Background WavePink WaveYellow Wave

BGO 1 LIMITED (07549881)

BGO 1 LIMITED (07549881) is an active UK company. incorporated on 3 March 2011. with registered office in Orpington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. BGO 1 LIMITED has been registered for 15 years. Current directors include TANNAHILL, James, TANNAHILL, Rachel Louise.

Company Number
07549881
Status
active
Type
ltd
Incorporated
3 March 2011
Age
15 years
Address
Lynwood House, Orpington, BR6 8QE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
TANNAHILL, James, TANNAHILL, Rachel Louise
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BGO 1 LIMITED

BGO 1 LIMITED is an active company incorporated on 3 March 2011 with the registered office located in Orpington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. BGO 1 LIMITED was registered 15 years ago.(SIC: 47770)

Status

active

Active since 15 years ago

Company No

07549881

LTD Company

Age

15 Years

Incorporated 3 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 5 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

BANGLES AND DANGLES LIMITED
From: 3 March 2011To: 8 February 2012
Contact
Address

Lynwood House Crofton Road Orpington, BR6 8QE,

Timeline

4 key events • 2011 - 2016

Funding Officers Ownership
Director Left
Mar 11
Company Founded
Mar 11
Director Joined
Mar 11
Director Joined
Aug 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TANNAHILL, James

Active
Crofton Road, OrpingtonBR6 8QE
Born July 1964
Director
Appointed 03 Aug 2016

TANNAHILL, Rachel Louise

Active
Crofton Road, OrpingtonBR6 8QE
Born May 1969
Director
Appointed 03 Mar 2011

ADAMS, Laurence Douglas

Resigned
The Green, WarlinghamCR6 9NA
Born December 1965
Director
Appointed 03 Mar 2011
Resigned 03 Mar 2011

Persons with significant control

2

Mr James Tannahill

Active
Crofton Road, OrpingtonBR6 8QE
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Rachel Louise Tannahill

Active
Crofton Road, OrpingtonBR6 8QE
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Certificate Change Of Name Company
8 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2012
CONNOTConfirmation Statement Notification
Resolution
13 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
13 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Incorporation Company
3 March 2011
NEWINCIncorporation