Background WavePink WaveYellow Wave

BDB GLOBAL LIMITED (02604043)

BDB GLOBAL LIMITED (02604043) is an active UK company. incorporated on 23 April 1991. with registered office in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. BDB GLOBAL LIMITED has been registered for 34 years. Current directors include BREWOOD, Oliver, MASON, Jennifer Mary, SIMMS, Emma and 2 others.

Company Number
02604043
Status
active
Type
ltd
Incorporated
23 April 1991
Age
34 years
Address
Craig Court 25 Hale Road, Cheshire, WA14 2EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BREWOOD, Oliver, MASON, Jennifer Mary, SIMMS, Emma, SMITH, Matthew Steven Lee, SOGGIA, Carmen
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDB GLOBAL LIMITED

BDB GLOBAL LIMITED is an active company incorporated on 23 April 1991 with the registered office located in Cheshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. BDB GLOBAL LIMITED was registered 34 years ago.(SIC: 73110)

Status

active

Active since 34 years ago

Company No

02604043

LTD Company

Age

34 Years

Incorporated 23 April 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BARRETT DIXON BELL LIMITED
From: 23 April 1991To: 21 February 2025
Contact
Address

Craig Court 25 Hale Road Altrincham Cheshire, WA14 2EY,

Timeline

25 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Director Left
Apr 10
Director Joined
Aug 14
Director Left
Feb 15
Loan Secured
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Funding Round
Sept 17
Loan Cleared
Sept 17
Loan Secured
Nov 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 20
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Director Joined
Sept 22
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Oct 24
Director Joined
May 25
Director Left
May 25
1
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BREWOOD, Oliver

Active
Craig Court 25 Hale Road, CheshireWA14 2EY
Born October 1986
Director
Appointed 01 Apr 2022

MASON, Jennifer Mary

Active
Craig Court 25 Hale Road, CheshireWA14 2EY
Born October 1984
Director
Appointed 31 Aug 2017

SIMMS, Emma

Active
25 Hale Road, CheshireWA14 2EY
Born January 1989
Director
Appointed 01 Jul 2024

SMITH, Matthew Steven Lee

Active
Craig Court 25 Hale Road, CheshireWA14 2EY
Born November 1982
Director
Appointed 01 Aug 2014

SOGGIA, Carmen

Active
Craig Court 25 Hale Road, CheshireWA14 2EY
Born November 1989
Director
Appointed 01 May 2025

DIXON, Henry Michael

Resigned
The Old Rectory, DenbighLL16 4LN
Secretary
Appointed N/A
Resigned 31 Aug 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 Apr 1991
Resigned 23 Apr 1993

BARRETT, Paul Anthony

Resigned
Thowler Lane Farm, AltrinchamWA14 3RJ
Born June 1955
Director
Appointed N/A
Resigned 05 Oct 1993

BUTCHER, Catherine Elizabeth Jane

Resigned
Craig Court 25 Hale Road, CheshireWA14 2EY
Born July 1971
Director
Appointed 31 Aug 2017
Resigned 30 Jun 2024

CALDER, Alexander

Resigned
Hale Road, AltrinchamWA14 2EY
Born October 1986
Director
Appointed 01 Sept 2024
Resigned 30 Mar 2025

DIXON, Henry Michael

Resigned
Craig Court 25 Hale Road, CheshireWA14 2EY
Born October 1955
Director
Appointed 27 Jun 1991
Resigned 31 Aug 2017

DIXON, Susanne Elizabeth

Resigned
Craig Court 25 Hale Road, CheshireWA14 2EY
Born January 1955
Director
Appointed 27 Jun 1991
Resigned 31 Aug 2017

EDWARDS, Emma

Resigned
4 Wyngate Road, AltrinchamWA15 0LZ
Born February 1972
Director
Appointed 01 Jun 2007
Resigned 31 Mar 2010

HALLOWELL, Michael Jonathan

Resigned
Craig Court 25 Hale Road, CheshireWA14 2EY
Born October 1971
Director
Appointed 31 Aug 2017
Resigned 08 Apr 2020

KEHOE, Olivia

Resigned
Craig Court 25 Hale Road, CheshireWA14 2EY
Born August 1975
Director
Appointed 01 Jun 2007
Resigned 19 Dec 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 23 Apr 1991
Resigned 23 Apr 1993

Persons with significant control

3

1 Active
2 Ceased
Craig Court, AltrinchamWA14 2EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017

Mr Henry Dixon

Ceased
Craig Court 25 Hale Road, CheshireWA14 2EY
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017

Mrs Susanne Elizabeth Dixon

Ceased
Craig Court 25 Hale Road, CheshireWA14 2EY
Born January 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Aug 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Certificate Change Of Name Company
21 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Resolution
12 October 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 September 2017
MR04Satisfaction of Charge
Capital Allotment Shares
22 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Group
9 March 2016
AAAnnual Accounts
Auditors Resignation Company
9 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Group
6 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Resolution
20 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Small
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Small
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Small
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Termination Director Company With Name
6 April 2010
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Small
7 October 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Small
19 November 2007
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 September 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 2000
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
5 May 1999
363aAnnual Return
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
4 August 1998
288cChange of Particulars
Legacy
4 August 1998
288cChange of Particulars
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1995
AAAnnual Accounts
Legacy
31 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 October 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
169169
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
28 October 1993
169169
Resolution
22 October 1993
RESOLUTIONSResolutions
Legacy
22 October 1993
288288
Accounts With Accounts Type Small
11 August 1993
AAAnnual Accounts
Legacy
20 May 1993
363b363b
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Legacy
26 May 1992
363b363b
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
6 August 1991
88(2)R88(2)R
Legacy
6 August 1991
224224
Legacy
24 May 1991
288288
Legacy
24 May 1991
288288
Incorporation Company
23 April 1991
NEWINCIncorporation