Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BDR TECHNICAL SOLUTIONS LTD
Company Information for

BDR TECHNICAL SOLUTIONS LTD

Caspian House Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NR,
Company Registration Number
03120336
Private Limited Company
Active

Company Overview

About Bdr Technical Solutions Ltd
BDR TECHNICAL SOLUTIONS LTD was founded on 1995-10-31 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Bdr Technical Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BDR TECHNICAL SOLUTIONS LTD
 
Legal Registered Office
Caspian House Timothys Bridge Road
Stratford Enterprise Park
Stratford-Upon-Avon
CV37 9NR
Other companies in ME20
 
Previous Names
ICOM TECHNICAL SOLUTIONS LTD15/10/2020
ICOM TELECOMMUNICATIONS LIMITED16/01/2020
Filing Information
Company Number 03120336
Company ID Number 03120336
Date formed 1995-10-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-14
Return next due 2025-05-28
Type of accounts SMALL
VAT Number /Sales tax ID GB661976888  
Last Datalog update: 2024-05-14 19:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BDR TECHNICAL SOLUTIONS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BDR TECHNICAL SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JOHN PATRICK DONOGHUE
Director 1997-05-01
DAVID HINDMARSH
Director 2008-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE LOUISE DONOGHUE
Company Secretary 2003-07-25 2013-07-01
VINCENT ALEX MONTICELLI
Director 2010-05-25 2011-09-30
THOMAS DAVID SIMPSON YATES
Director 1998-12-21 2004-04-30
THOMAS DAVID SIMPSON YATES
Company Secretary 2002-07-26 2003-07-01
ROGER FRANK EVERSON
Company Secretary 2001-07-31 2002-07-26
ROBERT GRANGER ELTON
Company Secretary 1999-06-25 2001-07-31
MARGARET PAULINE STEVENS
Company Secretary 1998-06-20 1999-05-14
DIANE RUTH DONOGHUE
Company Secretary 1995-10-31 1998-06-20
PATRICK JOHN DONOGHUE
Director 1995-10-31 1998-06-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-10-31 1995-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK DONOGHUE ICOM NETWORK IP LIMITED Director 2015-01-30 CURRENT 2015-01-30 Dissolved 2018-04-17
JOHN PATRICK DONOGHUE ICOM HOSTED IP LIMITED Director 2015-01-29 CURRENT 2015-01-29 Dissolved 2018-04-17
JOHN PATRICK DONOGHUE CASPIAN GROUP HOLDINGS LIMITED Director 2014-04-02 CURRENT 2014-04-02 Active
JOHN PATRICK DONOGHUE ICOM PUBLIC SERVICES LTD Director 2008-11-13 CURRENT 2008-11-13 Dissolved 2018-03-20
JOHN PATRICK DONOGHUE 2M INVESTMENTS (UK) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-04-12
JOHN PATRICK DONOGHUE ICOM TELESUPPORT LIMITED Director 2007-01-26 CURRENT 2007-01-26 Dissolved 2018-03-20
JOHN PATRICK DONOGHUE ICOM ESTATE SOLUTIONS LTD Director 2007-01-26 CURRENT 2007-01-26 Active
JOHN PATRICK DONOGHUE ICOM HOLDINGS LIMITED Director 2006-06-26 CURRENT 2006-06-26 Active
JOHN PATRICK DONOGHUE ICOM PROJECTS LIMITED Director 2005-09-09 CURRENT 2005-09-09 Dissolved 2017-08-09
JOHN PATRICK DONOGHUE ICOM NETWORK CABLING LTD. Director 2005-09-09 CURRENT 2005-09-09 Active
JOHN PATRICK DONOGHUE PRP (KENT) LIMITED Director 2005-05-23 CURRENT 2001-03-29 Active
JOHN PATRICK DONOGHUE ICOM PROPERTIES LIMITED Director 2004-08-06 CURRENT 2004-08-06 Active - Proposal to Strike off
DAVID HINDMARSH ICOM HOLDINGS LIMITED Director 2008-04-24 CURRENT 2006-06-26 Active
DAVID HINDMARSH ICOM PROPERTIES LIMITED Director 2005-03-15 CURRENT 2004-08-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2023-06-19REGISTERED OFFICE CHANGED ON 19/06/23 FROM Unit 11, 2M Trade Park Beddow Way Aylesford Kent ME20 7BT
2023-05-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-08APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK DONOGHUE
2022-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATRICK DONOGHUE
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-23MEM/ARTSARTICLES OF ASSOCIATION
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 031203360005
2021-08-07RES01ADOPT ARTICLES 07/08/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-04-29PSC02Notification of Bdr Group Holdings Limited as a person with significant control on 2020-12-20
2021-04-29PSC07CESSATION OF ICOM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-30AP01DIRECTOR APPOINTED MR MALEK RAHIMI
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BAHMAN RAHIMI
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-10-15CERTNMCompany name changed icom technical solutions LTD\certificate issued on 15/10/20
2020-01-16RES15CHANGE OF COMPANY NAME 16/01/20
2020-01-16RES15CHANGE OF COMPANY NAME 16/01/20
2020-01-16RES15CHANGE OF COMPANY NAME 16/01/20
2020-01-16RES15CHANGE OF COMPANY NAME 16/01/20
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 031203360004
2019-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-03AAMDAmended small company accounts made up to 2018-06-30
2019-09-05AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HINDMARSH
2019-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-23AP01DIRECTOR APPOINTED MR BAHMAN RAHIMI
