Background WavePink WaveYellow Wave

BAGDA LIMITED (04062920)

BAGDA LIMITED (04062920) is an active UK company. incorporated on 31 August 2000. with registered office in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BAGDA LIMITED has been registered for 25 years. Current directors include SCOTT, Annette Maria.

Company Number
04062920
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 August 2000
Age
25 years
Address
Suite A, 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SCOTT, Annette Maria
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAGDA LIMITED

BAGDA LIMITED is an active company incorporated on 31 August 2000 with the registered office located in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BAGDA LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04062920

PRIVATE-LIMITED-GUARANT-NSC Company

Age

25 Years

Incorporated 31 August 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 10 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

PROMOTA (UK) LIMITED
From: 31 August 2000To: 9 May 2001
Contact
Address

Suite A, 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

10 New Street Stourport-on-Severn DY13 8UL England
From: 30 June 2020To: 18 November 2025
C/O M J Riley & Co 22 Church Street Kidderminster Worcestershire DY10 2AW
From: 31 August 2000To: 30 June 2020
Timeline

7 key events • 2000 - 2012

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Apr 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

SCOTT, Annette Maria

Active
83 Hampton Lane, SolihullB91 2QD
Secretary
Appointed 01 Jan 2008

SCOTT, Annette Maria

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born February 1947
Director
Appointed 01 Jan 2012

NEWMAN, Paul Kenneth

Resigned
19 Regina Crescent, NottinghamNG15 9AE
Secretary
Appointed 31 Aug 2000
Resigned 31 Dec 2001

REID, Lesley Jan

Resigned
15 Heathway, ChaldonCR3 5DN
Secretary
Appointed 12 Jul 2005
Resigned 31 Dec 2007

WADE, Charles Lawrence

Resigned
The White House, KenilworthCV8 1NP
Secretary
Appointed 20 Sept 2001
Resigned 12 Jul 2005

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 31 Aug 2000
Resigned 31 Aug 2000

COWAN, Colin

Resigned
11 Warwick Road, Tunbridge WellsTN1 1YL
Born July 1941
Director
Appointed 20 Sept 2001
Resigned 25 Apr 2003

DEAN, Christopher John

Resigned
8 Lower Park Drive, TelfordTF1 3PY
Born July 1952
Director
Appointed 18 Oct 2005
Resigned 31 Jan 2008

DUNCAN, Roderick Keith

Resigned
7 Common Lane, Kings LynnPE33 0RD
Born November 1946
Director
Appointed 01 Jan 2008
Resigned 31 Mar 2010

FAULKNER, David Andrew Vincent

Resigned
14 Ranvilles Lane, FarehamPO14 3DX
Born September 1962
Director
Appointed 25 Apr 2003
Resigned 18 Oct 2005

HANSON RYAN, Joanna

Resigned
21 Viyella Mews, NottinghamNG15 7NP
Born August 1960
Director
Appointed 31 Aug 2000
Resigned 31 Aug 2001

NEWMAN, Paul Kenneth

Resigned
19 Regina Crescent, NottinghamNG15 9AE
Born March 1947
Director
Appointed 31 Aug 2000
Resigned 31 Aug 2001

SCOTT, Annette Maria

Resigned
83 Hampton Lane, SolihullB91 2QD
Born February 1948
Director
Appointed 20 Sept 2001
Resigned 31 Dec 2007

THOMAS, Gerald Charles

Resigned
Old Road, NottinghamNG11 6NF
Born August 1937
Director
Appointed 01 Jan 2008
Resigned 21 Apr 2010

WEBSTER, David Martyn

Resigned
Masefield Way, SandbachCW11 3ZJ
Born September 1947
Director
Appointed 01 Apr 2010
Resigned 31 Dec 2011

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 31 Aug 2000
Resigned 31 Aug 2000

Persons with significant control

1

Mrs Annette Maria Scott

Active
Hampton Lane, SolihullB91 2QD
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
10 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 September 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
19 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2012
AR01AR01
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2011
AR01AR01
Accounts With Accounts Type Dormant
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2010
AR01AR01
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2010
AAAnnual Accounts
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2008
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
287Change of Registered Office
Legacy
11 June 2008
287Change of Registered Office
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 November 2007
AAAnnual Accounts
Legacy
1 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2006
AAAnnual Accounts
Legacy
14 March 2006
288cChange of Particulars
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
17 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
12 September 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2002
AAAnnual Accounts
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
287Change of Registered Office
Legacy
29 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
29 May 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
9 May 2002
AAAnnual Accounts
Legacy
30 November 2001
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
28 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
288bResignation of Director or Secretary
Incorporation Company
31 August 2000
NEWINCIncorporation