BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09673371

Incorporation date

07/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2015)
dot icon17/03/2026
Current accounting period extended from 2026-03-31 to 2026-09-30
dot icon05/02/2026
Confirmation statement made on 2026-02-04 with no updates
dot icon20/08/2025
Micro company accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon23/07/2024
Micro company accounts made up to 2024-03-31
dot icon05/02/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon02/11/2023
Micro company accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2022
Appointment of Mr Adam Charles Harmer as a director on 2022-12-12
dot icon16/08/2022
Registered office address changed from 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE England to 85 Great Portland Street London W1W 7LT on 2022-08-16
dot icon15/08/2022
Registered office address changed from 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England to 26 Kings Hill Avenue Kings Hill West Malling ME19 4AE on 2022-08-15
dot icon13/07/2022
Termination of appointment of Mandy Kay Stephens as a director on 2022-07-11
dot icon11/03/2022
Confirmation statement made on 2022-02-04 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-02-04 with no updates
dot icon18/12/2020
Micro company accounts made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-04 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon12/12/2019
Appointment of Mrs Mandy Kay Stephens as a director on 2019-12-01
dot icon04/12/2019
Termination of appointment of Clive Barry Dickman as a director on 2019-11-29
dot icon03/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon20/12/2018
Termination of appointment of Simon Brian John Thomas as a director on 2018-12-09
dot icon20/12/2018
Registered office address changed from 12 Pummery Square Poundbury Dorchester Dorset DT1 3GW England to 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA on 2018-12-20
dot icon20/12/2018
Appointment of Mr Clive Barry Dickman as a director on 2018-12-07
dot icon10/07/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon29/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/07/2017
Notification of Richard Jepson Egglishaw as a person with significant control on 2016-04-06
dot icon07/04/2017
Micro company accounts made up to 2016-07-31
dot icon06/03/2017
Current accounting period shortened from 2017-07-31 to 2017-03-31
dot icon20/12/2016
Termination of appointment of Timothy Snowdon Le Breton as a director on 2016-12-12
dot icon15/09/2016
Termination of appointment of Fionan O'driscoll as a director on 2016-09-01
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon15/10/2015
Registered office address changed from C/O Mr David Bridge C/O Bpl Solicitors Limited Bridport Road Poundbury Dorchester Dorset DT1 3QY United Kingdom to 12 Pummery Square Poundbury Dorchester Dorset DT1 3GW on 2015-10-15
dot icon14/08/2015
Appointment of Mr Fionan O'driscoll as a director on 2015-08-14
dot icon07/07/2015
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
04/02/2027
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
189.48K
-
0.00
-
-
2022
0
189.48K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harmer, Adam Charles
Director
12/12/2022 - Present
4
Dickman, Clive Barry
Director
07/12/2018 - 29/11/2019
3
Stephens, Mandy Kay
Director
01/12/2019 - 11/07/2022
4
O'driscoll, Fionan
Director
14/08/2015 - 01/09/2016
-
Snowdon Le Breton, Timothy
Director
07/07/2015 - 12/12/2016
-

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 BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED is an(a) Active company incorporated on 07/07/2015 with the registered office located at 85 Great Portland Street, London W1W 7LT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED?

toggle

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED is currently Active. It was registered on 07/07/2015 .

Where is BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED located?

toggle

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED do?

toggle

BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for BIRD & CO MORTGAGE AND FINANCIAL SOLUTIONS LIMITED?

toggle

The latest filing was on 17/03/2026: Current accounting period extended from 2026-03-31 to 2026-09-30.