Background WavePink WaveYellow Wave

BDK VENTURES LIMITED (15140213)

BDK VENTURES LIMITED (15140213) is an active UK company. incorporated on 15 September 2023. with registered office in Cheadle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BDK VENTURES LIMITED has been registered for 2 years. Current directors include GALLIMORE, David, GOODING, Thomas Bayard, MCGINNIGLE, Kevin.

Company Number
15140213
Status
active
Type
ltd
Incorporated
15 September 2023
Age
2 years
Address
44 Station Road, Cheadle, SK8 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLIMORE, David, GOODING, Thomas Bayard, MCGINNIGLE, Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDK VENTURES LIMITED

BDK VENTURES LIMITED is an active company incorporated on 15 September 2023 with the registered office located in Cheadle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BDK VENTURES LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15140213

LTD Company

Age

2 Years

Incorporated 15 September 2023

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 15 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

44 Station Road Cheadle Hulme Cheadle, SK8 7AB,

Previous Addresses

Unit 7 the Court House 72 Moorland Road Stoke-on-Trent ST6 1DY England
From: 15 September 2023To: 27 February 2025
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Sept 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 23
Director Joined
Dec 23
Director Left
Oct 24
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GALLIMORE, David

Active
Station Road, CheadleSK8 7AB
Born July 1980
Director
Appointed 15 Sept 2023

GOODING, Thomas Bayard

Active
Station Road, CheadleSK8 7AB
Born June 1978
Director
Appointed 03 Dec 2023

MCGINNIGLE, Kevin

Active
Station Road, CheadleSK8 7AB
Born July 1987
Director
Appointed 15 Sept 2023

PEARLMAN, Bradley

Resigned
The Court House, Stoke-On-TrentST6 1DY
Born January 1976
Director
Appointed 15 Sept 2023
Resigned 08 Oct 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Kevin Mcginnigle

Ceased
The Court House, Stoke-On-TrentST6 1DY
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Ceased 01 Nov 2023

Mr Bradley Pearlman

Ceased
The Court House, Stoke-On-TrentST6 1DY
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Ceased 01 Nov 2023

Mr David Gallimore

Ceased
The Court House, Stoke-On-TrentST6 1DY
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

14

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Legacy
8 July 2024
RPCH01RPCH01
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
3 December 2023
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
16 November 2023
SH01Allotment of Shares
Resolution
16 November 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 September 2023
NEWINCIncorporation