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-31LATEST SOC31/10/17 STATEMENT OF CAPITAL;GBP 1500
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINDMARSH / 11/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HINDMARSH / 11/11/2016
2016-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DONOGHUE / 11/11/2016
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 1500
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-07-15AAMDAmended full accounts made up to 2015-06-30
2016-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1500
2015-11-05AR0131/10/15 ANNUAL RETURN FULL LIST
2015-01-20AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1500
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1500
2013-11-05AR0131/10/13 ANNUAL RETURN FULL LIST
2013-07-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLAIRE DONOGHUE
2013-06-26AUDAUDITOR'S RESIGNATION
2013-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-06-11AUDAUDITOR'S RESIGNATION
2013-05-15CH01Director's details changed for Mr David Hindmarsh on 2013-05-04
2012-11-08AR0131/10/12 ANNUAL RETURN FULL LIST
2012-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-03-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2011-11-17AR0131/10/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MONTICELLI
2011-07-08AUDAUDITOR'S RESIGNATION
2011-03-03AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-18AR0131/10/10 FULL LIST
2010-05-25AP01DIRECTOR APPOINTED MR VINCENT ALEX MONTICELLI
2010-02-19AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-05AR0131/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HINDMARSH / 04/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK DONOGHUE / 04/11/2009
2009-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2009 FROM UNIT 11 LM TRADE PARK BEDDOW WAY AYLESFORD KENT ME20 7BT
2009-02-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-14363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-19363sRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-01-14288aNEW DIRECTOR APPOINTED
2006-11-16363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: UNIT 1 ROSES FARM GALLANTS LANE EAST FARLEIGH MAIDSTONE KENT ME15 0LG
2006-02-15AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/05
2006-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-11-23363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-02-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-12-07AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-07-16288bDIRECTOR RESIGNED
2004-07-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-04-08288bSECRETARY RESIGNED
2004-04-07363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2004-02-12395PARTICULARS OF MORTGAGE/CHARGE
2004-01-2688(2)RAD 01/12/03--------- £ SI 500@1=500 £ IC 1000/1500
2003-12-22RES04£ NC 1000/1500 04/12/0
2003-12-22123NC INC ALREADY ADJUSTED 04/12/03
2003-12-15AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-22123NC INC ALREADY ADJUSTED 01/07/03
2003-10-27RES04NC INC ALREADY ADJUSTED 01/07/03
2003-10-2788(2)RAD 01/07/03--------- £ SI 800@1=800 £ IC 200/1000
2003-10-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04288aNEW SECRETARY APPOINTED
2003-07-31288bSECRETARY RESIGNED
2003-06-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2003-06-28287REGISTERED OFFICE CHANGED ON 28/06/03 FROM: GRANT THORNTON HOUSE 202 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LW
2002-08-13287REGISTERED OFFICE CHANGED ON 13/08/02 FROM: 7 GOODSONS MEWS WELLINGTON STREET THAME OXFORDSHIRE OX9 3BX
2002-08-06288aNEW SECRETARY APPOINTED
2002-08-06288bSECRETARY RESIGNED
2002-08-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-12-07363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-08-10288aNEW SECRETARY APPOINTED
2001-08-03288bSECRETARY RESIGNED
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-11(W)ELRESS386 DIS APP AUDS 23/11/00
2000-12-11(W)ELRESS366A DISP HOLDING AGM 23/11/00
2000-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/00
2000-11-20363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to BDR TECHNICAL SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BDR TECHNICAL SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2004-02-09 Satisfied NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2003-08-20 Satisfied CATTLES INVOICE FINANCE (OXFORD) LIMITED
MORTGAGE DEBENTURE 1996-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BDR TECHNICAL SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of BDR TECHNICAL SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BDR TECHNICAL SOLUTIONS LTD
Trademarks
We have not found any records of BDR TECHNICAL SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BDR TECHNICAL SOLUTIONS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as BDR TECHNICAL SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where BDR TECHNICAL SOLUTIONS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BDR TECHNICAL SOLUTIONS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BDR TECHNICAL SOLUTIONS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.