Background WavePink WaveYellow Wave

BODRIGGY PROJECT LTD (08531801)

BODRIGGY PROJECT LTD (08531801) is an active UK company. incorporated on 16 May 2013. with registered office in Hayle. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. BODRIGGY PROJECT LTD has been registered for 12 years. Current directors include NAIDU, Deenadayalan Krishna.

Company Number
08531801
Status
active
Type
ltd
Incorporated
16 May 2013
Age
12 years
Address
60 Queensway, Hayle, TR27 4PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
NAIDU, Deenadayalan Krishna
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODRIGGY PROJECT LTD

BODRIGGY PROJECT LTD is an active company incorporated on 16 May 2013 with the registered office located in Hayle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. BODRIGGY PROJECT LTD was registered 12 years ago.(SIC: 47730)

Status

active

Active since 12 years ago

Company No

08531801

LTD Company

Age

12 Years

Incorporated 16 May 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026

Previous Company Names

BODGRIGGY PROJECT LTD
From: 16 May 2013To: 23 May 2013
Contact
Address

60 Queensway Hayle, TR27 4PB,

Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NAIDU, Deenadayalan Krishna

Active
Frances Street, TruroTR1 3DP
Born August 1974
Director
Appointed 09 Aug 2023

AMIN, Tariq Amor

Resigned
Victoria Quays, SheffieldS2 5SY
Born February 1977
Director
Appointed 16 May 2013
Resigned 09 Aug 2023

SHARIF, Asif

Resigned
Victoria Quays, SheffieldS2 5SY
Born December 1976
Director
Appointed 16 May 2013
Resigned 09 Aug 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Deenadayalan Krishna Naidu

Active
Frances Street, TruroTR1 3DP
Born August 1974

Nature of Control

Significant influence or control
Notified 09 Aug 2023

Mr Tariq Amor Amin

Ceased
Queensway, HayleTR27 4PB
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2023

Mr Asif Sharif

Ceased
Queensway, HayleTR27 4PB
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Aug 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Incorporation Company
16 May 2013
NEWINCIncorporation