Background WavePink WaveYellow Wave

BDC (SUFFOLK HOLDINGS) LIMITED (10812722)

BDC (SUFFOLK HOLDINGS) LIMITED (10812722) is an active UK company. incorporated on 9 June 2017. with registered office in Ipswich. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BDC (SUFFOLK HOLDINGS) LIMITED has been registered for 8 years. Current directors include DOWLING, Simon, RILEY, Brian, SAW, Deborah Margaret and 1 others.

Company Number
10812722
Status
active
Type
ltd
Incorporated
9 June 2017
Age
8 years
Address
C/O B&Msdc Endeavour House, Ipswich, IP1 2BX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOWLING, Simon, RILEY, Brian, SAW, Deborah Margaret, WARD, John Patrick Lee
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDC (SUFFOLK HOLDINGS) LIMITED

BDC (SUFFOLK HOLDINGS) LIMITED is an active company incorporated on 9 June 2017 with the registered office located in Ipswich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BDC (SUFFOLK HOLDINGS) LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10812722

LTD Company

Age

8 Years

Incorporated 9 June 2017

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 25 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

C/O B&Msdc Endeavour House 8 Russell Road Ipswich, IP1 2BX,

Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
May 19
Director Left
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Mar 20
Funding Round
Feb 21
Funding Round
Aug 21
Director Left
Oct 22
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 25
Director Joined
Dec 25
7
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

DOWLING, Simon

Active
Endeavour House, IpswichIP1 2BX
Born November 1961
Director
Appointed 08 Dec 2025

RILEY, Brian

Active
Endeavour House, IpswichIP1 2BX
Born September 1943
Director
Appointed 01 Jun 2023

SAW, Deborah Margaret

Active
Endeavour House, IpswichIP1 2BX
Born May 1954
Director
Appointed 01 Jun 2023

WARD, John Patrick Lee

Active
Endeavour House, IpswichIP1 2BX
Born July 1957
Director
Appointed 01 Jun 2023

CHARVONIA, Arthur James

Resigned
Endeavour House, IpswichIP1 2BX
Secretary
Appointed 09 Jun 2017
Resigned 03 Feb 2022

BUSBY, David Michael

Resigned
Two Acres, Capel St Mary, SuffolkIP9 2XP
Born March 1952
Director
Appointed 09 Jun 2017
Resigned 27 Jul 2025

FERGUSON, Alan

Resigned
Endeavour House, IpswichIP1 2BX
Born July 1944
Director
Appointed 27 Mar 2019
Resigned 07 May 2019

HINTON, Alan John

Resigned
Endeavour House, IpswichIP1 2BX
Born May 1947
Director
Appointed 24 Jul 2019
Resigned 05 May 2023

HOLT, Michael John

Resigned
Endeavour House, IpswichIP1 2BX
Born June 1965
Director
Appointed 27 Mar 2019
Resigned 25 Oct 2022

JENKINS, Jennifer Anne

Resigned
Heycroft Way, NaylandCO6 4LF
Born April 1947
Director
Appointed 09 Jun 2017
Resigned 14 Jan 2019

MALVISI, Elisabeth Marybelle Marina

Resigned
Endeavour House, IpswichIP1 2BX
Born November 1948
Director
Appointed 24 Jul 2019
Resigned 27 May 2023

RIDLEY, Nicholas Adrian

Resigned
Burstall, IpswichIP8 3DJ
Born December 1937
Director
Appointed 09 Jun 2017
Resigned 07 May 2019

Persons with significant control

1

Babergh District Council

Active
8 Russell Road,, IpswichIP1 2BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
28 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 September 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Capital Allotment Shares
9 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Capital Allotment Shares
13 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
12 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Incorporation Company
9 June 2017
NEWINCIncorporation