Background WavePink WaveYellow Wave

BDO EMPLOYMENT SERVICES LIMITED (02928250)

BDO EMPLOYMENT SERVICES LIMITED (02928250) is an active UK company. incorporated on 12 May 1994. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. BDO EMPLOYMENT SERVICES LIMITED has been registered for 31 years. Current directors include BUTTERWORTH, Andrew, COLLINS, Stuart Charles, KNIGHT, Scott William and 1 others.

Company Number
02928250
Status
active
Type
ltd
Incorporated
12 May 1994
Age
31 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BUTTERWORTH, Andrew, COLLINS, Stuart Charles, KNIGHT, Scott William, POULTER, Nicholas Robert
SIC Codes
69201, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDO EMPLOYMENT SERVICES LIMITED

BDO EMPLOYMENT SERVICES LIMITED is an active company incorporated on 12 May 1994 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. BDO EMPLOYMENT SERVICES LIMITED was registered 31 years ago.(SIC: 69201, 82990)

Status

active

Active since 31 years ago

Company No

02928250

LTD Company

Age

31 Years

Incorporated 12 May 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 6 July 2024 - 4 July 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 5 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PKF EMPLOYMENT SERVICES LIMITED
From: 12 November 2009To: 20 June 2013
PKF EMPLOYMENT SERVICES
From: 2 November 2000To: 12 November 2009
PANNELL KERR FORSTER SERVICES
From: 18 October 1999To: 2 November 2000
PKF EMPLOYMENT SERVICES
From: 6 October 1999To: 18 October 1999
PANNELL KERR FORSTER SERVICES
From: 12 May 1994To: 6 October 1999
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

Farringdon Place 20 Farringdon Road London EC1M 3AP
From: 12 May 1994To: 24 July 2013
Timeline

27 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
May 94
Capital Update
Nov 09
Director Joined
May 11
Director Left
May 11
Director Left
Jun 13
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BUTTERWORTH, Andrew

Active
Baker Street, LondonW1U 7EU
Born June 1964
Director
Appointed 01 Apr 2015

COLLINS, Stuart Charles

Active
Baker Street, LondonW1U 7EU
Born February 1970
Director
Appointed 03 Jul 2020

KNIGHT, Scott William

Active
Baker Street, LondonW1U 7EU
Born September 1970
Director
Appointed 01 Oct 2016

POULTER, Nicholas Robert

Active
Baker Street, LondonW1U 7EU
Born November 1975
Director
Appointed 01 Oct 2024

BETTS, Graham Louis

Resigned
Baker Street, LondonW1U 7EU
Secretary
Appointed 10 Feb 1999
Resigned 01 Oct 2016

HUTCHINSON, Michael Anthony

Resigned
Baker Street, LondonW1U 7EU
Secretary
Appointed 01 Oct 2016
Resigned 06 May 2021

STEWART, Calum William

Resigned
23 Cottenham Drive, LondonSW20 0TD
Secretary
Appointed 12 May 1994
Resigned 10 Feb 1999

ADAMS, David George

Resigned
36 The Crescent, Melton MowbrayLE13 0NF
Born May 1952
Director
Appointed 12 May 1994
Resigned 23 Aug 1994

BINT, Richard Sidney

Resigned
Baker Street, LondonW1U 7EU
Born June 1952
Director
Appointed 18 Feb 2008
Resigned 31 Mar 2015

BOYLE, Michael James

Resigned
Anthedon, ChislehurstBR7 6RE
Born January 1943
Director
Appointed 12 May 1994
Resigned 29 Jan 1999

DICKINSON, Kevin Howard

Resigned
9 Spinney Close, LeicesterLE6 0BY
Born September 1954
Director
Appointed 12 May 1994
Resigned 31 Aug 1994

GALLAGHER, Simon Patrick

Resigned
Baker Street, LondonW1U 7EU
Born November 1965
Director
Appointed 02 Jul 2022
Resigned 01 Oct 2024

GOODCHILD, Martin Roy

Resigned
Baker Street, LondonW1U 7EU
Born January 1954
Director
Appointed 12 May 1994
Resigned 22 Apr 2015

HARDAKER, Catherine Lesley

Resigned
Farringdon Place, LondonEC1M 3AP
Born November 1959
Director
Appointed 25 Feb 2008
Resigned 29 Mar 2013

