Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BD3 LIMITED
Company Information for

BD3 LIMITED

138 HIGH STREET, CREDITON, DEVON, EX17 3DX,
Company Registration Number
04274078
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bd3 Ltd
BD3 LIMITED was founded on 2001-08-21 and has its registered office in Crediton. The organisation's status is listed as "Active - Proposal to Strike off". Bd3 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
BD3 LIMITED
 
Legal Registered Office
138 HIGH STREET
CREDITON
DEVON
EX17 3DX
Other companies in TQ14
 
Previous Names
BLUE DOT. COMMUNICATIONS LIMITED28/12/2001
Filing Information
Company Number 04274078
Company ID Number 04274078
Date formed 2001-08-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts 
VAT Number /Sales tax ID GB776920489  
Last Datalog update: 2021-05-07 08:38:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BD3 LIMITED
The accountancy firm based at this address is SMARTER ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BD3 LIMITED
The following companies were found which have the same name as BD3 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BD3 CONSULTING LLC 8068 S Ammons Ct Littleton CO 80128 Noncompliant Company formed on the 2002-11-07
Bd3 Consulting LLC Connecticut Unknown
BD3 CW LIMITED HUMDANI & CO. LIMITED T17 HOWITT BUILDING LENTON BOULEVARD NOTTINGHAM NG7 2BY Active Company formed on the 2022-12-19
BD3 INC Georgia Unknown
BD3 INSPECTIONS LLC 3104 ANGUS DR PLANO TX 75025 Forfeited Company formed on the 2018-10-03
BD3 LLC 3602 Crosstrail Court Colorado Springs CO 80906 Delinquent Company formed on the 2005-04-01
BD3 LLC Delaware Unknown
Bd3 LLC Indiana Unknown
BD3 PROFESSIONAL INVESTIGATIONS LLC 326 LEAFDALE TRL DRIPPING SPGS TX 78620 Active Company formed on the 2022-06-06
BD3 RPC LLC California Unknown
BD3 SOLUTIONS LLC 9177 FONTAINBLEU BOULEVARD MIAMI FL FL Inactive Company formed on the 2014-08-13
BD3 SPV LIMITED 31 IVEGATE APARTMENTS IVEGATE BRADFORD BD1 1SQ Active Company formed on the 2023-05-26
BD3 TRADING UK LIMITED 403 HAREWOOD STREET BRADFORD ENGLAND BD3 9EF Dissolved Company formed on the 2016-03-31
BD3, Inc. 5120 Miners Creek Ct Ft. Collins CO 80528 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-10-13
BD3, INC. 413 BOWCROSS PT AUSTIN TX 78738 Active Company formed on the 2023-02-24
BD3, LLC 605 Lynnhaven Pkwy Virginia Beach VA 23452 Active Company formed on the 2014-12-30
BD3, LLC 101 W. PROSPECT AVENUE STE 1800 CLEVELAND OH 44115 Active Company formed on the 2009-01-30
BD3, LLC 7251 W LAKE MEAD STE 530 LAS VEGAS NV 89128 Active Company formed on the 2008-03-07
BD3, LLC 55 Rogers Street #402 CLEARWATER FL 33756 Active Company formed on the 2011-02-07
BD3, LLC 111 SW 5TH AVE STE 3400 PORTLAND OR 97204 Active Company formed on the 2022-05-09

