Background WavePink WaveYellow Wave

BIRDWALK LTD (15066136)

BIRDWALK LTD (15066136) is an active UK company. incorporated on 11 August 2023. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BIRDWALK LTD has been registered for 2 years. Current directors include CUDMORE, Karrien Dawn.

Company Number
15066136
Status
active
Type
ltd
Incorporated
11 August 2023
Age
2 years
Address
22 Hazeleigh Gardens, Woodford Green, IG8 8DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CUDMORE, Karrien Dawn
SIC Codes
68100, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRDWALK LTD

BIRDWALK LTD is an active company incorporated on 11 August 2023 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. BIRDWALK LTD was registered 2 years ago.(SIC: 68100, 68209, 70229)

Status

active

Active since 2 years ago

Company No

15066136

LTD Company

Age

2 Years

Incorporated 11 August 2023

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 20 April 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

DM FIRE PROTECTION LTD
From: 11 August 2023To: 13 December 2024
Contact
Address

22 Hazeleigh Gardens Woodford Green, IG8 8DX,

Previous Addresses

, Unit 12 Chancerygate 33 Tallon Road Hutton, Hutton, Brentwood, Essex, CM13 1TE, England
From: 11 August 2023To: 13 December 2024
Timeline

4 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Aug 23
Director Left
Sept 24
New Owner
Dec 24
Director Joined
Dec 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CUDMORE, Karrien Dawn

Active
Hazeleigh Gardens, Woodford GreenIG8 8DX
Born January 1963
Director
Appointed 01 Sept 2023

MICHIE, Daniel Joseph

Resigned
33 Tallon Road Hutton, BrentwoodCM13 1TE
Born February 1995
Director
Appointed 11 Aug 2023
Resigned 02 Sept 2024

Persons with significant control

2

Ms Karrien Dawn Cudmore

Active
Hazeleigh Gardens, Woodford GreenIG8 8DX
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2023

Mr Daniel Joseph Michie

Active
33 Tallon Road Hutton, BrentwoodCM13 1TE
Born February 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2023
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Micro Entity
20 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 December 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Incorporation Company
11 August 2023
NEWINCIncorporation