Background WavePink WaveYellow Wave

BDSA LAND LIMITED (05152025)

BDSA LAND LIMITED (05152025) is an active UK company. incorporated on 11 June 2004. with registered office in Bungay. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BDSA LAND LIMITED has been registered for 21 years. Current directors include FULLER, Alistair Benjamin, FULLER, William Jonathan, HAWKINS, Michael Russell.

Company Number
05152025
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 June 2004
Age
21 years
Address
11 Trinity Street, Bungay, NR35 1EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FULLER, Alistair Benjamin, FULLER, William Jonathan, HAWKINS, Michael Russell
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDSA LAND LIMITED

BDSA LAND LIMITED is an active company incorporated on 11 June 2004 with the registered office located in Bungay. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BDSA LAND LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05152025

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

11 Trinity Street Bungay, NR35 1EH,

Previous Addresses

7 Hungate Beccles Suffolk NR34 9TT England
From: 14 February 2017To: 12 February 2018
2 Lee Gardens Worlingham Beccles Suffolk NR34 7RY
From: 12 January 2016To: 14 February 2017
7 Hungate Beccles Suffolk NR34 9TT
From: 11 June 2004To: 12 January 2016
Timeline

3 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CUNNINGHAM, Paul

Active
3 Messenger Close, BungayNR35 1PW
Secretary
Appointed 11 Jun 2004

FULLER, Alistair Benjamin

Active
Trinity Street, BungayNR35 1EH
Born July 1969
Director
Appointed 05 Dec 2024

FULLER, William Jonathan

Active
Marsh View, BungayNR35 1TS
Born May 1956
Director
Appointed 11 Jun 2004

HAWKINS, Michael Russell

Active
The Malt House, WoodbridgeIP13 8DZ
Born October 1961
Director
Appointed 11 Jun 2004

REEVE, Terence George

Resigned
29 St Johns Road, BungayNR35 1DH
Born April 1943
Director
Appointed 11 Jun 2004
Resigned 05 Dec 2024
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
7 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
22 June 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
2 June 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Legacy
2 June 2007
287Change of Registered Office
Accounts With Accounts Type Partial Exemption
12 February 2007
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
20 February 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
225Change of Accounting Reference Date
Legacy
2 October 2004
395Particulars of Mortgage or Charge
Incorporation Company
11 June 2004
NEWINCIncorporation