Background WavePink WaveYellow Wave

BDO SERVICES LIMITED (07020023)

BDO SERVICES LIMITED (07020023) is an active UK company. incorporated on 15 September 2009. 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 SERVICES LIMITED has been registered for 16 years. Current directors include BUTTERWORTH, Andrew, COLLINS, Stuart Charles, FERGUSON, Ryan Christopher Ewart and 2 others.

Company Number
07020023
Status
active
Type
ltd
Incorporated
15 September 2009
Age
16 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 SERVICES LIMITED

BDO SERVICES LIMITED is an active company incorporated on 15 September 2009 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 SERVICES LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07020023

LTD Company

Age

16 Years

Incorporated 15 September 2009

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 26 February 2026 (1 month ago)
Period: 6 July 2024 - 4 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

55 Baker Street London, W1U 7EU,

Timeline

38 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Mar 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Funding Round
Apr 13
Director Joined
Jun 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 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
3
Funding
34
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
Cecil Park, PinnerHA5 5HJ
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
East Street, EpsomKT17 1HS
Secretary
Appointed 15 Sept 2009
Resigned 22 Oct 2012

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 15 Sept 2009
Resigned 15 Sept 2009

EAGLAND, Paul Mark

Resigned
Baker Street, LondonW1U 7EU
Born June 1965
Director
Appointed 23 Dec 2009
Resigned 23 Jun 2010

EVANS, Allan Roy

Resigned
Baker Street, LondonW1U 7EU
Born November 1961
Director
Appointed 23 Jun 2010
Resigned 01 Dec 2014

GALLAGHER, Simon Patrick

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

JONES, Jeffrey Alan

Resigned
Baker Street, LondonW1U 7EU
Born July 1959
Director
Appointed 23 Dec 2009
Resigned 23 Jun 2010

LOWSON, Douglas Iain Crichton

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

MACGREGOR, Gervase

Resigned
Baker Street, LondonW1U 7EU
Born May 1959
Director
Appointed 23 Dec 2009
Resigned 23 Jun 2010

MATHIAS, Dermot Colin Anthony

Resigned
Baker Street, LondonW1U 7EU
Born October 1949
Director
Appointed 23 Dec 2009
Resigned 23 Jun 2010

MICHAELS, Simon James

Resigned
Baker Street, LondonW1U 7EU
Born October 1966
Director
Appointed 25 Sept 2013
Resigned 01 Oct 2016

MICHAELS, Simon James

Resigned
Baker Street, LondonW1U 7EU
Born October 1966
Director
Appointed 23 Dec 2009
Resigned 23 Jun 2010

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 21 Jan 2019
Resigned 11 Mar 2021

SHERFIELD, Mark Andrew

Resigned
Baker Street, LondonW1U 7EU
Born April 1962
Director
Appointed 15 Sept 2009
Resigned 03 Jul 2020

STEWART, Calum William

Resigned
Baker Street, LondonW1U 7EU
Born January 1958
Director
Appointed 17 Jun 2013
Resigned 01 Oct 2016

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

92

Accounts With Accounts Type Full
26 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
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
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
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 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
Confirmation Statement With No Updates
15 September 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
22 September 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
16 September 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
1 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Resolution
7 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Resolution
29 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 September 2015
AD02Notification of Single Alternative Inspection Location
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Change Person Secretary Company With Change Date
17 September 2014
CH03Change of Secretary Details
Move Registers To Registered Office Company With New Address
17 September 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
17 September 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
8 March 2013
AAAnnual Accounts
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
9 October 2012
AR01AR01
Change Sail Address Company With Old Address
9 October 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Capital Allotment Shares
26 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
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
Change Account Reference Date Company Current Shortened
24 November 2009
AA01Change of Accounting Reference Date
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
353353
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288bResignation of Director or Secretary
Incorporation Company
15 September 2009
NEWINCIncorporation