Background WavePink WaveYellow Wave

BDR GROUP HOLDINGS LIMITED (11666361)

BDR GROUP HOLDINGS LIMITED (11666361) is an active UK company. incorporated on 8 November 2018. with registered office in Stratford Upon Avon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BDR GROUP HOLDINGS LIMITED has been registered for 7 years. Current directors include RAHIMI, Bahman, RAHIMI, Ella, RAHIMI, Malek Amir.

Company Number
11666361
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
Caspian House, Stratford Upon Avon, CV37 9NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
RAHIMI, Bahman, RAHIMI, Ella, RAHIMI, Malek Amir
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDR GROUP HOLDINGS LIMITED

BDR GROUP HOLDINGS LIMITED is an active company incorporated on 8 November 2018 with the registered office located in Stratford Upon Avon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BDR GROUP HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11666361

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Caspian House Timothys Bridge Road Stratford Upon Avon, CV37 9NR,

Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Feb 19
Funding Round
Sept 19
Loan Secured
Oct 19
Director Joined
Jan 20
Owner Exit
Mar 21
Director Joined
Jun 21
Loan Secured
Aug 21
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Nov 24
Director Left
Dec 25
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RAHIMI, Bahman

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NR
Born January 1955
Director
Appointed 08 Nov 2018

RAHIMI, Ella

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NR
Born August 1992
Director
Appointed 30 Jul 2022

RAHIMI, Malek Amir

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NR
Born July 1994
Director
Appointed 30 Dec 2019

DONOGHUE, John Patrick

Resigned
Timothys Bridge Road, Stratford Upon AvonCV37 9NR
Born July 1964
Director
Appointed 30 Dec 2019
Resigned 29 Jul 2022

RAHIMI, Dawn

Resigned
Timothys Bridge Road, Stratford Upon AvonCV37 9NR
Born March 1959
Director
Appointed 30 Jul 2022
Resigned 26 Nov 2025

Persons with significant control

3

2 Active
1 Ceased

Mr Malek Amir Rahimi

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NR
Born July 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Sept 2024
Timothys Bridge Road, Stratford-Upon-AvonCV37 9NR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2019
Ceased 01 Oct 2019

Mr Bahman Rahimi

Active
Timothys Bridge Road, Stratford Upon AvonCV37 9NR
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
2 December 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
28 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
25 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Resolution
16 September 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 September 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2023
AAAnnual Accounts
Accounts With Accounts Type Group
8 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Capital Allotment Shares
26 September 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Resolution
6 February 2019
RESOLUTIONSResolutions
Incorporation Company
8 November 2018
NEWINCIncorporation