Background WavePink WaveYellow Wave

BDO LLP LIMITED (05177887)

BDO LLP LIMITED (05177887) is an active UK company. incorporated on 13 July 2004. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BDO LLP LIMITED has been registered for 21 years. Current directors include BUTTERWORTH, Andrew, COLLINS, Stuart Charles, FERGUSON, Ryan Christopher Ewart and 2 others.

Company Number
05177887
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTTERWORTH, Andrew, COLLINS, Stuart Charles, FERGUSON, Ryan Christopher Ewart, KNIGHT, Scott William, POULTER, Nicholas Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDO LLP LIMITED

BDO LLP LIMITED is an active company incorporated on 13 July 2004 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BDO LLP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05177887

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 6 July 2024 - 4 July 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 5 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

BDO STOY HAYWARD LLP LIMITED
From: 1 October 2004To: 5 October 2009
BDO STOY HAYWARD LLP INVESTMENTS LIMITED
From: 23 July 2004To: 1 October 2004
AXELMOOR LIMITED
From: 13 July 2004To: 23 July 2004
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

29 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Funding Round
Mar 15
Funding Round
Apr 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Oct 24
Director Left
Oct 24
2
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

BUTTERWORTH, Andrew

Active
Baker Street, LondonW1U 7EU
Born June 1964
Director
Appointed 27 Jun 2014

COLLINS, Stuart Charles

Active
Baker Street, LondonW1U 7EU
Born February 1970
Director
Appointed 03 Jul 2020

FERGUSON, Ryan Christopher Ewart

Active
Baker Street, LondonW1U 7EU
Born June 1981
Director
Appointed 11 Mar 2021

KNIGHT, Scott William

Active
Baker Street, LondonW1U 7EU
Born September 1970
Director
Appointed 01 Oct 2016

POULTER, Nicholas Robert

Active
Baker Street, LondonW1U 7EU
Born November 1975
Director
Appointed 01 Oct 2024

HUTCHINSON, Michael Anthony

Resigned
Baker Street, LondonW1U 7EU
Secretary
Appointed 22 Oct 2012
Resigned 06 May 2021

MACFARLANE, Ian Lennox

Resigned
Floor, GatwickRH6 0PA
Secretary
Appointed 19 Jul 2004
Resigned 22 Oct 2012

MICHAELS, Simon James

Resigned
Baker Street, LondonW1U 7EU
Secretary
Appointed 04 Jul 2008
Resigned 15 Jul 2008

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 13 Jul 2004
Resigned 19 Jul 2004

BEVAN, Simon Bruce

Resigned
Baker Street, LondonW1U 7EU
Born September 1959
Director
Appointed 19 Oct 2010
Resigned 18 May 2011

BOMER, Mark

Resigned
Baker Street, LondonW1U 7EU
Born December 1964
Director
Appointed 22 Jun 2011
Resigned 01 Dec 2014

GALLAGHER, Simon Patrick

Resigned
Baker Street, LondonW1U 7EU
Born November 1965
Director
Appointed 02 Jul 2022
Resigned 01 Oct 2024

LOWSON, Douglas Iain Crichton

Resigned
Baker Street, LondonW1U 7EU
Born December 1960
Director
Appointed 01 Oct 2016
Resigned 30 Jun 2023

MATHIAS, Dermot Colin Anthony

Resigned
Baker Street, LondonW1U 7EU
Born October 1949
Director
Appointed 25 Apr 2005
Resigned 19 Oct 2010

MICHAELS, Simon James

Resigned
Baker Street, LondonW1U 7EU
Born October 1966
Director
Appointed 04 Jul 2008
Resigned 01 Oct 2016

NEWMAN, Jeremy Steven

Resigned
Bdo Stoy Hayward Llp, LondonW1U 3LL
Born September 1959
Director
Appointed 19 Jul 2004
Resigned 04 Jul 2008

PAYNE, Teresa Mary

Resigned
Baker Street, LondonW1U 7EU
Born May 1960
Director
Appointed 01 Oct 2016
Resigned 05 Jul 2019

RANDALL, Jonathan Andrew

Resigned
Baker Street, LondonW1U 7EU
Born September 1966
Director
Appointed 02 Feb 2019
Resigned 02 Jul 2022

SAYERS, Anne Louise

Resigned
Baker Street, LondonW1U 7EU
Born November 1973
Director
Appointed 11 Mar 2021
Resigned 03 Jul 2021

SAYERS, Anne Louise

Resigned
Baker Street, LondonW1U 7EU
Born November 1973
Director
Appointed 29 Jan 2019
Resigned 11 Mar 2021

SHERFIELD, Mark Andrew

Resigned
Baker Street, LondonW1U 7EU
Born April 1962
Director
Appointed 19 Jul 2004
Resigned 03 Jul 2020

STEWART, Calum William

Resigned
Baker Street, LondonW1U 7EU
Born January 1958
Director
Appointed 01 Dec 2014
Resigned 01 Oct 2016

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 13 Jul 2004
Resigned 19 Jul 2004

Persons with significant control

1

Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 February 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Resolution
7 March 2019
RESOLUTIONSResolutions
Resolution
8 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 July 2015
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 July 2015
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Capital Allotment Shares
16 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Secretary Company With Change Date
29 July 2014
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
28 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 July 2014
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Move Registers To Registered Office Company
18 July 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 November 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Change Sail Address Company With Old Address
24 August 2012
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
24 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
9 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2009
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
7 October 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 October 2009
RESOLUTIONSResolutions
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
18 July 2008
288cChange of Particulars
Legacy
18 July 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
88(2)Return of Allotment of Shares
Legacy
2 April 2008
287Change of Registered Office
Legacy
2 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
17 July 2007
363aAnnual Return
Legacy
17 July 2007
288cChange of Particulars
Legacy
17 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
10 August 2005
353353
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
7 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 2004
88(2)R88(2)R
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2004
123Notice of Increase in Nominal Capital
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
287Change of Registered Office
Incorporation Company
13 July 2004
NEWINCIncorporation