Background WavePink WaveYellow Wave

THE BWPDA LIMITED (06399043)

THE BWPDA LIMITED (06399043) is an active UK company. incorporated on 15 October 2007. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE BWPDA LIMITED has been registered for 18 years. Current directors include GARRY, Sarah Louise, WALKER, Emily Caroline.

Company Number
06399043
Status
active
Type
ltd
Incorporated
15 October 2007
Age
18 years
Address
11 Ramsay Court, Huntingdon, PE29 6FY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GARRY, Sarah Louise, WALKER, Emily Caroline
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BWPDA LIMITED

THE BWPDA LIMITED is an active company incorporated on 15 October 2007 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE BWPDA LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06399043

LTD Company

Age

18 Years

Incorporated 15 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

HLW 347 LIMITED
From: 15 October 2007To: 2 November 2007
Contact
Address

11 Ramsay Court Hinchingbrooke Business Park Huntingdon, PE29 6FY,

Previous Addresses

Lakeview Court Ermine Business Park Huntingdon Cambs PE29 6XR
From: 15 October 2007To: 29 October 2013
Timeline

17 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Apr 10
Director Joined
Nov 10
Director Left
Nov 10
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 20
New Owner
Nov 20
Director Left
Nov 23
Director Joined
Nov 23
Owner Exit
Nov 23
New Owner
Dec 23
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
New Owner
Nov 25
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GARRY, Sarah Louise

Active
Ramsay Court, HuntingdonPE29 6FY
Secretary
Appointed 20 Nov 2023

GARRY, Sarah Louise

Active
Ramsay Court, HuntingdonPE29 6FY
Born August 1984
Director
Appointed 20 Nov 2023

WALKER, Emily Caroline

Active
Ramsay Court, HuntingdonPE29 6FY
Born May 1984
Director
Appointed 01 Nov 2025

CHOPIN, Yasmin Carol Brigitte

Resigned
10 The Wyvern, GrafhamPE28 0GG
Secretary
Appointed 30 Oct 2007
Resigned 17 Mar 2010

NICKSON, Laura Jayne

Resigned
72 Burns Road, SheffieldS6 3GL
Secretary
Appointed 15 Oct 2007
Resigned 30 Oct 2007

UTTRIDGE, Susan Ann

Resigned
Hilton Street, CambridgeCB24 5PU
Secretary
Appointed 17 Mar 2010
Resigned 20 Nov 2023

CHOPIN, Yasmin Carol Brigitte

Resigned
10 The Wyvern, GrafhamPE28 0GG
Born June 1956
Director
Appointed 30 Oct 2007
Resigned 17 Mar 2010

EDWARDS, Mark Julian

Resigned
Chestnut Barn, CongletonCW12 2LJ
Born June 1961
Director
Appointed 30 Oct 2007
Resigned 15 Nov 2010

HICKMAN, Benjamin Scott Devereux

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born June 1984
Director
Appointed 14 Dec 2023
Resigned 01 Nov 2025

HODGSON, Stephen Paul

Resigned
Ramsay Court, HuntingdonPE29 6FY
Born July 1967
Director
Appointed 15 Nov 2010
Resigned 20 Nov 2023

HLWCOMMERCIALLAWYERS LLP

Resigned
Commercial House, SheffieldS1 2AT
Corporate director
Appointed 15 Oct 2007
Resigned 30 Oct 2007

Persons with significant control

5

1 Active
4 Ceased

Mrs Emily Caroline Walker

Active
Ramsay Court, HuntingdonPE29 6FY
Born May 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Nov 2025

Mr Benjamin Scott Devereux Hickman

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born June 1984

Nature of Control

Significant influence or control
Notified 14 Dec 2023
Ceased 01 Nov 2025

Mr Stephen Paul Hodgson

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born July 1967

Nature of Control

Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 20 Nov 2023

Mr Hudson James Lambert

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born October 1973

Nature of Control

Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 21 Jul 2020

Mr Andrew Carl Bradshaw

Ceased
Ramsay Court, HuntingdonPE29 6FY
Born December 1968

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 November 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
15 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Dormant
19 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
6 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
16 November 2010
AP01Appointment of Director
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date
15 November 2010
AR01AR01
Appoint Person Secretary Company With Name
13 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 April 2010
TM02Termination of Secretary
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
20 November 2009
AR01AR01
Legacy
22 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
20 August 2008
287Change of Registered Office
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Memorandum Articles
12 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 October 2007
NEWINCIncorporation