Background WavePink WaveYellow Wave

B & D (COOKHAM) LIMITED (07320065)

B & D (COOKHAM) LIMITED (07320065) is an active UK company. incorporated on 20 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B & D (COOKHAM) LIMITED has been registered for 15 years.

Company Number
07320065
Status
active
Type
ltd
Incorporated
20 July 2010
Age
15 years
Address
Pier House, London, W4 3NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & D (COOKHAM) LIMITED

B & D (COOKHAM) LIMITED is an active company incorporated on 20 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B & D (COOKHAM) LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07320065

LTD Company

Age

15 Years

Incorporated 20 July 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 December 2026
Period: 30 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

LONGSHOT B & D (COOKHAM) LIMITED
From: 20 July 2010To: 17 September 2018
Contact
Address

Pier House 86-93 Strand On The Green London, W4 3NN,

Previous Addresses

Griffin Brewery Chiswick Lane South Chiswick London W4 2QB England
From: 13 June 2018To: 21 May 2020
5 Albany Courtyard Piccadilly London W1J 0HF
From: 13 June 2013To: 13 June 2018
118 New Bond Street London W1S 1EW United Kingdom
From: 23 July 2010To: 13 June 2013
Fairfax House 15 Fulwood Place London WC1V 6AY England
From: 20 July 2010To: 23 July 2010
Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Jan 12
Director Left
Oct 14
Loan Secured
May 15
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Nov 18
Director Left
May 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Joined
Aug 19
Director Left
Sept 19
Director Left
Feb 20
Director Left
Oct 21
Director Joined
Dec 21
Loan Cleared
Nov 24
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
14 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2022
AAAnnual Accounts
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Legacy
16 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2021
AAAnnual Accounts
Legacy
13 December 2021
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Legacy
25 October 2021
AGREEMENT2AGREEMENT2
Legacy
25 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
15 March 2021
GUARANTEE2GUARANTEE2
Legacy
15 March 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 July 2020
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
21 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2020
AAAnnual Accounts
Legacy
6 February 2020
PARENT_ACCPARENT_ACC
Legacy
6 February 2020
GUARANTEE2GUARANTEE2
Legacy
6 February 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Legacy
14 January 2020
AGREEMENT2AGREEMENT2
Legacy
14 January 2020
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
1 August 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Resolution
17 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 June 2018
AAAnnual Accounts
Legacy
28 June 2018
PARENT_ACCPARENT_ACC
Legacy
28 June 2018
AGREEMENT2AGREEMENT2
Legacy
28 June 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
20 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2017
AAAnnual Accounts
Legacy
15 December 2017
PARENT_ACCPARENT_ACC
Legacy
15 December 2017
AGREEMENT2AGREEMENT2
Legacy
15 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Memorandum Articles
5 May 2017
MAMA
Resolution
5 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2017
AAAnnual Accounts
Legacy
4 January 2017
PARENT_ACCPARENT_ACC
Legacy
4 January 2017
GUARANTEE2GUARANTEE2
Legacy
4 January 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2016
AAAnnual Accounts
Legacy
4 January 2016
PARENT_ACCPARENT_ACC
Legacy
4 January 2016
GUARANTEE2GUARANTEE2
Legacy
4 January 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2014
AAAnnual Accounts
Legacy
31 December 2014
PARENT_ACCPARENT_ACC
Legacy
31 December 2014
AGREEMENT2AGREEMENT2
Legacy
31 December 2014
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2014
AAAnnual Accounts
Legacy
27 January 2014
PARENT_ACCPARENT_ACC
Legacy
27 January 2014
AGREEMENT2AGREEMENT2
Legacy
6 January 2014
PARENT_ACCPARENT_ACC
Legacy
6 January 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
7 July 2011
CH01Change of Director Details
Legacy
9 May 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Legacy
11 February 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
23 July 2010
AD01Change of Registered Office Address
Incorporation Company
20 July 2010
NEWINCIncorporation