Warning: file_put_contents(c/656e237e58d6c84336dc7a48bfdc6e7a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Enhanced Bdm Limited, SL8 5AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ENHANCED BDM LIMITED

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

This company is commonly known as Enhanced Bdm Limited. The company was founded 7 years ago and was given the registration number 10571539. The firm's registered office is in BOURNE END. You can find them at Comino House, Furlong Road, Bourne End, . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:ENHANCED BDM LIMITED
Company Number:10571539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Comino House, Furlong Road, Bourne End, England, SL8 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director16 May 2017Active
Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL

Director18 January 2017Active

People with Significant Control

Br Data Limited
Notified on:16 May 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Whatman House, St Leonards Road, Maidstone, United Kingdom, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Gilchrist
Notified on:18 January 2017
Status:Active
Date of birth:October 1961
Nationality:English
Address:3rd Floor, 207 Regent Street, London, W1B 3HH
Nature of control:
  • Significant influence or control
Br Network Limited
Notified on:18 January 2017
Status:Active
Country of residence:United Kingdom
Address:2nd Floor Whatman House, St. Leonards Road, Maidstone, United Kingdom, ME16 0LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Brown
Notified on:18 January 2017
Status:Active
Date of birth:July 1963
Nationality:English
Country of residence:England
Address:Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL
Nature of control:
  • Significant influence or control
Mr Peter David Nagle
Notified on:18 January 2017
Status:Active
Date of birth:July 1960
Nationality:Irish
Country of residence:England
Address:Third Floor Sterling House, 20 Station Road, Gerrards Cross, England, SL9 8EL
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Other

Legacy.

Download
2023-10-18Other

Legacy.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-04-25Officers

Change person director company with change date.

Download
2022-04-25Officers

Change person director company with change date.

Download
2021-10-13Address

Change registered office address company with date old address new address.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-09-29Other

Legacy.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-06-18Address

Change registered office address company with date old address new address.

Download
2020-12-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-11Accounts

Legacy.

Download
2020-12-11Other

Legacy.

Download
2020-12-11Other

Legacy.

Download
2020-10-13Address

Change registered office address company with date old address new address.

Download
2020-08-10Persons with significant control

Change to a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.