Background WavePink WaveYellow Wave

BR DLL HOLDINGS LIMITED (05074508)

BR DLL HOLDINGS LIMITED (05074508) is an active UK company. incorporated on 16 March 2004. with registered office in Teddington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BR DLL HOLDINGS LIMITED has been registered for 22 years. Current directors include KASHYAP, Ashwin, Mr..

Company Number
05074508
Status
active
Type
ltd
Incorporated
16 March 2004
Age
22 years
Address
3 Park Road, Teddington, TW11 0AP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KASHYAP, Ashwin, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BR DLL HOLDINGS LIMITED

BR DLL HOLDINGS LIMITED is an active company incorporated on 16 March 2004 with the registered office located in Teddington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BR DLL HOLDINGS LIMITED was registered 22 years ago.(SIC: 64209)

Status

active

Active since 22 years ago

Company No

05074508

LTD Company

Age

22 Years

Incorporated 16 March 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 May 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

BENHAMS HOLDINGS LIMITED
From: 16 March 2004To: 3 December 2018
Contact
Address

3 Park Road Teddington, TW11 0AP,

Previous Addresses

56 Heath Street Hampstead London NW3 1DL
From: 16 March 2004To: 21 February 2018
Timeline

16 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Mar 04
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Mar 21
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ENGEL, Yaron, Mr.

Active
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 19 Feb 2018

KASHYAP, Ashwin, Mr.

Active
Park Road, TeddingtonTW11 0AP
Born September 1977
Director
Appointed 19 Feb 2018

MORTON, James Edward

Resigned
Park Road, TeddingtonTW11 0AP
Secretary
Appointed 16 Mar 2004
Resigned 19 Feb 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 16 Mar 2004
Resigned 16 Mar 2004

DOBLE, Jeffrey Ian

Resigned
Park Road, TeddingtonTW11 0AP
Born August 1959
Director
Appointed 19 Feb 2018
Resigned 08 Mar 2021

HUGHES, Jonathan Scott

Resigned
Park Road, TeddingtonTW11 0AP
Born September 1963
Director
Appointed 16 Mar 2004
Resigned 19 Feb 2018

MORTON, James Edward

Resigned
Park Road, TeddingtonTW11 0AP
Born July 1968
Director
Appointed 16 Mar 2004
Resigned 19 Feb 2018

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 16 Mar 2004
Resigned 16 Mar 2004

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Street, LondonW1K 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2018

Mr James Edward Morton

Ceased
Park Road, TeddingtonTW11 0AP
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018

Mr Jonathan Scott Hughes

Ceased
Park Road, TeddingtonTW11 0AP
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Resolution
3 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
30 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2011
CH03Change of Secretary Details
Legacy
20 January 2011
MG01MG01
Accounts With Accounts Type Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Small
20 May 2008
AAAnnual Accounts
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
24 May 2007
122122
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
31 August 2006
225Change of Accounting Reference Date
Legacy
14 August 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 May 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
3 May 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 April 2006
AAAnnual Accounts
Legacy
6 April 2006
225Change of Accounting Reference Date
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
225Change of Accounting Reference Date
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
287Change of Registered Office
Legacy
26 March 2004
88(2)R88(2)R
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288aAppointment of Director or Secretary
Incorporation Company
16 March 2004
NEWINCIncorporation