Company Officers of BD3 LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MICHAEL ALDRIDGE
Director 2010-03-01
SARAH VIVIENNE ALDRIDGE
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOSEPH CHARLES ROBERTSON
Company Secretary 2010-03-01 2011-08-20
VICKI BAUMANN
Company Secretary 2001-08-21 2010-03-01
VICKI BAUMANN
Director 2001-08-21 2010-03-01
DAVID GARRY SCOTT
Director 2001-08-21 2010-03-01
QA REGISTRARS LIMITED
Nominated Secretary 2001-08-21 2001-08-21
QA NOMINEES LIMITED
Nominated Director 2001-08-21 2001-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MICHAEL ALDRIDGE MULBERRY STORAGE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
ROBERT MICHAEL ALDRIDGE ALDRIDGE PRINT GROUP LIMITED Director 2000-03-03 CURRENT 2000-02-11 Liquidation
SARAH VIVIENNE ALDRIDGE MULBERRY STORAGE LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
SARAH VIVIENNE ALDRIDGE ALDRIDGE PRINT GROUP LIMITED Director 2000-03-03 CURRENT 2000-02-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-03-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-17DS01Application to strike the company off the register
2020-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/20 FROM 5 Pellew Arcade Teign Street Teignmouth Devon TQ14 8EB
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-09-02PSC04Change of details for Mrs Sarah Vivienne Aldridge as a person with significant control on 2016-08-21
2019-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-09-08CH01Director's details changed for Mrs Sarah Vivienne Aldridge on 2018-09-07
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-08-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 1100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1100
2015-10-22AR0121/08/15 ANNUAL RETURN FULL LIST
2015-09-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1100
2014-08-28AR0121/08/14 ANNUAL RETURN FULL LIST
2013-11-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0121/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 05/09/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 05/09/2013
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/13 FROM Lynwood House Crofton Road Orpington Kent BR6 8QE
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 10/07/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 10/07/2012
2012-08-22AR0121/08/12 ANNUAL RETURN FULL LIST
2012-02-21AA01Current accounting period extended from 31/12/11 TO 31/03/12
2011-10-24AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH VIVIENNE ALDRIDGE / 20/08/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL ALDRIDGE / 20/08/2011
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY BRIAN ROBERTSON
2011-09-05AR0121/08/11 FULL LIST
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2011 FROM WILLOUGHBY HOUSE 2 BROAD STREET STAMFORD LINCOLNSHIRE PE9 1PG
2010-11-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-11-16AR0121/08/10 FULL LIST
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY VICKI BAUMANN
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR VICKI BAUMANN
2010-03-12AP03SECRETARY APPOINTED BRIAN JOSEPH CHARLES ROBERTSON
2010-03-12AP01DIRECTOR APPOINTED MR ROBERT MICHAEL ALDRIDGE
2010-03-12AP01DIRECTOR APPOINTED SARAH VIVIENNE ALDRIDGE
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-11363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-06-25AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 2 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW
2008-10-09363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-09-19287REGISTERED OFFICE CHANGED ON 19/09/2008 FROM 5 CHANCERY HOUSE TOLWORTH CLOSE SURBITON SURREY KT6 7EW
2008-07-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-06363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-18363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-02363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-02363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-22287REGISTERED OFFICE CHANGED ON 22/03/03 FROM: 5TH FLOOR WALMAR HOUSE 288 REGENT STREET LONDON W1B 3AL
2002-09-12363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-02-19123NC INC ALREADY ADJUSTED 11/11/01
2002-02-19RES04£ NC 1000/1000000 11/1
2002-02-1988(2)RAD 12/11/01--------- £ SI 1000@1=1000 £ IC 100/1100
2001-12-28CERTNMCOMPANY NAME CHANGED BLUE DOT. COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 28/12/01
2001-10-10395PARTICULARS OF MORTGAGE/CHARGE
2001-09-19225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2001-09-1988(2)RAD 04/08/01--------- £ SI 98@1=98 £ IC 2/100
2001-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-07288aNEW DIRECTOR APPOINTED
2001-09-07287REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 5TH FLOOR WALMER HOUSE 288 REGENT STREET LONDON W1B 3AL
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288bSECRETARY RESIGNED
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
2001-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BD3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BD3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-09 Outstanding HSBC BANK PLC
DEBENTURE 2010-03-09 Outstanding LLOYDS TSB BANK PLC
BOOK DEBT DEBENTURE 2010-02-22 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-10-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 113,702

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BD3 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,100
Cash Bank In Hand 2012-04-01 £ 25,518
Current Assets 2012-04-01 £ 125,464
Debtors 2012-04-01 £ 99,946
Fixed Assets 2012-04-01 £ 30,948
Shareholder Funds 2012-04-01 £ 42,710
Tangible Fixed Assets 2012-04-01 £ 30,948

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BD3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BD3 LIMITED
Trademarks
We have not found any records of BD3 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BD3 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
New Forest District Council 2015-01-02 GBP £18,263 Where to Stay Guide
London Borough of Sutton 2014-07-15 GBP £1,106 Non-Maintained Childrens' Nurseries - 2 Year Olds

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BD3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BD3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BD3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.