Background WavePink WaveYellow Wave

BDCG HOLDINGS LIMITED (06354208)

BDCG HOLDINGS LIMITED (06354208) is an active UK company. incorporated on 28 August 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BDCG HOLDINGS LIMITED has been registered for 18 years. Current directors include AL DHAHERI, Humaid Matar, REES, Jeremy Paul Esmond.

Company Number
06354208
Status
active
Type
ltd
Incorporated
28 August 2007
Age
18 years
Address
Excel London Management Office Warehouse K, London, E16 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AL DHAHERI, Humaid Matar, REES, Jeremy Paul Esmond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDCG HOLDINGS LIMITED

BDCG HOLDINGS LIMITED is an active company incorporated on 28 August 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BDCG HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06354208

LTD Company

Age

18 Years

Incorporated 28 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

DE FACTO 1526 LIMITED
From: 28 August 2007To: 12 May 2008
Contact
Address

Excel London Management Office Warehouse K One Western Gateway London, E16 1XL,

Previous Addresses

, Business Design Centre 52 Upper Street, Islington, London, N1 0QH
From: 28 August 2007To: 5 November 2024
Timeline

20 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Dec 09
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 15
Funding Round
Aug 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

AL DHAHERI, Humaid Matar

Active
One Western Gateway, LondonE16 1XL
Born October 1978
Director
Appointed 29 Oct 2024

REES, Jeremy Paul Esmond

Active
One Western Gateway, LondonE16 1XL
Born April 1973
Director
Appointed 29 Oct 2024

EKE, Richard John

Resigned
27 Bluebridge Avenue, HatfieldAL9 7RY
Secretary
Appointed 14 Jan 2008
Resigned 01 Oct 2009

MULLEE, Joseph

Resigned
Old Park Ridings, LondonN21 2ET
Secretary
Appointed 21 Sept 2009
Resigned 29 Oct 2024

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate secretary
Appointed 28 Aug 2007
Resigned 14 Jan 2008

EKE, Richard John

Resigned
27 Bluebridge Avenue, HatfieldAL9 7RY
Born February 1957
Director
Appointed 26 Oct 2007
Resigned 01 Oct 2009

JONES, Dominic Richard Albert Ismael

Resigned
114 Dartmouth Road, LondonNW2 4HB
Born September 1967
Director
Appointed 26 Oct 2007
Resigned 29 Oct 2024

MORRIS, Andrew Bernard, Mr.

Resigned
Well Walk, LondonNW3 1BT
Born October 1952
Director
Appointed 30 Sept 2009
Resigned 29 Oct 2024

MORRIS, Gerald Edward

Resigned
Gas Lane, BarkwaySG8 8ET
Born September 1945
Director
Appointed 30 Sept 2009
Resigned 29 Oct 2024

MORRIS, Jack Anthony

Resigned
2 Linnell Drive, LondonNW11 7LJ
Born June 1956
Director
Appointed 26 Oct 2007
Resigned 29 Oct 2024

MORRIS, Paul Barry

Resigned
Upper Street, LondonN1 0QH
Born September 1951
Director
Appointed 30 Sept 2009
Resigned 29 Oct 2024

MORRIS, Philip Dennis

Resigned
Winterstoke Gardens, LondonNW7 2RA
Born August 1948
Director
Appointed 30 Sept 2009
Resigned 29 Oct 2024

MULLEE, Joseph

Resigned
Old Park Ridings, LondonN21 2ET
Born April 1978
Director
Appointed 21 Sept 2009
Resigned 29 Oct 2024

TRAVERS SMITH DIRECTORS LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 28 Aug 2007
Resigned 26 Oct 2007

TRAVERS SMITH SECRETARIES LIMITED

Resigned
10 Snow Hill, LondonEC1A 2AL
Corporate director
Appointed 28 Aug 2007
Resigned 26 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
One Western Gateway, LondonE16 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Joe Mullee

Ceased
Upper Street, LondonN1 0QH
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Memorandum Articles
3 December 2025
MAMA
Capital Variation Of Rights Attached To Shares
3 December 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2024
AAAnnual Accounts
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Resolution
24 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Accounts With Accounts Type Group
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Auditors Resignation Company
3 May 2013
AUDAUD
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
20 January 2012
AAAnnual Accounts
Memorandum Articles
21 September 2011
MEM/ARTSMEM/ARTS
Resolution
21 September 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 September 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Group
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
22 October 2010
CH01Change of Director Details
Resolution
2 September 2010
RESOLUTIONSResolutions
Change Of Name Notice
23 August 2010
CONNOTConfirmation Statement Notification
Statement Of Affairs
5 December 2009
SASA
Capital Allotment Shares
5 December 2009
SH01Allotment of Shares
Miscellaneous
22 October 2009
MISCMISC
Resolution
16 October 2009
RESOLUTIONSResolutions
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Legacy
10 September 2008
353353
Legacy
10 September 2008
190190
Legacy
9 September 2008
288cChange of Particulars
Memorandum Articles
19 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 May 2008
AAAnnual Accounts
Legacy
23 April 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Resolution
2 December 2007
RESOLUTIONSResolutions
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Legacy
9 November 2007
288bResignation of Director or Secretary
Incorporation Company
28 August 2007
NEWINCIncorporation