Active
Company Information for BDA RESEARCH LIMITED
WELLS LAWRENCE HOUSE, 126 BACK CHURCH LANE, LONDON, E1 1FH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BDA RESEARCH LIMITED | |
Legal Registered Office | |
WELLS LAWRENCE HOUSE 126 BACK CHURCH LANE LONDON E1 1FH Other companies in NW1 | |
Company Number | 03339062 | |
---|---|---|
Company ID Number | 03339062 | |
Date formed | 1997-03-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/03/2016 | |
Return next due | 21/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-10-05 19:24:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PATRICK WILLIAM GALVIN |
||
CHRISTOPHER RICHARD THOMPSON ASKEW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HESTER KATHLEEN DUNSTAN-LEE |
Company Secretary | ||
HESTER DUNSTAN-LEE |
Company Secretary | ||
MARK WOODBRIDGE |
Company Secretary | ||
BARBARA SCOTT YOUNG |
Director | ||
HESTER KATHLEEN DUNSTAN-LEE |
Company Secretary | ||
CAROLINE MOORE |
Company Secretary | ||
CAROLINE MOORE |
Director | ||
JOHN PAUL GEORGE GRUMITT |
Director | ||
ROSEMARY ELIZABETH THOMAS |
Company Secretary | ||
ROSEMARY ELIZABETH THOMAS |
Director | ||
SIMON LAURENCE HOWELL |
Director | ||
MICHAEL WILLIAM HIRST |
Director | ||
DAVID WILLIAM EDWARD COVENTON |
Company Secretary | ||
PATRICK RUPERT COOPER STEWART |
Company Secretary | ||
PATRICK RUPERT COOPER STEWART |
Director | ||
MOIRA ADAMSON MURPHY |
Director | ||
MICHAEL STEPHEN HALL |
Director | ||
BRISTOWS SECRETARIAL LIMITED |
Company Secretary | ||
MARK RICHARD HAWES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIABETES SCOTLAND LIMITED | Director | 2015-09-24 | CURRENT | 2003-05-19 | Active | |
DIABETES ENGLAND LIMITED | Director | 2015-09-24 | CURRENT | 2003-05-19 | Active | |
DIABETES UK NORTHERN IRELAND LIMITED | Director | 2015-09-24 | CURRENT | 2003-05-19 | Active | |
DIABETIC SOCIETY LIMITED | Director | 2015-09-24 | CURRENT | 1995-11-16 | Active | |
DIABETIC RESEARCH LIMITED | Director | 2015-09-24 | CURRENT | 1995-11-17 | Active | |
DIABETES SOCIETY LIMITED | Director | 2015-09-24 | CURRENT | 1995-11-16 | Active | |
DIABETES RESEARCH LIMITED | Director | 2015-09-24 | CURRENT | 1995-11-20 | Active | |
BDA TRADING LIMITED | Director | 2015-09-24 | CURRENT | 2000-04-20 | Active | |
DIABETES UK ENGLAND LIMITED | Director | 2015-09-24 | CURRENT | 2003-05-19 | Active | |
DIABETES UK CYMRU LIMITED | Director | 2015-09-24 | CURRENT | 2003-05-19 | Active | |
DIABETES UK SCOTLAND LIMITED | Director | 2015-09-24 | CURRENT | 2003-05-19 | Active | |
DIABETES CYMRU LIMITED | Director | 2015-09-24 | CURRENT | 2003-05-19 | Active | |
DIABETES FOUNDATION | Director | 2015-09-24 | CURRENT | 1985-05-30 | Active | |
DIABETES UK LIMITED | Director | 2015-09-24 | CURRENT | 1999-01-11 | Active | |
DIABETES NORTHERN IRELAND LIMITED | Director | 2015-09-24 | CURRENT | 2003-05-19 | Active | |
DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED | Director | 2015-09-24 | CURRENT | 2004-12-22 | Active | |
SOCIETY FOR DIABETES LIMITED | Director | 2015-09-21 | CURRENT | 1995-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
CESSATION OF CHRISTOPHER RICHARD THOMPSON ASKEW AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE TERESA MARSHALL | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES | |
AP03 | Appointment of Mr Graham Patrick William Galvin as company secretary on 2017-02-09 | |
TM02 | Termination of appointment of Hester Kathleen Dunstan-Lee on 2017-02-09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HESTER DUNSTAN-LEE | |
AP03 | SECRETARY APPOINTED MRS HESTER KATHLEEN DUNSTAN-LEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HESTER DUNSTAN-LEE | |
AP03 | SECRETARY APPOINTED MRS HESTER KATHLEEN DUNSTAN-LEE | |
AP03 | Appointment of Ms Hester Dunstan-Lee as company secretary on 2016-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/16 FROM Macleod House 10 Parkway London NW1 7AA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
TM02 | Termination of appointment of Mark Woodbridge on 2016-08-12 | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER RICHARD THOMPSON ASKEW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA SCOTT YOUNG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AP03 | Appointment of Mr Mark Woodbridge as company secretary on 2015-07-07 | |
TM02 | Termination of appointment of Hester Kathleen Dunstan-Lee on 2015-07-07 | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE MOORE | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/03/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS HESTER KATHLEEN DUNSTAN-LEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLINE MOORE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 24/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/03/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED BARONESS BARBARA SCOTT YOUNG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GRUMITT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL GEORGE GRUMITT / 24/03/2010 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROSEMARY THOMAS | |
288b | APPOINTMENT TERMINATED SECRETARY ROSEMARY THOMAS | |
288a | DIRECTOR APPOINTED MS CAROLINE MOORE | |
288a | SECRETARY APPOINTED MS CAROINE MOORE | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HOWELL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 10 PARKWAY LONDON NW1 7AA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 10 QUEEN ANNE STREET LONDON W1M 0BD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 24/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
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 BDA RESEARCH LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BDA RESEARCH LIMITED are:
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. |