Background WavePink WaveYellow Wave

BHD (LOUTH) LTD (13448115)

BHD (LOUTH) LTD (13448115) is an active UK company. incorporated on 9 June 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BHD (LOUTH) LTD has been registered for 4 years. Current directors include HARFORD, William Patrick, SAUL, Adam James.

Company Number
13448115
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARFORD, William Patrick, SAUL, Adam James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BHD (LOUTH) LTD

BHD (LOUTH) LTD is an active company incorporated on 9 June 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BHD (LOUTH) LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13448115

LTD Company

Age

4 Years

Incorporated 9 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

Unit 217 Harbour Yard Chelsea Harbour London SW10 0XD England
From: 17 March 2023To: 9 August 2024
6 Chesterfield Gardens London W1J 5BQ United Kingdom
From: 9 June 2021To: 17 March 2023
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Joined
Mar 22
New Owner
Mar 22
New Owner
Mar 22
Loan Secured
Apr 23
Owner Exit
Feb 25
Director Left
Feb 25
New Owner
Jan 26
Loan Secured
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARFORD, William Patrick

Active
City Road, LondonEC1V 2NX
Born March 1976
Director
Appointed 16 Mar 2022

SAUL, Adam James

Active
City Road, LondonEC1V 2NX
Born August 1984
Director
Appointed 05 Jul 2021

PADGETT, Simon William

Resigned
City Road, LondonEC1V 2NX
Born October 1961
Director
Appointed 09 Jun 2021
Resigned 17 Feb 2025

Persons with significant control

5

4 Active
1 Ceased
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jan 2026

Mr Stuart Mark Bygrave

Active
City Road, LondonEC1V 2NX
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jan 2026

Mr Adam James Saul

Active
City Road, LondonEC1V 2NX
Born August 1984

Nature of Control

Significant influence or control
Notified 17 Mar 2022

Mr William Patrick Harford

Active
City Road, LondonEC1V 2NX
Born March 1976

Nature of Control

Significant influence or control
Notified 17 Mar 2022

Mr Simon William Padgett

Ceased
City Road, LondonEC1V 2NX
Born October 1961

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 17 Feb 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Incorporation Company
9 June 2021
NEWINCIncorporation