UKBizDB.co.uk

BDML CONNECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bdml Connect Limited. The company was founded 31 years ago and was given the registration number 02785540. The firm's registered office is in SEVENOAKS. You can find them at 45 Westerham Road, , Sevenoaks, Kent. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:BDML CONNECT LIMITED
Company Number:02785540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1993
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:45 Westerham Road, Sevenoaks, Kent, TN13 2QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Secretary18 September 2015Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Director04 December 2013Active
45, Westerham Road, Sevenoaks, TN13 2QB

Director23 February 2015Active
45, Westerham Road, Sevenoaks, England, TN13 2QB

Secretary04 December 2013Active
The Manor House, Reading Road Padworth Common, Reading, RG7 4QG

Secretary05 September 2005Active
1 Abbots Way, Netley Abbey, Southampton, SO31 5QX

Secretary15 February 1999Active
Birchwood, 7 Ellerton Road Wimbledon, London, SW20 0ER

Secretary23 July 1993Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary05 September 2005Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Corporate Secretary01 December 2008Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Secretary30 December 1998Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary01 February 1993Active
17, Rochester Row, Westminster, London, England, SW1P 1QT

Director02 March 2010Active
42 Raglan Road, Reigate, RH2 0DP

Director30 July 1997Active
11 Nelson Road, Southsea, PO5 2AS

Director15 February 1999Active
Markerstudy House 45 Westerham Road, Bessels Green, Sevenoaks, United Kingdom, TN13 2QB

Director13 June 2017Active
Flat 1 Victoria Gardens, 15 Marston Ferry Road, Oxford, OX2 7EF

Director05 September 2005Active
17, Rochester Row, Westminster, London, England, SW1P 1QT

Director12 October 2010Active
17, Nightingale Walk, Gilstead, Bingley, England, BD16 3QB

Director23 February 2010Active
45, Westerham Road, Sevenoaks, TN13 2QB

Director23 February 2015Active
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT

Director19 October 2010Active
15 Nursery Road, Havant, PO9 3BG

Director18 May 1995Active
45, Westerham Road, Sevenoaks, TN13 2QB

Director01 January 2016Active
Crockham Hill House, Main Road Crockham Hill, Edenbridge, TN8 6RB

Director03 June 2003Active
Dalemir, Hookpit Farm Lane, Kings Worthy, Winchester, SO23 7NA

Director08 March 2005Active
55 Abbotsbury Road, London, W14 8EL

Director22 July 1993Active
Pheasants Wood, Felcourt, East Grinstead, RH19 2LA

Director22 July 1993Active
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT

Director31 December 1998Active
Tree Tops, Jermyns Lane Ampfield, Romsey, SO51 0QA

Director22 July 1993Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director29 February 2012Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director07 February 2013Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director27 July 2015Active
28, Woodland Park, Whalley, Lancashire, BB7 9UG

Director10 July 2008Active
Les Ecureuils Route Orange, St Brelade, Channel Islands, JE3 8GP

Director22 July 1993Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director01 September 2013Active
45, Westerham Road, Bessels Green, Sevenoaks, England, TN13 2QB

Director01 June 2015Active

People with Significant Control

Armatire Limited
Notified on:27 May 2021
Status:Active
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Ronald Spencer
Notified on:25 June 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:45, Westerham Road, Sevenoaks, United Kingdom, TN13 2QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Markerstudy Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Gibraltar
Address:846-848, Europort, Gibraltar, Gibraltar,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-22Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-21Dissolution

Dissolution application strike off company.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Termination director company with name termination date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Officers

Change person director company with change date.

Download
2018-04-16Officers

Change person director company with change date.

Download
2017-11-02Officers

Termination director company with name termination date.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-07-06Persons with significant control

Cessation of a person with significant control.

Download
2017-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.