Background WavePink WaveYellow Wave

BD TOGETHER LTD. (11124384)

BD TOGETHER LTD. (11124384) is an active UK company. incorporated on 27 December 2017. with registered office in Dagenham. The company operates in the Construction sector, engaged in other building completion and finishing and 2 other business activities. BD TOGETHER LTD. has been registered for 8 years. Current directors include CHISNELL, Ian, HOWLETT, Garth, JOHNSON, Rebecca Jane and 3 others.

Company Number
11124384
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
The Cube Londoneast-Uk, Dagenham, RM10 7FN
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
CHISNELL, Ian, HOWLETT, Garth, JOHNSON, Rebecca Jane, MANNAN, Emdadul Haque Jahangir, MARTIN, Christopher Edward, TRANTER, Darren John
SIC Codes
43390, 56290, 81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BD TOGETHER LTD.

BD TOGETHER LTD. is an active company incorporated on 27 December 2017 with the registered office located in Dagenham. The company operates in the Construction sector, specifically engaged in other building completion and finishing and 2 other business activities. BD TOGETHER LTD. was registered 8 years ago.(SIC: 43390, 56290, 81210)

Status

active

Active since 8 years ago

Company No

11124384

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

The Cube Londoneast-Uk Yew Tree Avenue Dagenham, RM10 7FN,

Previous Addresses

, Pondfield House 100 Wantz Road, Dagenham, Essex, RM10 8PP, England
From: 8 May 2018To: 29 June 2020
, C/O Assaf Chaudry 5th Floor, Roycraft House,, 15 Linton Road, Barking, IG11 8HE, United Kingdom
From: 27 December 2017To: 8 May 2018
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Jan 19
Director Left
May 21
Director Joined
Jul 21
Director Left
May 22
Director Joined
Jun 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Joined
Jan 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Oct 25
Owner Exit
Nov 25
Director Joined
Dec 25
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

7 Active
14 Resigned

LUXON, Samantha Louise

Active
Londoneast-Uk, DagenhamRM10 7FN
Secretary
Appointed 29 Oct 2025

CHISNELL, Ian

Active
Londoneast-Uk, DagenhamRM10 7FN
Born September 1957
Director
Appointed 30 Jul 2025

HOWLETT, Garth

Active
Londoneast-Uk, DagenhamRM10 7FN
Born May 1982
Director
Appointed 26 Nov 2025

JOHNSON, Rebecca Jane

Active
Londoneast-Uk, DagenhamRM10 7FN
Born June 1987
Director
Appointed 30 Jul 2025

MANNAN, Emdadul Haque Jahangir

Active
Londoneast-Uk, DagenhamRM10 7FN
Born September 1979
Director
Appointed 30 Jul 2025

MARTIN, Christopher Edward

Active
Londoneast-Uk, DagenhamRM10 7FN
Born July 1978
Director
Appointed 30 Jul 2025

TRANTER, Darren John

Active
Londoneast-Uk, DagenhamRM10 7FN
Born November 1971
Director
Appointed 08 Mar 2023

MCQUILLAN, Sinead Frances Mary

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Secretary
Appointed 01 Jan 2023
Resigned 26 Aug 2025

BARRY, Antony

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born April 1961
Director
Appointed 27 Mar 2018
Resigned 21 May 2021

BROWN, Alison Claire

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born April 1970
Director
Appointed 15 Jun 2022
Resigned 12 Aug 2025

BYLES, Timothy John

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born December 1958
Director
Appointed 27 Dec 2017
Resigned 31 Oct 2022

CRILLY, Paul

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born May 1961
Director
Appointed 25 May 2018
Resigned 30 Apr 2022

HARDING, Helena Mary

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born April 1958
Director
Appointed 25 May 2018
Resigned 30 Sept 2022

HARLEY, David John

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born September 1973
Director
Appointed 30 Jul 2025
Resigned 07 Oct 2025

HEAPHY, Clive Andrew

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born June 1961
Director
Appointed 01 Apr 2023
Resigned 11 Aug 2025

KERSLAKE, Robert Walter, Lord

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born February 1955
Director
Appointed 01 Nov 2022
Resigned 01 Jul 2023

LOCK, Peter James

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born April 1980
Director
Appointed 01 Jan 2023
Resigned 30 Jun 2025

MIDDLETON, Anthony Lindsey Robert

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born November 1967
Director
Appointed 14 Nov 2022
Resigned 11 Aug 2025

POLLARD, Carl Andrew

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born September 1966
Director
Appointed 12 Jul 2021
Resigned 07 Mar 2023

SHARMAN, Nicholas Andrew

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born October 1947
Director
Appointed 25 May 2018
Resigned 31 Mar 2023

WHITEMAN, Robert Arthur

Resigned
Londoneast-Uk, DagenhamRM10 7FN
Born December 1962
Director
Appointed 24 Jul 2023
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased

London Borough Of Barking & Dagenham

Active
Town Square, BarkingIG11 7LU

Nature of Control

Significant influence or control
Notified 05 Nov 2025
Wantz Road, DagenhamRM10 8PP

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Notified 27 Mar 2018
Ceased 05 Nov 2025

Mr Timothy John Byles

Ceased
100 Wantz Road, DagenhamRM10 8PP
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2017
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 January 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Incorporation Company
27 December 2017
NEWINCIncorporation