Background WavePink WaveYellow Wave

B.D.A. (INITIATIVES) LIMITED (02972167)

B.D.A. (INITIATIVES) LIMITED (02972167) is an active UK company. incorporated on 29 September 1994. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. B.D.A. (INITIATIVES) LIMITED has been registered for 31 years. Current directors include BROOMÉ, Ellen Kristina, CATTERSON, Michelle May.

Company Number
02972167
Status
active
Type
ltd
Incorporated
29 September 1994
Age
31 years
Address
1 Friar Street, Reading, RG1 1DA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BROOMÉ, Ellen Kristina, CATTERSON, Michelle May
SIC Codes
46900, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.D.A. (INITIATIVES) LIMITED

B.D.A. (INITIATIVES) LIMITED is an active company incorporated on 29 September 1994 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. B.D.A. (INITIATIVES) LIMITED was registered 31 years ago.(SIC: 46900, 85590)

Status

active

Active since 31 years ago

Company No

02972167

LTD Company

Age

31 Years

Incorporated 29 September 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

NESTAIN LIMITED
From: 29 September 1994To: 6 December 1994
Contact
Address

1 Friar Street Reading, RG1 1DA,

Previous Addresses

Unit 6a, Bracknell Beeches, Old Bracknell Lane West Bracknell RG12 7BW England
From: 17 October 2016To: 4 May 2022
Unit 8 Bracknell Beeches Old Bracknell Lane Bracknell Berkshire RG12 7BW
From: 29 September 1994To: 17 October 2016
Timeline

26 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Apr 13
Director Left
Dec 17
Director Left
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Jul 20
Director Left
Aug 20
Director Left
May 21
Director Joined
Feb 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

NEWELL, Sasha Maree Arundel

Active
Willoughby Road, BracknellRG12 8FB
Secretary
Appointed 19 Jun 2023

BROOMÉ, Ellen Kristina

Active
Friar Street, ReadingRG1 1DA
Born November 1980
Director
Appointed 30 Sept 2024

CATTERSON, Michelle May

Active
Friar Street, ReadingRG1 1DA
Born November 1981
Director
Appointed 28 Jan 2022

ANDERSON, Ian Benjamin

Resigned
Friar Street, ReadingRG1 1DA
Secretary
Appointed 27 Apr 2022
Resigned 13 Jan 2023

BATESON, Anne Rosalind

Resigned
High Trees, Frinton On SeaCO13 0HZ
Nominee secretary
Appointed 29 Sept 1994
Resigned 22 Nov 1994

BLEAKNEY, David Alexander

Resigned
Willoughby Road, BracknellRG12 8FB
Secretary
Appointed 13 Jan 2023
Resigned 19 Jun 2023

CORRIGAN, Deborah Katherine

Resigned
5 Menpes Road, ReadingRG31 6GF
Secretary
Appointed 08 Jul 2003
Resigned 06 Jun 2004

ELEY, David Richard

Resigned
27 Trinity Road, MarlowSL7 3AN
Secretary
Appointed 02 Feb 2001
Resigned 15 Apr 2002

HILL, Nadine Rebecca

Resigned
24 Glebe Lane, Sonning On ThamesRG4 6XH
Secretary
Appointed 23 Jun 2004
Resigned 11 Jan 2007

JONES, Beverley Ann

Resigned
Bracknell Beeches, BracknellRG12 7BW
Secretary
Appointed 30 Sept 2010
Resigned 01 Feb 2013

LYON, Angelique

Resigned
Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW
Secretary
Appointed 01 Feb 2013
Resigned 27 Feb 2020

MARSDEN, Paul William Barry

Resigned
Hale View Road, FrodshamWA6 9PH
Secretary
Appointed 14 Jun 2010
Resigned 22 Sept 2010

MCGUIRE, Rachel Aloo

Resigned
58 Saint Peters Road, ReadingRG6 1PH
Secretary
Appointed 12 Aug 2002
Resigned 07 Jul 2003

RULE, Joanne Catherine

Resigned
Flat 1, LondonN6 4HP
Secretary
Appointed 22 Sept 1999
Resigned 02 Feb 2001

STEWART, Judith Elizabeth

Resigned
16 The Hermitage, RichmondTW10 6SH
Secretary
Appointed 20 Jan 2007
Resigned 11 Jun 2010

