Background WavePink WaveYellow Wave

BODO DEVELOPMENTS LIMITED (11204552)

BODO DEVELOPMENTS LIMITED (11204552) is an active UK company. incorporated on 14 February 2018. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. BODO DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include LANYON, Richard Cruddas Bennicke.

Company Number
11204552
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
12-13 Lansdowne Terrace, Newcastle Upon Tyne, NE3 1HN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LANYON, Richard Cruddas Bennicke
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BODO DEVELOPMENTS LIMITED

BODO DEVELOPMENTS LIMITED is an active company incorporated on 14 February 2018 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. BODO DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11204552

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 30/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 February 2026 (1 month ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

12-13 Lansdowne Terrace Newcastle Upon Tyne, NE3 1HN,

Previous Addresses

Management Suite Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA United Kingdom
From: 19 August 2024To: 22 April 2025
Management Suite. Eldon Gardens Percy Street Gateshead Tyne and Wear NE1 7RA United Kingdom
From: 14 August 2024To: 19 August 2024
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 20 October 2023To: 14 August 2024
PO Box NE1 3DY Rotterdam House C/O Hadrian Real Estate Plc, Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 19 October 2023To: 20 October 2023
C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Aycliffe Avenue Gateshead Tyne and Wear NE9 7BU United Kingdom
From: 5 June 2023To: 19 October 2023
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom
From: 27 September 2021To: 5 June 2023
6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ England
From: 21 February 2019To: 27 September 2021
Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET United Kingdom
From: 15 February 2018To: 21 February 2019
27/28 Eastcastle Street London W1W 8DH United Kingdom
From: 14 February 2018To: 15 February 2018
Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Director Joined
Feb 18
Director Left
Feb 18
Company Founded
Feb 18
Owner Exit
Apr 18
Owner Exit
Feb 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Jan 22
Owner Exit
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Nov 22
Loan Secured
Apr 24
Loan Secured
Jun 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LANYON, Richard Cruddas Bennicke

Active
Lansdowne Terrace, Newcastle Upon TyneNE3 1HN
Born May 1958
Director
Appointed 17 Apr 2025

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 14 Feb 2018
Resigned 14 Feb 2018

FORREST, Gary Ronald

Resigned
Stockbridge House, Newcastle Upon TyneNE1 2HJ
Born October 1968
Director
Appointed 14 Feb 2018
Resigned 06 Aug 2021

FRASER, Gavin

Resigned
Eldon Gardens, Newcastle Upon TyneNE1 7RA
Born September 1972
Director
Appointed 06 Aug 2021
Resigned 17 Apr 2025

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 14 Feb 2018
Resigned 14 Feb 2018

RENFREW, Stewart Lennox

Resigned
116 Quayside, Newcastle Upon TyneNE1 3DY
Born February 1965
Director
Appointed 09 Aug 2021
Resigned 19 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
116 Quayside, Newcastle Upon TyneNE1 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2022
Stockbridge House, Newcastle Upon TyneNE1 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2019
Ceased 16 Aug 2022
All Saints Business Centre, Newcastle Upon TyneNE1 2ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 25 Feb 2019
Eastcastle Street, LondonW1W 8DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 14 Feb 2018
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Unaudited Abridged
4 February 2026
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
13 February 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Memorandum Articles
22 August 2022
MAMA
Resolution
22 August 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
21 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2021
AAAnnual Accounts
Legacy
28 January 2021
PARENT_ACCPARENT_ACC
Legacy
28 January 2021
GUARANTEE2GUARANTEE2
Legacy
28 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Incorporation Company
14 February 2018
NEWINCIncorporation