Background WavePink WaveYellow Wave

BDEYE LIMITED (11271434)

BDEYE LIMITED (11271434) is an active UK company. incorporated on 23 March 2018. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. BDEYE LIMITED has been registered for 8 years. Current directors include HAWLEY, Martin William, Mr., RAEBURN, Ian John Williamson Logie.

Company Number
11271434
Status
active
Type
ltd
Incorporated
23 March 2018
Age
8 years
Address
Vision House Durham Lane, Doncaster, DN3 3FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
HAWLEY, Martin William, Mr., RAEBURN, Ian John Williamson Logie
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDEYE LIMITED

BDEYE LIMITED is an active company incorporated on 23 March 2018 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. BDEYE LIMITED was registered 8 years ago.(SIC: 80200)

Status

active

Active since 8 years ago

Company No

11271434

LTD Company

Age

8 Years

Incorporated 23 March 2018

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

REGAL ASSOCIATES LTD
From: 23 March 2018To: 5 August 2021
Contact
Address

Vision House Durham Lane Armthorpe Doncaster, DN3 3FE,

Previous Addresses

Whaley Barn Church Street Everton Doncaster DN10 5BD England
From: 6 June 2022To: 9 June 2022
Vision House Durham Lane Armthorpe Doncaster South Yokshire DN3 3FE England
From: 3 November 2021To: 6 June 2022
The Accounting House Sheepbridge Lane Chesterfield S41 9RX England
From: 11 November 2019To: 3 November 2021
4 Oxford Court Manchester M2 3WQ United Kingdom
From: 23 March 2018To: 11 November 2019
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
New Owner
Oct 21
New Owner
Oct 21
Funding Round
Dec 22
Owner Exit
Dec 23
Owner Exit
Dec 23
2
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAWLEY, Martin William, Mr.

Active
Durham Lane, DoncasterDN3 3FE
Born April 1963
Director
Appointed 20 Oct 2021

RAEBURN, Ian John Williamson Logie

Active
Durham Lane, DoncasterDN3 3FE
Born January 1959
Director
Appointed 20 Oct 2021

LOVEDAY, Robert Edward

Resigned
Oxford Court, ManchesterM2 3WQ
Born September 1965
Director
Appointed 23 Mar 2018
Resigned 20 Oct 2021

Persons with significant control

4

1 Active
3 Ceased
Oxford Court, ManchesterM2 3WQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2023

Mr. Martin William Hawley

Ceased
Durham Lane, DoncasterDN3 3FE
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2021
Ceased 15 Dec 2023

Mr Ian John Williamson Logie Raeburn

Ceased
Durham Lane, DoncasterDN3 3FE
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Oct 2021
Ceased 15 Dec 2023

Mr Robert Edward Loveday

Ceased
Oxford Court, ManchesterM2 3WQ
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 20 Oct 2021
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Resolution
3 March 2023
RESOLUTIONSResolutions
Memorandum Articles
3 March 2023
MAMA
Capital Name Of Class Of Shares
3 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 January 2023
MAMA
Resolution
5 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
4 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Capital Allotment Shares
29 October 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Resolution
5 August 2021
RESOLUTIONSResolutions
Change Of Name Notice
5 August 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
16 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
23 March 2018
NEWINCIncorporation