Background WavePink WaveYellow Wave

BVDFREE (10207765)

BVDFREE (10207765) is an active UK company. incorporated on 31 May 2016. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BVDFREE has been registered for 9 years. Current directors include DALBY, Brian John, DODDS, Christopher William, MELLOR, William Harold Ian.

Company Number
10207765
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
31 May 2016
Age
9 years
Address
Concorde House, Leamington Spa, CV32 5JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DALBY, Brian John, DODDS, Christopher William, MELLOR, William Harold Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BVDFREE

BVDFREE is an active company incorporated on 31 May 2016 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BVDFREE was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10207765

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

9 Years

Incorporated 31 May 2016

Size

N/A

Accounts

ARD: 31/5

Overdue

1 month overdue

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Concorde House 24 Warwick New Road Leamington Spa, CV32 5JG,

Previous Addresses

National Beef Association Tanners House 20 Gilesgate Hexham NE46 3QD England
From: 17 January 2019To: 1 December 2020
C/O National Beef Association the Mart Centre Tyne Green Hexham NE46 3SG United Kingdom
From: 22 September 2016To: 17 January 2019
9 Mickleton Downhead Park Milton Keynes MK15 9AT England
From: 10 June 2016To: 22 September 2016
Unit 201 5th Street Ahdb Kenilworth CV8 2TL United Kingdom
From: 31 May 2016To: 10 June 2016
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
May 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Mar 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

SHAND, Neil Alexander

Active
24 Warwick New Road, Leamington SpaCV32 5JG
Secretary
Appointed 15 Jun 2020

DALBY, Brian John

Active
24 Warwick New Road, Leamington SpaCV32 5JG
Born June 1944
Director
Appointed 17 Sept 2020

DODDS, Christopher William

Active
Wreay, CarlisleCA4 0RZ
Born August 1963
Director
Appointed 21 Sept 2016

MELLOR, William Harold Ian

Active
Threaphurst Lane, StockportSK7 6NN
Born March 1959
Director
Appointed 19 Jun 2020

ARMSTRONG, James Derek

Resigned
Mickleton, Milton KeynesMK15 9AT
Secretary
Appointed 31 May 2016
Resigned 21 Sept 2016

MALLON, Christopher

Resigned
Tanners House, HexhamNE46 3QD
Secretary
Appointed 21 Sept 2016
Resigned 05 Jun 2020

ARMSTRONG, James Derek

Resigned
Mickleton, Milton KeynesMK15 9AT
Born February 1960
Director
Appointed 31 May 2016
Resigned 21 Sept 2016

CARLESS, Catherine Elizabeth

Resigned
9 High Street, SouthamCV47 2XT
Born September 1977
Director
Appointed 21 Sept 2016
Resigned 22 Oct 2019

MALLON, Christopher Robert Fullerton

Resigned
Gilesgate, HexhamNE46 3NP
Born October 1970
Director
Appointed 01 Apr 2019
Resigned 05 Jun 2020

BCVA

Resigned
Jessop Court, GloucesterGL2 2AP
Corporate director
Appointed 21 Sept 2016
Resigned 01 Dec 2019

NATIONAL BEEF ASSOCIATION

Resigned
Tyne Green, HexhamNE46 3SG
Corporate director
Appointed 21 Sept 2016
Resigned 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 September 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 September 2016
AP02Appointment of Corporate Director
Appoint Person Secretary Company With Name Date
21 September 2016
AP03Appointment of Secretary
Appoint Corporate Director Company With Name Date
21 September 2016
AP02Appointment of Corporate Director
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
21 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Incorporation Company
31 May 2016
NEWINCIncorporation