Background WavePink WaveYellow Wave

BDA RESEARCH LIMITED (03339062)

BDA RESEARCH LIMITED (03339062) is an active UK company. incorporated on 24 March 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BDA RESEARCH LIMITED has been registered for 29 years. Current directors include MARSHALL, Colette Teresa.

Company Number
03339062
Status
active
Type
ltd
Incorporated
24 March 1997
Age
29 years
Address
Wells Lawrence House, London, E1 1FH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MARSHALL, Colette Teresa
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDA RESEARCH LIMITED

BDA RESEARCH LIMITED is an active company incorporated on 24 March 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BDA RESEARCH LIMITED was registered 29 years ago.(SIC: 74990)

Status

active

Active since 29 years ago

Company No

03339062

LTD Company

Age

29 Years

Incorporated 24 March 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SUBFILE LIMITED
From: 24 March 1997To: 1 May 1997
Contact
Address

Wells Lawrence House 126 Back Church Lane London, E1 1FH,

Previous Addresses

Macleod House 10 Parkway London NW1 7AA
From: 24 March 1997To: 13 September 2016
Timeline

10 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 14
Director Joined
Oct 15
Director Left
Oct 15
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GALVIN, Graham Patrick William

Active
126 Back Church Lane, LondonE1 1FH
Secretary
Appointed 09 Feb 2017

MARSHALL, Colette Teresa

Active
126, LondonE1 1FH
Born May 1967
Director
Appointed 22 Sept 2023

COVENTON, David William Edward

Resigned
5 Woodfield Road, TonbridgeTN9 2LG
Secretary
Appointed 28 Jan 2005
Resigned 13 Dec 2005

DUNSTAN-LEE, Hester

Resigned
126 Back Church Lane, LondonE1 1FH
Secretary
Appointed 17 Oct 2016
Resigned 17 Oct 2016

DUNSTAN-LEE, Hester Kathleen

Resigned
126 Back Church Lane, LondonE1 1FH
Secretary
Appointed 22 Sept 2016
Resigned 09 Feb 2017

DUNSTAN-LEE, Hester Kathleen

Resigned
Macleod House, LondonNW1 7AA
Secretary
Appointed 14 Feb 2014
Resigned 07 Jul 2015

MOORE, Caroline

Resigned
Burma Road, LondonN16 9BH
Secretary
Appointed 15 Jun 2009
Resigned 14 Feb 2014

STEWART, Patrick Rupert Cooper

Resigned
Flat 3 137 West End Lane, LondonNW6 2PH
Secretary
Appointed 24 Apr 1997
Resigned 17 Nov 2004

THOMAS, Rosemary Elizabeth

Resigned
127 Sydenham Hill, LondonSE26 6LW
Secretary
Appointed 13 Dec 2005
Resigned 15 Jun 2009

WOODBRIDGE, Mark

Resigned
Macleod House, LondonNW1 7AA
Secretary
Appointed 07 Jul 2015
Resigned 12 Aug 2016

BRISTOWS SECRETARIAL LIMITED

Resigned
3 Lincoln's Inn Fields, LondonWC2A 3AA
Corporate secretary
Appointed 03 Apr 1997
Resigned 24 Apr 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Mar 1997
Resigned 03 Apr 1997

ASKEW, Christopher Richard Thompson

Resigned
126 Back Church Lane, LondonE1 1FH
Born December 1965
Director
Appointed 24 Sept 2015
Resigned 22 Sept 2023

GRUMITT, John Paul George

Resigned
28 Mayfield Avenue, LondonW4 1PW
Born October 1965
Director
Appointed 08 Nov 2006
Resigned 13 Apr 2012

HALL, Michael Stephen, Dr

Resigned
Rose Cottage, ExeterEX6 6PG
Born December 1934
Director
Appointed 24 Apr 1997
Resigned 23 Oct 2002

HAWES, Mark Richard

Resigned
Flat 3, LondonNW3 4ES
Born March 1962
Director
Appointed 03 Apr 1997
Resigned 24 Apr 1997

HIRST, Michael William, Sir

Resigned
Glentirran, StirlingshireFK8 3JA
Born January 1946
Director
Appointed 23 Apr 2003
Resigned 08 Nov 2006

HOWELL, Simon Laurence, Professor

Resigned
27 Milbourne Lane, EsherKT10 9EB
Born June 1943
Director
Appointed 23 Apr 2003
Resigned 28 Feb 2009

MOORE, Caroline

Resigned
Burma Road, LondonN16 9BH
Born December 1962
Director
Appointed 15 Jun 2009
Resigned 14 Feb 2014

MURPHY, Moira Adamson, Dr

Resigned
Latymers, LondonW5 1TB
Born May 1948
Director
Appointed 24 Apr 1997
Resigned 20 Jan 2004

STEWART, Patrick Rupert Cooper

Resigned
Flat 3 137 West End Lane, LondonNW6 2PH
Born January 1957
Director
Appointed 24 Apr 1997
Resigned 17 Nov 2004

THOMAS, Rosemary Elizabeth

Resigned
127 Sydenham Hill, LondonSE26 6LW
Born November 1963
Director
Appointed 24 Oct 2006
Resigned 15 Jun 2009

YOUNG, Barbara Scott, Baroness

Resigned
Macleod House, LondonNW1 7AA
Born April 1948
Director
Appointed 13 Apr 2012
Resigned 24 Sept 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 24 Mar 1997
Resigned 03 Apr 1997

Persons with significant control

2

1 Active
1 Ceased

Mrs Colette Teresa Marshall

Active
126, LondonE1 1FH
Born May 1967

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Sept 2023

Mr Christopher Richard Thompson Askew

Ceased
126 Back Church Lane, LondonE1 1FH
Born December 1965

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Sept 2023
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 February 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 October 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
31 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Secretary Company With Name
14 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
13 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
26 March 2007
288cChange of Particulars
Legacy
26 March 2007
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 November 2006
AAAnnual Accounts
Legacy
3 November 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
353353
Legacy
4 April 2006
287Change of Registered Office
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Legacy
23 April 2004
353353
Legacy
26 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
363aAnnual Return
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Legacy
29 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
23 June 1999
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
30 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
287Change of Registered Office
Incorporation Company
24 March 1997
NEWINCIncorporation