BDSA LIMITED

Register to unlock more data on OkredoRegister

BDSA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09104702

Incorporation date

26/06/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FXCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2014)
dot icon18/02/2026
Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 2026-02-18
dot icon24/06/2025
Liquidators' statement of receipts and payments to 2025-05-06
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon17/05/2024
Statement of affairs
dot icon17/05/2024
Resolutions
dot icon17/05/2024
Appointment of a voluntary liquidator
dot icon17/05/2024
Registered office address changed from Room 407 60 Charles Street Leicester LE1 1FB England to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2024-05-17
dot icon07/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon07/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon18/12/2021
Compulsory strike-off action has been discontinued
dot icon17/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon27/09/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with updates
dot icon06/04/2020
Termination of appointment of Gary Paul Broom as a director on 2020-03-31
dot icon30/03/2020
Previous accounting period extended from 2019-06-30 to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-01-01 with updates
dot icon14/02/2020
Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP to Room 407 60 Charles Street Leicester LE1 1FB on 2020-02-14
dot icon28/11/2019
Appointment of Mr Christian Benedict Browne as a director on 2019-11-28
dot icon19/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon25/07/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon22/08/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon22/08/2017
Notification of Christian Browne as a person with significant control on 2016-04-06
dot icon12/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon13/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon01/07/2016
Termination of appointment of June Messenger as a director on 2016-04-30
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon06/08/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon06/08/2015
Registered office address changed from Rowlandson House Ballards Lane London N12 8NP United Kingdom to Rowlandson House 289-293 Ballards Lane London N12 8NP on 2015-08-06
dot icon05/08/2015
Director's details changed for June Messenger on 2015-01-01
dot icon26/06/2015
Statement of capital following an allotment of shares on 2014-10-01
dot icon01/10/2014
Appointment of Mr Gary Paul Broom as a director on 2014-09-01
dot icon28/08/2014
Termination of appointment of Laura Anne Kiely as a director on 2014-07-30
dot icon28/08/2014
Appointment of Mrs June Messenger as a director
dot icon28/08/2014
Appointment of June Messenger as a director on 2014-08-01
dot icon26/06/2014
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

13
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,537.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
27/09/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
dot iconNext due on
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
55.01K
-
0.00
5.54K
-
2021
13
55.01K
-
0.00
5.54K
-

Employees

2021

Employees

13 Ascended- *

Net Assets(GBP)

55.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.54K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christian Benedict Browne
Director
28/11/2019 - Present
11

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

2,461
FIRTREE LANDSCAPES LIMITEDC/O Inquesta Corporate Recovery And Insolvency, St John's Terrace, 11-15 New Road, Manchester M26 1LS
Liquidation

Category:

Plant propagation

Comp. code:

04702239

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

11
PRITCHARD CONTRACTORS LTDC/O Pkf Smith Cooper, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Liquidation

Category:

Mixed farming

Comp. code:

07507254

Reg. date:

27/01/2011

Turnover:

-

No. of employees:

14
NEWMARKET PRE-TRAINING LIMITEDSuite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS
Liquidation

Category:

Raising of horses and other equines

Comp. code:

09779390

Reg. date:

16/09/2015

Turnover:

-

No. of employees:

11
ORANGUTAN ARB LTDUnit 13, Kingsway House Kingsway, Team Valley Trading Estate, Gateshead NE11 0HW
Liquidation

Category:

Support services to forestry

Comp. code:

12745508

Reg. date:

15/07/2020

Turnover:

-

No. of employees:

13
PENELOPES RESTAURANT LTDSussex Innovation Centre, Science Park Square, Brighton BN1 9SB
Liquidation

Category:

Mixed farming

Comp. code:

13856850

Reg. date:

18/01/2022

Turnover:

-

No. of employees:

11

Description

copy info iconCopy

About BDSA LIMITED

BDSA LIMITED is an(a) Liquidation company incorporated on 26/06/2014 with the registered office located at Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FX. There is currently 1 active director according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of BDSA LIMITED?

toggle

BDSA LIMITED is currently Liquidation. It was registered on 26/06/2014 .

Where is BDSA LIMITED located?

toggle

BDSA LIMITED is registered at Unit 8 The Priory, Priory Road, Wolston, Coventry CV8 3FX.

What does BDSA LIMITED do?

toggle

BDSA LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does BDSA LIMITED have?

toggle

BDSA LIMITED had 13 employees in 2021.

What is the latest filing for BDSA LIMITED?

toggle

The latest filing was on 18/02/2026: Registered office address changed from Business Innovation Centre Harry Weston Road Coventry CV3 2TX to Unit 8 the Priory Priory Road Wolston Coventry CV8 3FX on 2026-02-18.