BIRDLINE-UK LIMITED

Register to unlock more data on OkredoRegister

BIRDLINE-UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05925887

Incorporation date

05/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

International House, 12 Constance Street, London E16 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2006)
dot icon17/09/2025
Change of details for Miss Melinda Laws as a person with significant control on 2025-07-29
dot icon26/08/2025
Termination of appointment of Christopher John Maddex as a director on 2025-08-18
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon22/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon22/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/02/2023
Director's details changed for Miss Tracey Christina Kirkland on 2023-02-14
dot icon23/02/2023
Director's details changed for Miss Traci Christina Kirkland on 2023-02-14
dot icon14/02/2023
Change of details for Miss Traci Christina Kirkland as a person with significant control on 2023-02-14
dot icon02/08/2022
Resolutions
dot icon02/08/2022
Memorandum and Articles of Association
dot icon21/06/2022
Register inspection address has been changed to 24 Innes Gardens 24 Innes Gardens London SW15 3AB
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon20/06/2022
Notification of Christopher John Maddex as a person with significant control on 2022-04-05
dot icon17/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/04/2022
Cessation of John Tolliday as a person with significant control on 2022-04-04
dot icon13/04/2022
Appointment of Mr Christopher John Maddex as a director on 2022-04-05
dot icon04/04/2022
Termination of appointment of John Tolliday as a director on 2022-04-01
dot icon14/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon08/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon16/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon16/09/2020
Notification of Suzanne Connett as a person with significant control on 2020-09-10
dot icon06/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Termination of appointment of Claire Elizabeth Longworth as a secretary on 2019-09-30
dot icon27/09/2019
Micro company accounts made up to 2018-09-30
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon18/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon10/09/2019
Appointment of Mr John Tolliday as a director on 2019-09-06
dot icon10/09/2019
Change of details for Mr John Tolliday as a person with significant control on 2019-09-06
dot icon03/09/2019
Director's details changed for Miss Melinda Laws on 2019-08-31
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon18/06/2019
Secretary's details changed for Ms Claire Elizabeth Longworth on 2019-06-18
dot icon31/05/2019
Registered office address changed from 49 Reed Avenue Canterbury Kent CT1 1ES England to International House 12 Constance Street London E16 2DQ on 2019-05-31
dot icon15/01/2019
Termination of appointment of Tracey Lesley Elphick as a director on 2019-01-14
dot icon15/01/2019
Cessation of Tracey Lesley Elphick as a person with significant control on 2019-01-14
dot icon28/11/2018
Appointment of Ms Suzanne Connett as a director on 2018-11-26
dot icon19/10/2018
Registered office address changed from 34 Badgers Way Weston-Super-Mare BS24 7BN England to 49 Reed Avenue Canterbury Kent CT1 1ES on 2018-10-19
dot icon17/10/2018
Termination of appointment of John Tolliday as a director on 2018-10-16
dot icon12/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon12/09/2018
Notification of Tracey Lesley Elphick as a person with significant control on 2018-03-01
dot icon10/09/2018
Change of details for Mr John Tolliday as a person with significant control on 2017-10-10
dot icon10/09/2018
Change of details for Miss Traci Christina Kirkland as a person with significant control on 2017-10-10
dot icon10/09/2018
Change of details for Miss Melinda Laws as a person with significant control on 2017-10-10
dot icon30/06/2018
Micro company accounts made up to 2017-09-30
dot icon30/05/2018
Director's details changed for Miss Melinda Laws on 2018-05-10
dot icon30/05/2018
Appointment of Ms Claire Elizabeth Longworth as a secretary on 2018-05-24
dot icon06/03/2018
Appointment of Mrs Tracey Lesley Elphick as a director on 2018-03-01
dot icon10/10/2017
Registered office address changed from 22 Brighton Road Coulsdon Surrey CR5 2BA England to 34 Badgers Way Weston-Super-Mare BS24 7BN on 2017-10-10
dot icon19/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon10/07/2017
Total exemption full accounts made up to 2016-09-30
dot icon17/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon09/08/2016
Termination of appointment of Lesley Griffey as a director on 2016-08-01
dot icon04/07/2016
Total exemption full accounts made up to 2015-09-30
dot icon05/10/2015
Registered office address changed from 101 Lower Cotteylands Tiverton Devon EX16 5BJ to 22 Brighton Road Coulsdon Surrey CR5 2BA on 2015-10-05
dot icon30/09/2015
Annual return made up to 2015-09-05 no member list
dot icon03/07/2015
Total exemption full accounts made up to 2014-09-30
dot icon30/06/2015
Termination of appointment of Lorraine Mary Cerioli as a director on 2015-06-26
dot icon01/10/2014
Annual return made up to 2014-09-05 no member list
dot icon06/08/2014
Appointment of Miss Traci Christina Kirkland as a director on 2014-07-01
dot icon16/07/2014
Appointment of Mr John Tolliday as a director on 2014-07-01
dot icon10/07/2014
Total exemption full accounts made up to 2013-09-30
dot icon23/04/2014
Appointment of Mrs Lesley Griffey as a director
dot icon23/04/2014