YELLAND, George Sydney

Resigned
18 Brunswick Hill, ReadingRG1 7YT
Secretary
Appointed 22 Nov 1994
Resigned 22 Sept 1999

ALEXANDER, Steven Ernest

Resigned
Potfords Dam Farm, RugbyCV23 9JP
Born October 1954
Director
Appointed 16 Jul 2001
Resigned 31 Aug 2004

BODEN, Helen

Resigned
Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW
Born April 1967
Director
Appointed 13 Sept 2018
Resigned 25 Aug 2020

CANN, Paul Lewis

Resigned
34 Poplar Road, OxfordOX2 9LB
Born August 1953
Director
Appointed 16 Jan 1996
Resigned 09 Dec 1997

CRAVEN, Michael Anthony

Resigned
39 Peel Street, LondonW8 7PA
Born February 1959
Director
Appointed 20 Sept 2000
Resigned 12 Aug 2002

GILMOUR PAYTON, Hugh George

Resigned
Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW
Born February 1952
Director
Appointed 26 Nov 2012
Resigned 10 Sept 2018

HILL, Lesley Anne

Resigned
Friar Street, ReadingRG1 1DA
Born May 1947
Director
Appointed 13 Sept 2018
Resigned 21 Nov 2022

JONES, Beverley Ann

Resigned
159 Easthampstead Road, WokinghamRG40 2JB
Born September 1974
Director
Appointed 30 Sept 2008
Resigned 27 Nov 2012

KHAN, Jameela Aftab

Resigned
Alexandra Park, High WycombeHP11 2HB
Born December 1975
Director
Appointed 16 Apr 2008
Resigned 30 Jul 2008

LAI, Poh Lim

Resigned
24 Redwood Drive, WingLU7 0TA
Born March 1957
Nominee director
Appointed 29 Sept 1994
Resigned 22 Nov 1994

LEVELL, John David

Resigned
Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW
Born April 1966
Director
Appointed 13 Sept 2018
Resigned 26 Feb 2020

LYON, Angelique

Resigned
Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW
Born November 1973
Director
Appointed 22 Jul 2020
Resigned 26 May 2021

LYON, Angelique

Resigned
Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW
Born November 1972
Director
Appointed 26 Nov 2012
Resigned 27 Feb 2020

MACKENZIE, John Kenneth

Resigned
Ferry Lane, MarlowSL7 2EZ
Born January 1948
Director
Appointed 16 Apr 2008
Resigned 05 Dec 2012

MALPAS, James Ivor

Resigned
Bracknell Beeches, Old Bracknell Lane West, BracknellRG12 7BW
Born May 1953
Director
Appointed 05 Dec 2012
Resigned 20 Dec 2017

MCGUIRE, Rachel Aloo

Resigned
58 Saint Peters Road, ReadingRG6 1PH
Born January 1969
Director
Appointed 25 Jan 2000
Resigned 30 Apr 2001

MCNICOL, Victoria Elizabeth

Resigned
3 St James Road, WokinghamRG40 4RT
Born May 1952
Director
Appointed 20 Jan 2007
Resigned 29 Feb 2008

NORTON, David Charles

Resigned
24 Thew Street, BasingRG24 7BW
Born April 1954
Director
Appointed 22 Nov 1994
Resigned 29 May 1998

PHILLIPS, Richard John

Resigned
South Road, Weston-Super-MareBS23 2LU
Born July 1953
Director
Appointed 14 Jun 2010
Resigned 01 Nov 2022

PRESTON, Chivonne Li-Shan

Resigned
Friar Street, ReadingRG1 1DA
Born August 1974
Director
Appointed 01 Nov 2022
Resigned 30 Sept 2024

Persons with significant control

1

Friar Street, ReadingRG1 1DA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
8 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 February 2013
TM02Termination of Secretary
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 June 2010
AP03Appointment of Secretary
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Termination Secretary Company With Name
23 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
26 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 2007
AUDAUD
Legacy
18 February 2007
363sAnnual Return (shuttle)
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
23 November 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 2003
AUDAUD
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
29 December 2000
AAMDAAMD
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
1 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
13 March 1996
288288
Legacy
28 February 1996
288288
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
28 June 1995
224224
Legacy
12 December 1994
287Change of Registered Office
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Certificate Change Of Name Company
6 December 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 September 1994
NEWINCIncorporation