Background WavePink WaveYellow Wave

BDC HOLDINGS LIMITED (11914459)

BDC HOLDINGS LIMITED (11914459) is an active UK company. incorporated on 29 March 2019. with registered office in Cowes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BDC HOLDINGS LIMITED has been registered for 7 years. Current directors include CLAYTON, Christopher John, HUTCHINSON, Brian Peter.

Company Number
11914459
Status
active
Type
ltd
Incorporated
29 March 2019
Age
7 years
Address
1 Prospect Road, Cowes, PO31 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLAYTON, Christopher John, HUTCHINSON, Brian Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDC HOLDINGS LIMITED

BDC HOLDINGS LIMITED is an active company incorporated on 29 March 2019 with the registered office located in Cowes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BDC HOLDINGS LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11914459

LTD Company

Age

7 Years

Incorporated 29 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Overdue

7 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

1 Prospect Road Cowes, PO31 7AD,

Previous Addresses

, 1 Prosepct Road, Cowes, Isle of Wight, PO31 7AD, England
From: 29 March 2019To: 23 May 2019
Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
May 19
Loan Secured
May 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Left
Mar 24
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLAYTON, Christopher John

Active
Prospect Road, CowesPO31 7AD
Born September 1963
Director
Appointed 29 Mar 2019

HUTCHINSON, Brian Peter

Active
Prospect Road, CowesPO31 7AD
Born January 1951
Director
Appointed 29 Mar 2019

HUNTLEY, Mark Naylor

Resigned
Prospect Road, CowesPO31 7AD
Born June 1958
Director
Appointed 23 May 2019
Resigned 11 Mar 2024

Persons with significant control

1

Mr Christopher John Clayton

Active
Prospect Road, CowesPO31 7AD
Born September 1963

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

27

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
27 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 April 2024
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
17 March 2024
TM01Termination of Director
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 June 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Capital Allotment Shares
3 July 2019
SH01Allotment of Shares
Resolution
17 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Capital Allotment Shares
7 June 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Incorporation Company
29 March 2019
NEWINCIncorporation