Termination of appointment of John Tolliday as a director
dot icon23/03/2014
Termination of appointment of Elizabeth Conway as a director
dot icon22/11/2013
Director's details changed for Mr John Tolliday on 2013-11-22
dot icon21/11/2013
Appointment of Mr John Tolliday as a director
dot icon07/11/2013
Annual return made up to 2013-09-05 no member list
dot icon28/08/2013
Total exemption small company accounts made up to 2012-09-30
dot icon28/08/2013
Termination of appointment of Gerald Fields as a director
dot icon01/08/2013
Termination of appointment of Lesley Griffey as a director
dot icon01/08/2013
Termination of appointment of Paul Brooks as a director
dot icon16/11/2012
Annual return made up to 2012-09-05 no member list
dot icon02/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/01/2012
Appointment of Mr Paul Anthony Brooks as a director
dot icon25/01/2012
Appointment of Mrs Lesley Ann Griffey as a director
dot icon24/01/2012
Appointment of Mr Gerald Fields as a director
dot icon12/01/2012
Termination of appointment of Dawn Grantham as a director
dot icon07/09/2011
Termination of appointment of Victoria Fuller as a director
dot icon07/09/2011
Termination of appointment of Marc Fuller as a director
dot icon07/09/2011
Annual return made up to 2011-09-05 no member list
dot icon31/08/2011
Appointment of Mrs Dawn Helen Grantham as a director
dot icon31/08/2011
Termination of appointment of Sheila Downes as a secretary
dot icon31/08/2011
Termination of appointment of Sheila Downes as a director
dot icon23/11/2010
Registered office address changed from 131 Walsall Road Norton Canes Cannock Staffordshire WS11 9QX United Kingdom on 2010-11-23
dot icon23/11/2010
Termination of appointment of Michelle Widjaew as a director
dot icon23/11/2010
Termination of appointment of Paula Bird as a director
dot icon14/10/2010
Appointment of Mrs Lorraine Mary Cerioli as a director
dot icon13/10/2010
Appointment of Mrs Michelle Jane Widjaew as a director
dot icon13/10/2010
Appointment of Miss Melinda Laws as a director
dot icon13/10/2010
Appointment of Mrs Elizabeth Ann Conway as a director
dot icon13/10/2010
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/09/2010
Annual return made up to 2010-09-05 no member list
dot icon06/09/2010
Director's details changed for Mrs Paula Jayne Bird on 2010-09-05
dot icon06/09/2010
Director's details changed for Mrs Victoria Jane Fuller on 2010-09-05
dot icon06/09/2010
Director's details changed for Sheila Downes on 2010-09-05
dot icon06/09/2010
Director's details changed for Mr Marc Ramon Fuller on 2010-09-05
dot icon18/08/2010
Termination of appointment of Adrian Goodrum as a director
dot icon18/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/09/2009
Annual return made up to 05/09/09
dot icon05/06/2009
Registered office changed on 05/06/2009 from 47 north view crescent epsom surrey KT18 5UW united kingdom
dot icon10/03/2009
Appointment terminated director jacqueline shadbolt
dot icon10/03/2009
Appointment terminated director nicola nixon
dot icon10/03/2009
Appointment terminated director pauline fowler
dot icon07/10/2008
Annual return made up to 05/09/08
dot icon06/10/2008
Appointment terminated director james buttery
dot icon03/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon25/06/2008
Director appointed mr james thomas buttery
dot icon24/06/2008
Director appointed miss pauline diane fowler
dot icon24/06/2008
Director appointed miss nicola jayne nixon
dot icon24/06/2008
Director appointed mr adrian stanley goodrum
dot icon23/06/2008
Director appointed mrs victoria jane fuller
dot icon16/06/2008
Director appointed mrs paula jayne bird
dot icon10/06/2008
Appointment terminated director richard clay
dot icon21/04/2008
Appointment terminated director gary wilcox
dot icon04/04/2008
Director appointed mr marc ramon fuller
dot icon26/03/2008
Director appointed mrs jacqueline ann shadbolt
dot icon25/03/2008
Registered office changed on 25/03/2008 from 1 brookhouse drive, barlaston stoke on trent staffordshire ST12 9EH
dot icon04/10/2007
Annual return made up to 05/09/07
dot icon15/08/2007
Director resigned
dot icon14/08/2007
New secretary appointed
dot icon14/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon03/07/2007
Secretary resigned;director resigned
dot icon04/06/2007
Resolutions
dot icon02/06/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon21/05/2007
Director resigned
dot icon05/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolliday, John
Director
01/07/2014 - 16/10/2018
2
Tolliday, John
Director
21/11/2013 - 22/04/2014
2
Tolliday, John
Director
06/09/2019 - 01/04/2022
2
Ms Suzanne Connett
Director
26/11/2018 - Present
-
Mr Christopher John Maddex
Director
05/04/2022 - 18/08/2025
1

Persons with Significant Control

6
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 BIRDLINE-UK LIMITED

BIRDLINE-UK LIMITED is an(a) Active company incorporated on 05/09/2006 with the registered office located at International House, 12 Constance Street, London E16 2DQ. There are currently 3 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 BIRDLINE-UK LIMITED?

toggle

BIRDLINE-UK LIMITED is currently Active. It was registered on 05/09/2006 .

Where is BIRDLINE-UK LIMITED located?

toggle

BIRDLINE-UK LIMITED is registered at International House, 12 Constance Street, London E16 2DQ.

What does BIRDLINE-UK LIMITED do?

toggle

BIRDLINE-UK LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BIRDLINE-UK LIMITED?

toggle

The latest filing was on 17/09/2025: Change of details for Miss Melinda Laws as a person with significant control on 2025-07-29.