Background WavePink WaveYellow Wave

BVRLA SERVICES LIMITED (05548372)

BVRLA SERVICES LIMITED (05548372) is an active UK company. incorporated on 30 August 2005. with registered office in Amersham. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. BVRLA SERVICES LIMITED has been registered for 20 years. Current directors include GRIME, Simon David, LAWES, Jonathan Mark, MOORTHY, Laskhmi and 1 others.

Company Number
05548372
Status
active
Type
ltd
Incorporated
30 August 2005
Age
20 years
Address
River Lodge, Amersham, HP7 0DD
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
GRIME, Simon David, LAWES, Jonathan Mark, MOORTHY, Laskhmi, POSTON, Toby Ross
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BVRLA SERVICES LIMITED

BVRLA SERVICES LIMITED is an active company incorporated on 30 August 2005 with the registered office located in Amersham. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. BVRLA SERVICES LIMITED was registered 20 years ago.(SIC: 94110)

Status

active

Active since 20 years ago

Company No

05548372

LTD Company

Age

20 Years

Incorporated 30 August 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

River Lodge Badminton Court Amersham, HP7 0DD,

Timeline

34 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Left
Feb 16
Director Joined
Aug 16
Owner Exit
Sept 17
New Owner
Sept 17
Director Left
Sept 18
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Jun 22
New Owner
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jul 22
Director Joined
Sept 22
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jun 25
0
Funding
23
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

ROHIT MAHARAJ, Shashikant

Active
River Lodge, AmershamHP7 0DD
Secretary
Appointed 01 Jan 2025

GRIME, Simon David

Active
River Lodge, AmershamHP7 0DD
Born April 1979
Director
Appointed 19 May 2022

LAWES, Jonathan Mark

Active
River Lodge, AmershamHP7 0DD
Born December 1971
Director
Appointed 25 May 2021

MOORTHY, Laskhmi

Active
River Lodge, AmershamHP7 0DD
Born December 1973
Director
Appointed 19 May 2022

POSTON, Toby Ross

Active
River Lodge, AmershamHP7 0DD
Born April 1971
Director
Appointed 01 Jan 2025

KEANEY, Gerard Christopher

Resigned
River Lodge, AmershamHP7 0DD
Secretary
Appointed 01 Jun 2013
Resigned 31 Dec 2024

LEWIS, John Norman

Resigned
River Lodge, AmershamHP7 0DD
Secretary
Appointed 30 Aug 2005
Resigned 31 May 2013

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 30 Aug 2005
Resigned 30 Aug 2005

BACK, Brian Philip

Resigned
River Lodge, AmershamHP7 0DD
Born May 1947
Director
Appointed 30 Aug 2005
Resigned 22 May 2025

BELL, Nina Anne

Resigned
River Lodge, AmershamHP7 0DD
Born July 1969
Director
Appointed 01 Sept 2018
Resigned 19 May 2022

BROWNRIGG, Nicholas John

Resigned
River Lodge, AmershamHP7 0DD
Born December 1960
Director
Appointed 23 May 2019
Resigned 23 Nov 2021

BROWNRIGG, Nicholas John

Resigned
River Lodge, AmershamHP7 0DD
Born December 1960
Director
Appointed 01 Jan 2006
Resigned 17 Feb 2011

CAKEBREAD, Peter Graham

Resigned
River Lodge, AmershamHP7 0DD
Born August 1959
Director
Appointed 01 Aug 2012
Resigned 30 Apr 2021

CUNNINGHAM, Neil Lithgow

Resigned
River Lodge, AmershamHP7 0DD
Born May 1960
Director
Appointed 17 Feb 2011
Resigned 19 Nov 2015

DYER, Matthew Richard

Resigned
River Lodge, AmershamHP7 0DD
Born February 1969
Director
Appointed 27 Jul 2016
Resigned 23 May 2019

KEANEY, Gerard Christopher

Resigned
River Lodge, AmershamHP7 0DD
Born October 1956
Director
Appointed 01 Jun 2013
Resigned 31 Dec 2024

KERR, Simon Peter Anthony

Resigned
Apple Acres, DroitwichWR9 0NR
Born March 1942
Director
Appointed 30 Aug 2005
Resigned 16 May 2007

LEIGH, John Simon

Resigned
Priory House, SunningdaleSL5 9RQ
Born January 1945
Director
Appointed 30 Aug 2005
Resigned 13 May 2008

LEWIS, John Norman

Resigned
River Lodge, AmershamHP7 0DD
Born December 1950
Director
Appointed 30 Aug 2005
Resigned 31 May 2013

MCNALLY, Kevin Daniel

Resigned
River Lodge, AmershamHP7 0DD
Born July 1958
Director
Appointed 13 May 2008
Resigned 17 May 2012

OLIPHANT, Simon Christie

Resigned
River Lodge, AmershamHP7 0DD
Born June 1958
Director
Appointed 01 Aug 2013
Resigned 24 May 2018

STEAD, Nigel Cleator

Resigned
River Lodge, AmershamHP7 0DD
Born June 1949
Director
Appointed 16 May 2007
Resigned 16 May 2013

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 30 Aug 2005
Resigned 30 Aug 2005

Persons with significant control

7

2 Active
5 Ceased

Mr Toby Ross Poston

Active
River Lodge, AmershamHP7 0DD
Born April 1971

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Ms Lakshmi Krishna Moorthy

Active
River Lodge, AmershamHP7 0DD
Born December 1973

Nature of Control

Significant influence or control
Notified 01 Jan 2025

Mr Jonathan Mark Lawes

Ceased
River Lodge, AmershamHP7 0DD
Born December 1971

Nature of Control

Significant influence or control
Notified 19 May 2022
Ceased 31 Dec 2024

Mrs Nina Anne Bell

Ceased
River Lodge, AmershamHP7 0DD
Born July 1969

Nature of Control

Significant influence or control
Notified 23 May 2019
Ceased 19 May 2022

Mr Matthew Richard Dyer

Ceased
River Lodge, AmershamHP7 0DD
Born February 1969

Nature of Control

Significant influence or control
Notified 18 May 2017
Ceased 23 May 2019

Mr Gerard Christopher Keaney

Ceased
River Lodge, AmershamHP7 0DD
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2024

Mr Simon Christie Oliphant

Ceased
River Lodge, AmershamHP7 0DD
Born June 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 May 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
10 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Secretary Company With Name
17 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 March 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
18 September 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2007
AAAnnual Accounts
Legacy
21 March 2007
225Change of Accounting Reference Date
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
4 October 2005
225Change of Accounting Reference Date
Legacy
22 September 2005
287Change of Registered Office
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Incorporation Company
30 August 2005
NEWINCIncorporation