Background WavePink WaveYellow Wave

BDEA LTD (14080652)

BDEA LTD (14080652) is an active UK company. incorporated on 2 May 2022. with registered office in St Ives. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BDEA LTD has been registered for 3 years. Current directors include BURGESS, Mark, GIGGS, Matt, LINDLEY, David Edward and 1 others.

Company Number
14080652
Status
active
Type
ltd
Incorporated
2 May 2022
Age
3 years
Address
1 Cabot House, St Ives, PE27 5JL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BURGESS, Mark, GIGGS, Matt, LINDLEY, David Edward, LINDLEY, Peter
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDEA LTD

BDEA LTD is an active company incorporated on 2 May 2022 with the registered office located in St Ives. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BDEA LTD was registered 3 years ago.(SIC: 68310)

Status

active

Active since 3 years ago

Company No

14080652

LTD Company

Age

3 Years

Incorporated 2 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

1 Cabot House Compass Point Business Park St Ives, PE27 5JL,

Previous Addresses

Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England
From: 15 August 2022To: 24 April 2025
3 the Green Brington Huntingdon PE28 5BP England
From: 2 May 2022To: 15 August 2022
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
May 22
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Nov 23
Director Left
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BURGESS, Mark

Active
Cabot House, St IvesPE27 5JL
Born September 1975
Director
Appointed 06 Oct 2023

GIGGS, Matt

Active
Cabot House, St IvesPE27 5JL
Born November 1975
Director
Appointed 06 Oct 2023

LINDLEY, David Edward

Active
Cabot House, St IvesPE27 5JL
Born March 1989
Director
Appointed 02 May 2022

LINDLEY, Peter

Active
Cabot House, St IvesPE27 5JL
Born January 1991
Director
Appointed 06 Oct 2023

LINDLEY, Malcolm Garland

Resigned
Cabot House, St IvesPE27 5JL
Born February 1954
Director
Appointed 06 Oct 2023
Resigned 01 Feb 2026

Persons with significant control

2

1 Active
1 Ceased
Common Lane, HuntingdonPE28 9AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Oct 2023

Mr David Edward Lindley

Ceased
Whittle Way, StevenageSG1 2FP
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2022
Ceased 06 Oct 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2024
AAAnnual Accounts
Resolution
8 November 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Incorporation Company
2 May 2022
NEWINCIncorporation