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

B.d.s. Sponsorship Limited LONDON


B.d.s. Sponsorship started in year 1993 as Private Limited Company with registration number 02816506. The B.d.s. Sponsorship company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in London at 14 David Mews. Postal code: W1U 6EQ.

There is a single director in the company at the moment - Richard B., appointed on 2 December 2023. In addition, a secretary was appointed - Richard B., appointed on 6 November 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

B.d.s. Sponsorship Limited Address / Contact

Office Address 14 David Mews
Town London
Post code W1U 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02816506
Date of Incorporation Wed, 5th May 1993
Industry Other business support service activities not elsewhere classified
End of financial Year 28th May
Company age 31 years old
Account next due date Wed, 28th Feb 2024 (63 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Richard B.

Position: Director

Appointed: 02 December 2023

Richard B.

Position: Secretary

Appointed: 06 November 2018

Sarah L.

Position: Director

Appointed: 02 July 2010

Resigned: 02 December 2023

Fraser H.

Position: Secretary

Appointed: 12 September 2005

Resigned: 06 November 2018

Kathleen B.

Position: Secretary

Appointed: 06 April 1994

Resigned: 12 September 2005

Ingrid J.

Position: Secretary

Appointed: 22 February 1994

Resigned: 06 April 1994

Richard B.

Position: Director

Appointed: 05 May 1993

Resigned: 02 December 2023

Charles S.

Position: Secretary

Appointed: 05 May 1993

Resigned: 05 May 1994

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1993

Resigned: 05 May 1993

Charles S.

Position: Director

Appointed: 05 May 1993

Resigned: 06 April 1994

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 05 May 1993

Resigned: 05 May 1993

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Richard B. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Sarah L. This PSC has significiant influence or control over the company,.

Richard B.

Notified on 30 June 2016
Nature of control: significiant influence or control

Sarah L.

Notified on 30 June 2016
Ceased on 3 December 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand   680880
Current Assets  67 71439 33925 780
Debtors159 953189 89567 71438 65924 900
Net Assets Liabilities-73 065-110 953-163 025-151 630-132 430
Other Debtors  6 70327 358 
Property Plant Equipment15 54211 0878 6939 9468 453
Other
Accumulated Depreciation Impairment Property Plant Equipment61 73466 18969 08769 81171 304
Average Number Employees During Period33333
Bank Borrowings Overdrafts30 000156 233128 16486 74346 792
Corporation Tax Payable4 3373 1573 1572 1345 432
Creditors96 000156 233128 16486 74346 792
Future Minimum Lease Payments Under Non-cancellable Operating Leases17 40017 40017 40017 40017 400
Increase From Depreciation Charge For Year Property Plant Equipment 4 4552 8987241 493
Net Current Assets Liabilities10 05236 852-40 895-72 174-91 432
Other Creditors66 00013 9263 33234 95353 273
Other Taxation Social Security Payable20 45259 06641 39221 24320 908
Property Plant Equipment Gross Cost77 27677 27677 78079 757 
Provisions For Liabilities Balance Sheet Subtotal2 6592 6592 6592 6592 659
Total Additions Including From Business Combinations Property Plant Equipment  5041 977 
Total Assets Less Current Liabilities25 59447 939-32 202-62 228-82 979
Trade Creditors Trade Payables5 87475 52612 26314 536251
Trade Debtors Trade Receivables159 953189 89561 01111 30124 900

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 13th, February 2023
Free Download (11 pages)

Company search

Advertisements