BIRD & DAVIS LIMITED

Register to unlock more data on OkredoRegister

BIRD & DAVIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00229477

Incorporation date

05/04/1928

Size

Total Exemption Full

Contacts

Registered address

Registered address

115a Brunswick Park Road, London N11 1EACopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon24/07/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon18/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon19/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon16/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon24/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon17/07/2023
Register inspection address has been changed from 31-41 Worship Street London EC2A 2DX England to 115a Brunswick Park Road London N11 1EA
dot icon27/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon08/08/2022
Registered office address changed from 31-41 Worship Street London EC2A 2DX England to 115a Brunswick Park Road London N11 1EA on 2022-08-08
dot icon18/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon29/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon16/07/2019
Register inspection address has been changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon16/07/2018
Notification of Roberto Orsi as a person with significant control on 2018-07-16
dot icon16/07/2018
Cessation of Roberto Orsi as a person with significant control on 2018-07-16
dot icon14/12/2017
Total exemption full accounts made up to 2017-05-31
dot icon10/10/2017
Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY to 31-41 Worship Street London EC2A 2DX on 2017-10-10
dot icon27/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon31/03/2017
Director's details changed for Roberto Paulo Orsi on 2017-03-30
dot icon19/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon19/08/2016
Confirmation statement made on 2016-07-16 with updates
dot icon12/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon28/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon23/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon23/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon23/07/2013
Appointment of Mr Marco Roberto Orsi as a director
dot icon23/07/2013
Director's details changed for Roberto Paulo Orsi on 2013-06-01
dot icon23/07/2013
Secretary's details changed for Mrs Jayne Orsi on 2013-06-01
dot icon21/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon25/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon23/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/07/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon21/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon21/07/2010
Register(s) moved to registered inspection location
dot icon21/07/2010
Register inspection address has been changed
dot icon20/07/2010
Director's details changed for Roberto Paulo Orsi on 2010-07-16
dot icon27/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon24/07/2009
Return made up to 16/07/09; full list of members
dot icon24/07/2009
Secretary appointed mrs jayne orsi
dot icon24/07/2009
Appointment terminated director luigi orsi
dot icon24/07/2009
Appointment terminated secretary roberto orsi
dot icon27/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/07/2008
Return made up to 16/07/08; full list of members
dot icon18/07/2008
Registered office changed on 18/07/2008 from laser house 132-140 goswell road london EC1V 7DY
dot icon18/07/2008
Location of debenture register
dot icon18/07/2008
Location of register of members
dot icon11/01/2008
Total exemption small company accounts made up to 2007-05-31
dot icon25/07/2007
Return made up to 16/07/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/07/2006
Return made up to 16/07/06; full list of members
dot icon12/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/08/2005
Registered office changed on 03/08/05 from: c/o marchant lewis & co 4TH floor 19 margaret street london W1W 8RR
dot icon28/07/2005
Return made up to 16/07/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-05-31
dot icon21/07/2004
Return made up to 16/07/04; full list of members
dot icon12/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon25/07/2003
Return made up to 16/07/03; full list of members
dot icon25/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon21/07/2002
Return made up to 16/07/02; full list of members
dot icon21/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon25/07/2001
Return made up to 16/07/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-05-31
dot icon07/08/2000
Return made up to 16/07/00; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-05-31
dot icon29/07/1999
Return made up to 16/07/99; no change of members
dot icon22/01/1999
Accounts for a small company made up to 1998-05-31
dot icon20/07/1998
Return made up to 16/07/98; full list of members
dot icon26/10/1997
Accounts for a small company made up to 1997-05-31
dot icon22/07/1997
Return made up to 16/07/97; no change of members
dot icon21/11/1996
Accounts for a small company made up to 1996-05-31
dot icon19/07/1996
Return made up to 16/07/96; no change of members
dot icon23/10/1995
Accounts for a small company made up to 1995-05-31
dot icon11/07/1995
Return made up to 16/07/95; full list of members
dot icon06/10/1994
Accounts for a small company made up to 1994-05-31
dot icon25/07/1994
Return made up to 16/07/94; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1993-05-31
dot icon16/07/1993
Return made up to 16/07/93; no change of members
dot icon27/08/1992
Accounts for a small company made up to 1992-05-31
dot icon17/07/1992
Return made up to 16/07/92; full list of members
dot icon22/08/1991
Accounts for a small company made up to 1991-05-31
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Resolutions
dot icon30/07/1991
Return made up to 16/07/91; no change of members
dot icon08/08/1990
Accounts for a small company made up to 1990-05-31
dot icon08/08/1990
Return made up to 16/07/90; full list of members
dot icon04/06/1990
Registered office changed on 04/06/90 from: c/o trent raymond & co princes house 36/40 jermyn st london SW1Y 6DN
dot icon30/08/1989
Accounts for a small company made up to 1989-05-31
dot icon30/08/1989
Return made up to 17/07/89; full list of members
dot icon18/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/10/1988
Accounts for a small company made up to 1988-05-31
dot icon11/10/1988
Return made up to 31/08/88; full list of members
dot icon25/09/1987
Accounts for a small company made up to 1987-05-31
dot icon25/09/1987
Return made up to 29/07/87; full list of members
dot icon02/04/1987
Return made up to 21/08/86; full list of members
dot icon19/03/1987
Accounts for a small company made up to 1986-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+55.49 % *

* during past year

Cash in Bank

£175,330.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
205.62K
-
0.00
79.62K
-
2022
8
258.19K
-
0.00
112.76K
-
2023
9
406.64K
-
0.00
175.33K
-
2023
9
406.64K
-
0.00
175.33K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

406.64K £Ascended57.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

175.33K £Ascended55.49 % *

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
Orsi, Marco Roberto
Director
01/06/2013 - Present
-
Orsi, Jayne
Secretary
30/11/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIRD & DAVIS LIMITED

BIRD & DAVIS LIMITED is an(a) Active company incorporated on 05/04/1928 with the registered office located at 115a Brunswick Park Road, London N11 1EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRD & DAVIS LIMITED?

toggle

BIRD & DAVIS LIMITED is currently Active. It was registered on 05/04/1928 .

Where is BIRD & DAVIS LIMITED located?

toggle

BIRD & DAVIS LIMITED is registered at 115a Brunswick Park Road, London N11 1EA.

What does BIRD & DAVIS LIMITED do?

toggle

BIRD & DAVIS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BIRD & DAVIS LIMITED have?

toggle

BIRD & DAVIS LIMITED had 9 employees in 2023.

What is the latest filing for BIRD & DAVIS LIMITED?

toggle

The latest filing was on 24/07/2025: Confirmation statement made on 2025-07-16 with no updates.