You are here: bizstats.co.uk > a-z index > B list > BD list

Bdm Voice Limited BURGESS HILL


Bdm Voice started in year 2005 as Private Limited Company with registration number 05618725. The Bdm Voice company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Burgess Hill at Greenacre Court. Postal code: RH15 9DS.

Currently there are 2 directors in the the company, namely Sharon P. and Michael S.. In addition one secretary - Michael S. - is with the firm. As of 29 May 2024, there was 1 ex director - Linda S.. There were no ex secretaries.

Bdm Voice Limited Address / Contact

Office Address Greenacre Court
Office Address2 Station Road
Town Burgess Hill
Post code RH15 9DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05618725
Date of Incorporation Thu, 10th Nov 2005
Industry Other telecommunications activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Sharon P.

Position: Director

Appointed: 10 May 2007

Michael S.

Position: Director

Appointed: 05 December 2005

Michael S.

Position: Secretary

Appointed: 05 December 2005

Linda S.

Position: Director

Appointed: 05 December 2005

Resigned: 10 May 2007

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 10 November 2005

Resigned: 10 November 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 10 November 2005

Resigned: 10 November 2005

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we found, there is Michael S. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is Sharon P. This PSC has significiant influence or control over the company,. Then there is Business Development and Marketing Limited, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Michael S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Sharon P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Business Development And Marketing Limited

Greenacre Court Station Road, Burgess Hill, West Sussex, RH15 9DS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05256204
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth267 084431 408505 265499 332       
Balance Sheet
Cash Bank On Hand   427 751118 122211 457235 573184 262106 35636 93119 208
Current Assets523 405689 136634 391736 135772 993828 507873 739584 059378 57080 745224 484
Debtors306 331245 520275 200308 384654 871617 050638 166399 797272 21443 814205 276
Net Assets Liabilities   499 332603 031580 674686 520428 247266 10964 4515 229
Other Debtors     19 96023 44430 99633 90231 4046 616
Property Plant Equipment   46 01434 92820 5562 3362 28018 74845 99421 474
Cash Bank In Hand217 074443 616359 191427 751       
Net Assets Liabilities Including Pension Asset Liability267 084431 408505 265499 332       
Tangible Fixed Assets11 96849 33750 73846 014       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve266 984431 308505 165499 232       
Shareholder Funds267 084431 408505 265499 332       
Other
Accumulated Depreciation Impairment Property Plant Equipment   106 342134 456153 422172 848151 726160 283139 403163 923
Additions Other Than Through Business Combinations Property Plant Equipment    17 0284 5941 2062 81525 02545 691 
Amounts Owed By Group Undertakings Participating Interests     395 988473 726314 647186 429-17 123186 285
Amounts Owed To Group Undertakings Participating Interests     92 34686 05214 559  211 653
Average Number Employees During Period   208 8 1453
Corporation Tax Payable       10 482   
Creditors   282 817204 890343 131189 555158 092131 20962 288240 729
Depreciation Rate Used For Property Plant Equipment      2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment       23 995 29 190 
Disposals Property Plant Equipment       23 993 39 325 
Increase From Depreciation Charge For Year Property Plant Equipment    28 11418 96619 4262 8738 5578 31024 520
Net Current Assets Liabilities255 116382 071454 527453 318568 103560 118684 184425 967247 36118 457-16 245
Other Creditors     7 3405 4062 7005 0293 2501 450
Other Remaining Borrowings          2 354
Other Taxation Social Security Payable     86 07874 62640 59473 41826 8397 647
Property Plant Equipment Gross Cost   152 356169 384173 978175 184154 006179 031185 397185 397
Total Assets Less Current Liabilities267 084431 408505 265499 332603 031580 674686 520428 247266 10964 4515 229
Trade Creditors Trade Payables     82 62523 47189 75752 76232 19917 625
Trade Debtors Trade Receivables     201 102140 99654 15451 88329 53312 375
Creditors Due Within One Year268 289307 065179 864282 817       
Fixed Assets11 96849 33750 73846 014       
Number Shares Allotted 100100100       
Par Value Share 111       
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions 61 34628 09723 460       
Tangible Fixed Assets Cost Or Valuation84 988116 264128 896152 356       
Tangible Fixed Assets Depreciation73 02066 92778 158106 342       
Tangible Fixed Assets Depreciation Charged In Period 23 97522 82928 184       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 30 06811 598        
Tangible Fixed Assets Disposals 30 07015 465        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 22nd, September 2023
Free Download (9 pages)

Company search

Advertisements