BUSINESS DEVELOPMENT SERVICES EUROPE LTD

Register to unlock more data on OkredoRegister

BUSINESS DEVELOPMENT SERVICES EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13175000

Incorporation date

02/02/2021

Size

Micro Entity

Contacts

Registered address

Registered address

4385, 13175000 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2021)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon15/04/2026
Compulsory strike-off action has been discontinued
dot icon14/04/2026
Micro company accounts made up to 2025-02-28
dot icon14/04/2026
Application to strike the company off the register
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon09/02/2026
Registered office address changed to PO Box 4385, 13175000 - Companies House Default Address, Cardiff, CF14 8LH on 2026-02-09
dot icon09/02/2026
Address of officer Ryan Talbi changed to 13175000 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-09
dot icon09/02/2026
Address of person with significant control Mr Ryan Talbi changed to 13175000 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-02-09
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon24/01/2025
Termination of appointment of Victor Ramirez as a director on 2025-01-24
dot icon23/01/2025
Notification of Ryan Talbi as a person with significant control on 2024-09-18
dot icon23/01/2025
Appointment of Ryan Talbi as a director on 2025-01-23
dot icon17/12/2024
Micro company accounts made up to 2024-02-28
dot icon18/09/2024
Registered office address changed from , Hm Revenue and Customs Victoria Street, Grimsby, DN31 1DB, England to 61 Bridge Street Kington HR5 3DJ on 2024-09-18
dot icon18/09/2024
Termination of appointment of David Smith as a director on 2024-09-18
dot icon18/09/2024
Cessation of David Smith as a person with significant control on 2024-09-18
dot icon18/09/2024
Director's details changed for Mr. Victor Ramirez on 2024-09-18
dot icon30/04/2024
Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ to 61 Bridge Street Kington HR5 3DJ on 2024-04-30
dot icon30/04/2024
Change of details for Mr. David Smith as a person with significant control on 2024-04-30
dot icon30/04/2024
Director's details changed for Mr. Victor Ramirez on 2024-04-30
dot icon30/04/2024
Director's details changed for Mr. David Smith on 2024-04-30
dot icon29/02/2024
Appointment of Mr. Victor Ramirez as a director on 2024-02-19
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon11/12/2023
Micro company accounts made up to 2023-02-28
dot icon15/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon06/11/2022
Micro company accounts made up to 2022-02-28
dot icon17/02/2022
Certificate of change of name
dot icon16/02/2022
Termination of appointment of Víctor Hugo Ramirez as a director on 2021-02-16
dot icon16/02/2022
Appointment of Mr. David Smith as a director on 2021-02-16
dot icon16/02/2022
Notification of David Smith as a person with significant control on 2021-02-15
dot icon15/02/2022
Cessation of Víctor Hugo Ramirez as a person with significant control on 2022-02-15
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon04/07/2021
Registered office address changed from , 61 Bridge Street, Kington, Herefordshire, HR5 3DJ to 61 Bridge Street Kington HR5 3DJ on 2021-07-04
dot icon03/07/2021
Registered office address changed from , PO Box 4385, 13175000: Companies House Default Address, Cardiff, CF14 8LH to 61 Bridge Street Kington HR5 3DJ on 2021-07-03
dot icon10/06/2021
Registered office address changed to PO Box 4385, 13175000: Companies House Default Address, Cardiff, CF14 8LH on 2021-06-10
dot icon15/04/2021
Resolutions
dot icon13/04/2021
Register inspection address has been changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 61 Bridge Street Kington HR5 3DJ
dot icon13/04/2021
Register inspection address has been changed to 61 Bridge Street Kington HR5 3DJ
dot icon13/04/2021
Registered office address changed from , HR53DJ 61 Bridge Street, Kington, United Kingdom, HR5 3DJ, United Kingdom to 61 Bridge Street Kington HR5 3DJ on 2021-04-13
dot icon02/02/2021
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2024
dot iconNext confirmation date
28/01/2026
dot iconLast change occurred
28/02/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2024
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Alexander Smith
Director
16/02/2021 - 18/09/2024
3
Ramirez, Víctor Hugo
Director
02/02/2021 - 16/02/2021
-
Ramirez, Victor, Mr.
Director
19/02/2024 - 24/01/2025
-
Talbi, Ryan
Director
23/01/2025 - Present
-

Persons with Significant Control

4
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 BUSINESS DEVELOPMENT SERVICES EUROPE LTD

BUSINESS DEVELOPMENT SERVICES EUROPE LTD is an(a) Active company incorporated on 02/02/2021 with the registered office located at 4385, 13175000 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BUSINESS DEVELOPMENT SERVICES EUROPE LTD?

toggle

BUSINESS DEVELOPMENT SERVICES EUROPE LTD is currently Active. It was registered on 02/02/2021 .

Where is BUSINESS DEVELOPMENT SERVICES EUROPE LTD located?

toggle

BUSINESS DEVELOPMENT SERVICES EUROPE LTD is registered at 4385, 13175000 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BUSINESS DEVELOPMENT SERVICES EUROPE LTD do?

toggle

BUSINESS DEVELOPMENT SERVICES EUROPE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUSINESS DEVELOPMENT SERVICES EUROPE LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.