HILLS, Jonathan William Macleod

Resigned
69 Pullman Lane, GodalmingGU7 1YB
Born September 1948
Director
Appointed 12 May 1994
Resigned 23 Aug 1994

LOWSON, Douglas Iain Crichton

Resigned
Baker Street, LondonW1U 7EU
Born December 1960
Director
Appointed 01 Oct 2016
Resigned 30 Jun 2023

MCNAUGHTON, Robert Frederick

Resigned
Baker Street, LondonW1U 7EU
Born September 1952
Director
Appointed 21 Apr 2009
Resigned 30 Sept 2014

MICHAELS, Simon James

Resigned
Baker Street, LondonW1U 7EU
Born October 1966
Director
Appointed 01 Apr 2015
Resigned 01 Oct 2016

MILLS, Ian Edward

Resigned
Farringdon Place, LondonEC1M 3AP
Born July 1948
Director
Appointed 28 Sept 2005
Resigned 16 May 2011

MORTON, Owen Thomas

Resigned
Bradford Road, LeedsLS21 3EQ
Born February 1951
Director
Appointed 18 Feb 2008
Resigned 21 Apr 2009

PAGE, Graham John

Resigned
18 Southernhay Road, LeicesterLE2 3TJ
Born January 1949
Director
Appointed 23 Feb 1999
Resigned 31 Mar 2003

PAYNE, Teresa Mary

Resigned
Baker Street, LondonW1U 7EU
Born May 1960
Director
Appointed 01 Oct 2016
Resigned 05 Jul 2019

PEARSON, Richard John Crewdson

Resigned
28 Middleton Road, BrentwoodCM15 8DJ
Born May 1940
Director
Appointed 12 May 1994
Resigned 31 Mar 2005

RANDALL, Jonathan Andrew

Resigned
Baker Street, LondonW1U 7EU
Born September 1966
Director
Appointed 02 Feb 2019
Resigned 02 Jul 2022

SHERFIELD, Mark Andrew

Resigned
Baker Street, LondonW1U 7EU
Born April 1962
Director
Appointed 01 Apr 2015
Resigned 03 Jul 2020

STEWART, Calum William

Resigned
Baker Street, LondonW1U 7EU
Born January 1958
Director
Appointed 12 May 1994
Resigned 01 Oct 2016

SYKES, Kevin Richard

Resigned
3b St Johns Wharf, LondonE1 9NE
Born May 1945
Director
Appointed 10 Jan 1995
Resigned 30 Apr 1997

WALTON, Roger

Resigned
19 High Green, NorwichNR15 1HP
Born July 1948
Director
Appointed 23 Feb 1999
Resigned 31 Mar 2003

WHITAKER, Nicholas Moule

Resigned
Baker Street, LondonW1U 7EU
Born March 1951
Director
Appointed 18 Feb 2008
Resigned 31 Mar 2015

WILSON, Richard David

Resigned
Baker Street, LondonW1U 7EU
Born February 1957
Director
Appointed 16 May 2011
Resigned 22 Apr 2015

WOSNER, John Leslie

Resigned
3 Haslemere Avenue, LondonNW4 2PU
Born June 1947
Director
Appointed 12 May 1994
Resigned 31 Mar 2005

Persons with significant control

1

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

143

Memorandum Articles
16 February 2026
MAMA
Resolution
16 February 2026
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2026
CC04CC04
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Change Sail Address Company With Old Address
12 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Full
24 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Sail Address Company
14 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
13 November 2009
SH19Statement of Capital
Statement Of Companys Objects
13 November 2009
CC04CC04
Certificate Re Registration Unlimited To Limited
12 November 2009
CERT1CERT1
Re Registration Memorandum Articles
12 November 2009
MARMAR
Resolution
12 November 2009
RESOLUTIONSResolutions
Reregistration Private Unlimited To Private Limited Company
12 November 2009
RR06RR06
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Miscellaneous
7 July 2008
MISCMISC
Legacy
21 May 2008
363aAnnual Return
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288bResignation of Director or Secretary
Legacy
6 May 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
287Change of Registered Office
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
225Change of Accounting Reference Date
Legacy
22 May 2002
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 October 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Resolution
15 September 1998
RESOLUTIONSResolutions
Legacy
19 May 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
29 January 1995
288288
Legacy
3 October 1994
288288
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
4 September 1994
225(1)225(1)
Legacy
5 June 1994
224224
Legacy
27 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Legacy
17 May 1994
288288
Incorporation Company
12 May 1994
NEWINCIncorporation