BDS ARCHITECTS LTD

Register to unlock more data on OkredoRegister

BDS ARCHITECTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095171

Incorporation date

30/01/1987

Size

Micro Entity

Contacts

Registered address

Registered address

19 Cyprus Road, Cambridge, Cambridgeshire CB1 3QACopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1987)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon01/04/2026
Application to strike the company off the register
dot icon02/02/2026
Termination of appointment of Lakin Rose Company Secretaries Limited as a secretary on 2026-02-02
dot icon14/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon14/11/2025
Micro company accounts made up to 2025-03-31
dot icon13/01/2025
Micro company accounts made up to 2024-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon20/02/2024
Micro company accounts made up to 2023-03-31
dot icon09/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon08/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon22/10/2020
Registered office address changed from 12 Ramsden Drive Romford Essex RM5 2NJ to 19 Cyprus Road Cambridge Cambridgeshire CB1 3QA on 2020-10-22
dot icon15/10/2020
Registered office address changed from 19 Cyprus Road Cambridge Cambridgeshire CB1 3QA to 12 Ramsden Drive Romford Essex RM5 2NJ on 2020-10-15
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon31/08/2017
Micro company accounts made up to 2017-03-31
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon25/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Registered office address changed from 3 Francis Court Fen Ditton Cambridge Cambridgeshire CB5 8TE on 2010-02-19
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 31/12/07; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/01/2007
Secretary's particulars changed
dot icon18/01/2007
Secretary's particulars changed
dot icon15/01/2007
Return made up to 31/12/06; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon15/11/2005
Particulars of mortgage/charge
dot icon13/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon25/08/2005
Registered office changed on 25/08/05 from: 30 woollards lane great shelford cambridge CB2 5LZ
dot icon17/02/2005
Return made up to 31/12/04; full list of members
dot icon10/11/2004
New secretary appointed
dot icon10/11/2004
Secretary resigned
dot icon23/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/01/2004
Return made up to 31/12/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/03/2003
Return made up to 31/12/02; full list of members
dot icon22/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon09/01/2002
Return made up to 31/12/01; full list of members
dot icon28/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-03-31
dot icon11/08/2000
Memorandum and Articles of Association
dot icon01/08/2000
Certificate of change of name
dot icon06/04/2000
New secretary appointed
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Secretary resigned;director resigned
dot icon29/02/2000
Return made up to 31/12/99; full list of members
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Resolutions
dot icon12/07/1999
Ad 01/04/97--------- £ si 50@1
dot icon12/07/1999
Nc inc already adjusted 01/04/97
dot icon12/07/1999
Accounts for a small company made up to 1999-03-31
dot icon08/03/1999
Return made up to 31/12/98; full list of members
dot icon23/02/1999
Nc inc already adjusted 01/04/97
dot icon23/02/1999
Resolutions
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon18/02/1998
Return made up to 31/12/97; no change of members
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon07/08/1997
Certificate of change of name
dot icon06/08/1997
Return made up to 31/12/96; no change of members
dot icon06/08/1997
Registered office changed on 06/08/97
dot icon06/08/1997
Location of register of members address changed
dot icon06/08/1997
Location of debenture register address changed
dot icon08/06/1997
New director appointed
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon10/11/1995
Accounts for a small company made up to 1995-03-31
dot icon28/01/1995
Accounts for a small company made up to 1994-03-31
dot icon04/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon11/01/1994
Return made up to 31/12/93; full list of members
dot icon19/12/1993
Director resigned
dot icon19/12/1993
Secretary resigned;new secretary appointed;director resigned
dot icon06/12/1993
Particulars of mortgage/charge
dot icon04/02/1993
Return made up to 31/12/92; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon16/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/01/1992
Return made up to 31/12/91; no change of members
dot icon24/01/1991
Accounts for a small company made up to 1990-03-31
dot icon18/01/1991
Return made up to 31/12/90; full list of members
dot icon20/12/1990
Memorandum and Articles of Association
dot icon13/12/1990
Certificate of change of name
dot icon06/12/1990
Resolutions
dot icon07/11/1990
Resolutions
dot icon04/09/1990
New director appointed
dot icon18/01/1990
Return made up to 31/12/89; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1989-03-31
dot icon20/04/1989
Return made up to 31/12/88; full list of members
dot icon11/10/1988
Accounts for a small company made up to 1988-03-31
dot icon01/08/1988
Return made up to 31/12/87; full list of members
dot icon31/07/1987
Registered office changed on 31/07/87 from: 70/74 city road london EC1Y 2DQ
dot icon31/07/1987
Director resigned;new director appointed
dot icon31/07/1987
Secretary resigned;new secretary appointed
dot icon30/01/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
20.58K
-
0.00
-
-
2022
1
11.11K
-
0.00
-
-
2023
1
4.72K
-
0.00
-
-
2023
1
4.72K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

4.72K £Descended-57.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAKIN ROSE COMPANY SECRETARIES LIMITED
Corporate Secretary
01/11/2004 - 02/02/2026
25
Gibb, Gordon Alexander
Director
01/04/1997 - 31/01/2000
7
Scally, Brian
Secretary
23/09/1993 - 17/03/2000
-
Taylor, Ian Robert
Secretary
20/03/2000 - 29/10/2004
-

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 BDS ARCHITECTS LTD

BDS ARCHITECTS LTD is an(a) Active company incorporated on 30/01/1987 with the registered office located at 19 Cyprus Road, Cambridge, Cambridgeshire CB1 3QA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BDS ARCHITECTS LTD?

toggle

BDS ARCHITECTS LTD is currently Active. It was registered on 30/01/1987 .

Where is BDS ARCHITECTS LTD located?

toggle

BDS ARCHITECTS LTD is registered at 19 Cyprus Road, Cambridge, Cambridgeshire CB1 3QA.

What does BDS ARCHITECTS LTD do?

toggle

BDS ARCHITECTS LTD operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BDS ARCHITECTS LTD have?

toggle

BDS ARCHITECTS LTD had 1 employees in 2023.

What is the latest filing for BDS ARCHITECTS LTD?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.