thomas Crispian Tarrant on 2017-01-17
dot icon03/01/2017
Termination of appointment of Richard Sheldrake as a director on 2016-12-29
dot icon01/11/2016
Director's details changed for Mrs Caroline Jane Ahmed on 2016-11-01
dot icon28/09/2016
Appointment of Mrs Caroline Jane Ahmed as a director on 2016-09-28
dot icon01/07/2016
Full accounts made up to 2015-09-30
dot icon26/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-09-30
dot icon21/04/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-09-30
dot icon24/04/2014
Appointment of Mr Richard Smith as a director
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon11/07/2013
Full accounts made up to 2012-09-30
dot icon24/04/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon10/04/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon10/04/2012
Director's details changed for Richard Sheldrake on 2012-04-10
dot icon10/04/2012
Director's details changed for James David Myring on 2012-04-10
dot icon10/04/2012
Director's details changed for Mark James Long on 2012-04-10
dot icon10/04/2012
Director's details changed for Mr Ian Paul Stevens on 2012-04-10
dot icon10/04/2012
Director's details changed for Matthew Olaf Costin on 2012-04-10
dot icon10/04/2012
Director's details changed for Robert Alexander Dodds on 2012-04-10
dot icon09/01/2012
Termination of appointment of Roger Donbavand as a director
dot icon25/11/2011
Appointment of Shiona Kate Louise Davies as a director
dot icon25/11/2011
Appointment of James David Myring as a director
dot icon26/09/2011
Full accounts made up to 2010-09-30
dot icon04/04/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/09/2010
Statement of company's objects
dot icon27/09/2010
Resolutions
dot icon23/09/2010
Certificate of change of name
dot icon23/09/2010
Change of name notice
dot icon18/08/2010
Full accounts made up to 2009-09-30
dot icon23/04/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon01/08/2009
Group of companies' accounts made up to 2008-09-30
dot icon29/07/2009
Director appointed mark james long
dot icon29/07/2009
Director appointed stephen paul mills
dot icon29/07/2009
Director appointed robert alexander dodds
dot icon29/07/2009
Director appointed matthew olaf costiv
dot icon06/04/2009
Return made up to 31/01/09; change of members
dot icon12/09/2008
Full accounts made up to 2007-09-30
dot icon17/06/2008
Secretary appointed jill eileen heaton
dot icon17/06/2008
Appointment terminated secretary thomas tarrant
dot icon22/05/2008
Return made up to 31/01/08; change of members
dot icon29/02/2008
Ad 20/09/07\gbp si [email protected]=812.5\gbp ic 55415.9/56228.4\
dot icon29/02/2008
Particulars of contract relating to shares
dot icon29/02/2008
Ad 22/05/07\gbp si [email protected]=5415.9\gbp ic 50000/55415.9\
dot icon18/02/2008
Return made up to 31/01/07; full list of members; amend
dot icon18/02/2008
S-div 21/02/06
dot icon18/02/2008
Resolutions
dot icon04/02/2008
Particulars of mortgage/charge
dot icon02/08/2007
Full accounts made up to 2006-09-30
dot icon12/06/2007
New director appointed
dot icon12/06/2007
Resolutions
dot icon27/03/2007
Return made up to 31/01/07; full list of members
dot icon16/11/2006
New director appointed
dot icon02/08/2006
Full accounts made up to 2005-09-30
dot icon31/03/2006
Resolutions
dot icon31/03/2006
S-div 21/02/06
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon02/11/2005
Full accounts made up to 2004-09-30
dot icon06/07/2005
Delivery ext'd 3 mth 30/09/04
dot icon22/02/2005
Return made up to 31/01/05; no change of members
dot icon30/10/2004
Full accounts made up to 2003-09-30
dot icon16/06/2004
Delivery ext'd 3 mth 30/09/03
dot icon18/02/2004
New director appointed
dot icon07/02/2004
Return made up to 31/01/04; no change of members
dot icon26/10/2003
Full accounts made up to 2002-09-30
dot icon30/04/2003
Delivery ext'd 3 mth 30/09/02
dot icon08/02/2003
Return made up to 31/01/03; full list of members
dot icon08/10/2002
Full accounts made up to 2001-09-30
dot icon18/06/2002
Delivery ext'd 3 mth 30/09/01
dot icon16/04/2002
Director resigned
dot icon03/04/2002
Return made up to 31/01/02; full list of members
dot icon26/01/2002
Secretary's particulars changed;director's particulars changed
