Background WavePink WaveYellow Wave

BDA TRADING LIMITED (03977665)

BDA TRADING LIMITED (03977665) is an active UK company. incorporated on 20 April 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BDA TRADING LIMITED has been registered for 25 years. Current directors include MARSHALL, Colette Teresa.

Company Number
03977665
Status
active
Type
ltd
Incorporated
20 April 2000
Age
25 years
Address
Wells Lawrence House, London, E1 1FH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MARSHALL, Colette Teresa
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDA TRADING LIMITED

BDA TRADING LIMITED is an active company incorporated on 20 April 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BDA TRADING LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03977665

LTD Company

Age

25 Years

Incorporated 20 April 2000

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 (8 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 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

DIABETES UK SERVICES LIMITED
From: 20 April 2000To: 12 June 2000
Contact
Address

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

Previous Addresses

Macleod House 10 Parkway London NW1 7AA
From: 20 April 2000To: 13 September 2016
Timeline

10 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 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

18

2 Active
16 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

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

STEWART, Patrick Rupert Cooper

Resigned
Flat 3 137 West End Lane, LondonNW6 2PH
Secretary
Appointed 20 Apr 2000
Resigned 17 Nov 2004

WOODBRIDGE, Mark

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

DIABETES UK COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Parkway, LondonNW1 7AA
Corporate secretary
Appointed 22 Dec 2004
Resigned 07 Jul 2015

KI SECRETARIAL SERVICES LIMITED

Resigned
Spectrum House, LondonEC4A 1HY
Corporate secretary
Appointed 20 Apr 2000
Resigned 20 Apr 2000

ASKEW, Christopher Richard Thompson

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

COVENTON, David William Edward

Resigned
5 Woodfield Road, TonbridgeTN9 2LG
Born December 1952
Director
Appointed 17 Nov 2004
Resigned 13 Dec 2005

MIDDLETON, Benet Michael Peter

Resigned
39 Hamilton Road, BrightonBN1 5DL
Born August 1963
Director
Appointed 03 Jul 2003
Resigned 20 Jan 2006

MOORE, Caroline

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

SMALLWOOD, James Douglas Mortimer

Resigned
4 Chestnuts, HertfordSG13 8AQ
Born June 1955
Director
Appointed 20 Jan 2006
Resigned 15 Nov 2010

STEWART, Patrick Rupert Cooper

Resigned
Flat 3 137 West End Lane, LondonNW6 2PH
Born January 1957
Director
Appointed 20 Apr 2000
Resigned 17 Nov 2004

STREETS, Paul Richard

Resigned
Ashdown, RobertsbridgeTN32 5DR
Born July 1959
Director
Appointed 20 Apr 2000
Resigned 03 Jul 2003

THOMAS, Rosemary Elizabeth

Resigned
127 Sydenham Hill, LondonSE26 6LW
Born November 1963
Director
Appointed 13 Dec 2005
Resigned 15 Jun 2009

YOUNG, Barbara Scott, Baroness

Resigned
Macleod House, LondonNW1 7AA
Born April 1948
Director
Appointed 15 Nov 2010
Resigned 24 Sept 2015

KI LEGAL SERVICES LIMITED

Resigned
Spectrum House 20-26 Cursitor Street, LondonEC4A 1HY
Corporate director
Appointed 20 Apr 2000
Resigned 20 Apr 2000

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 Aug 2023
Fundings
Financials
Latest Activities

Filing History

95

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
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 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
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 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
Appoint Person Secretary Company With Name
1 November 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
1 November 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
11 May 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
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
287Change of Registered Office
Legacy
6 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 June 2005
AAAnnual Accounts
Legacy
13 April 2005
363aAnnual Return
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 February 2005
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
19 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2003
AAAnnual Accounts
Legacy
12 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Legacy
29 April 2002
287Change of Registered Office
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Resolution
1 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
1 October 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
225Change of Accounting Reference Date
Incorporation Company
20 April 2000
NEWINCIncorporation