BDS VENTURES LTD

Register to unlock more data on OkredoRegister

BDS VENTURES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05317401

Incorporation date

20/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

41 Fairway, Northampton NN2 7JXCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2004)
dot icon25/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon17/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/08/2025
Change of details for Mr Benjamin Daniel Severs as a person with significant control on 2025-08-20
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon10/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon06/12/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2023
Registered office address changed from 25 Summerhouse Hill Buckingham MK18 1XW England to 41 Fairway Northampton NN2 7JX on 2023-11-30
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon30/12/2020
Micro company accounts made up to 2020-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-13 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon28/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon20/12/2018
Director's details changed for Mr Benjamin Daniel Severs on 2018-12-11
dot icon20/12/2018
Director's details changed for Mrs Fiona Newhill Croft on 2018-04-22
dot icon20/12/2018
Secretary's details changed for Mr Benjamin Daniel Severs on 2018-12-11
dot icon20/12/2018
Change of details for Mr Benjamin Daniel Severs as a person with significant control on 2018-12-11
dot icon20/12/2018
Registered office address changed from Rectory Barn Church Lane Edgcott Bucks HP18 0TU England to 25 Summerhouse Hill Buckingham MK18 1XW on 2018-12-20
dot icon17/12/2018
Director's details changed for Mrs Fiona Newhill Croft on 2018-12-11
dot icon17/12/2018
Director's details changed for Mrs Fiona Newhill Croft on 2018-12-11
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/12/2017
Registered office address changed from 14 Rudds Close Winslow Buckingham Bucks MK18 3QZ to Rectory Barn Church Lane Edgcott Bucks HP18 0TU on 2017-12-28
dot icon22/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon28/12/2015
Micro company accounts made up to 2015-03-31
dot icon20/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon20/12/2015
Secretary's details changed for Mr Benjamin Daniel Severs on 2015-11-30
dot icon20/12/2015
Registered office address changed from 23 Hamilton House Lonsdale Wolverton Milton Keynes Buckinghamshire MK12 5FL to 14 Rudds Close Winslow Buckingham Bucks MK18 3QZ on 2015-12-20
dot icon14/02/2015
Micro company accounts made up to 2014-03-31
dot icon13/02/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon27/01/2014
Registered office address changed from 9 Longacre Hindley Green Wigan Lancashire WN2 4LL on 2014-01-27
dot icon29/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon29/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon17/10/2013
Appointment of Mrs Fiona Newhill Croft as a director
dot icon17/10/2013
Termination of appointment of Helen Dickinson as a director
dot icon18/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon07/01/2010
Director's details changed for Benjamin Daniel Severs on 2009-12-20
dot icon07/01/2010
Director's details changed for Helen Louise Dickinson on 2009-12-20
dot icon31/01/2009
Secretary's change of particulars benjamin daniel severs logged form
dot icon31/01/2009
Appointment terminated director fiona croft
dot icon31/01/2009
Appointment terminated secretary murray croft
dot icon31/01/2009
Director appointed helen louise dickinson
dot icon31/01/2009
Secretary appointed benjamin daniel severs
dot icon31/01/2009
Registered office changed on 31/01/2009 from seacourt tower, west way oxford oxfordshire OX2 1FB
dot icon14/01/2009
Director's change of particulars / benjamin severs / 30/12/2008
dot icon05/01/2009
Return made up to 20/12/08; full list of members
dot icon13/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon21/12/2007
Return made up to 20/12/07; full list of members
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon23/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/01/2006
Return made up to 20/12/05; full list of members
dot icon14/12/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon20/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/12/2026
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
0
472.00
-
0.00
-
-
2022
0
485.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Croft, Fiona Newhill
Director
16/10/2013 - Present
2
Severs, Benjamin Daniel
Director
20/12/2004 - Present
1

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 VENTURES LTD

BDS VENTURES LTD is an(a) Active company incorporated on 20/12/2004 with the registered office located at 41 Fairway, Northampton NN2 7JX. There are currently 2 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 BDS VENTURES LTD?

toggle

BDS VENTURES LTD is currently Active. It was registered on 20/12/2004 .

Where is BDS VENTURES LTD located?

toggle

BDS VENTURES LTD is registered at 41 Fairway, Northampton NN2 7JX.

What does BDS VENTURES LTD do?

toggle

BDS VENTURES LTD operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BDS VENTURES LTD?

toggle

The latest filing was on 25/12/2025: Confirmation statement made on 2025-12-13 with no updates.