dot icon21/12/2001
Particulars of mortgage/charge
dot icon19/10/2001
Full accounts made up to 2000-09-30
dot icon23/07/2001
Delivery ext'd 3 mth 30/09/00
dot icon20/03/2001
Return made up to 31/01/01; full list of members
dot icon29/09/2000
Full accounts made up to 1999-09-30
dot icon05/06/2000
New director appointed
dot icon26/05/2000
Particulars of contract relating to shares
dot icon26/05/2000
Ad 10/05/00--------- £ si 48800@1=48800 £ ic 1200/50000
dot icon25/05/2000
Resolutions
dot icon25/05/2000
Director's particulars changed
dot icon25/05/2000
Director's particulars changed
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
£ nc 1200/250000 10/05/00
dot icon06/03/2000
Return made up to 31/01/00; full list of members
dot icon27/09/1999
Registered office changed on 27/09/99 from: 7 chiswick wharf chiswick london W4 2SR
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon13/05/1999
Return made up to 31/01/99; full list of members
dot icon30/07/1998
Accounts for a small company made up to 1997-09-30
dot icon20/02/1998
Return made up to 31/01/98; no change of members
dot icon22/07/1997
Accounts for a small company made up to 1996-09-30
dot icon12/03/1997
Return made up to 31/01/97; no change of members
dot icon30/05/1996
Accounts for a small company made up to 1995-09-30
dot icon31/01/1996
Return made up to 31/01/96; full list of members
dot icon27/07/1995
Accounts for a small company made up to 1994-09-30
dot icon22/06/1995
Director's particulars changed
dot icon08/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Accounts for a small company made up to 1993-09-30
dot icon25/02/1994
Return made up to 31/01/94; no change of members
dot icon22/07/1993
Full accounts made up to 1992-09-30
dot icon03/03/1993
Return made up to 31/01/93; full list of members
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Ad 09/11/92--------- £ si 200@1=200 £ ic 1000/1200
dot icon17/11/1992
£ nc 1000/1200 09/11/92
dot icon17/11/1992
Registered office changed on 17/11/92 from: 78A larden road london W3 7SX
dot icon30/04/1992
New director appointed
dot icon26/04/1992
Full accounts made up to 1991-09-30
dot icon13/03/1992
Return made up to 31/01/92; full list of members
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon08/08/1991
Resolutions
dot icon09/04/1991
Memorandum and Articles of Association
dot icon15/03/1991
Certificate of change of name
dot icon15/03/1991
Resolutions
dot icon11/03/1991
Ad 01/03/91--------- £ si 998@1=998 £ ic 2/1000
dot icon11/03/1991
Accounting reference date notified as 30/09
dot icon06/03/1991
Secretary resigned;new director appointed
dot icon06/03/1991
New secretary appointed;director resigned;new director appointed
dot icon28/02/1991
Registered office changed on 28/02/91 from: 2 baches st london N1 6UB
dot icon28/02/1991
Resolutions
dot icon28/02/1991
Memorandum and Articles of Association
dot icon31/01/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/01/2027
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, Lucy
Director
01/07/2023 - 21/06/2025
-
Tarrant, Thomas Crispian, Dr
Director
04/02/1991 - 21/06/2025
10
Stocker, Ivor Charles
Director
04/08/2006 - 16/05/2023
21
Beaver, Kelly Anne Michelle
Director
21/06/2025 - Present
15
Costin, Matthew Olaf
Director
15/01/2009 - 21/06/2025
2

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 BDRC CONTINENTAL LIMITED

BDRC CONTINENTAL LIMITED is an(a) Active company incorporated on 31/01/1991 with the registered office located at 3 Thomas More Square, C/O Ipsos Cfo, London E1W 1YW. There are currently 3 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 BDRC CONTINENTAL LIMITED?

toggle

BDRC CONTINENTAL LIMITED is currently Active. It was registered on 31/01/1991 .

Where is BDRC CONTINENTAL LIMITED located?

toggle

BDRC CONTINENTAL LIMITED is registered at 3 Thomas More Square, C/O Ipsos Cfo, London E1W 1YW.

What does BDRC CONTINENTAL LIMITED do?

toggle

BDRC CONTINENTAL LIMITED operates in the Market research and public opinion polling (73.20 - SIC 2007) sector.

What is the latest filing for BDRC CONTINENTAL LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-31 with no updates.