BM TRADA CERTIFICATION LIMITED

BM TRADA CERTIFICATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBM TRADA CERTIFICATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02110046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BM TRADA CERTIFICATION LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BM TRADA CERTIFICATION LIMITED located?

    Registered Office Address
    3rd Floor Davidson Building
    5 Southampton Street
    WC2E 7HA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BM TRADA CERTIFICATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADA QUALITY ASSURANCE SERVICES LIMITEDMar 13, 1987Mar 13, 1987

    What are the latest accounts for BM TRADA CERTIFICATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BM TRADA CERTIFICATION LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for BM TRADA CERTIFICATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Sep 13, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    9 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2021

    9 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Keith Lessimore on Sep 15, 2022

    2 pagesCH01

    Termination of appointment of William Thomas Edward Winter as a director on Aug 31, 2022

    1 pagesTM01

    Appointment of Jason Grant Dodds as a director on Aug 31, 2022

    2 pagesAP01

    Termination of appointment of Robert Graeme Veitch as a director on Nov 24, 2021

    1 pagesTM01

    Change of details for Warringtonfire Testing and Certification Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Director's details changed for Mr Jonathan Keith Lessimore on Oct 01, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    9 pagesAA

    Appointment of Mr Jonathan Keith Lessimore as a director on Oct 01, 2021

    2 pagesAP01

    Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on Oct 01, 2021

    1 pagesAD01

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Termination of appointment of Joseph Daniel Wetz as a director on Oct 28, 2020

    1 pagesTM01

    Confirmation statement made on Sep 01, 2020 with updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Sep 01, 2019 with updates

    4 pagesCS01

    Notification of Warringtonfire Testing and Certification Limited as a person with significant control on Dec 21, 2018

    2 pagesPSC02

    Who are the officers of BM TRADA CERTIFICATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODDS, Jason Grant
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish298757240001
    LESSIMORE, Jonathan Keith
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish167603760001
    JOHNSON, Christine Anne
    Naphill Cottage Forge Road
    Naphill
    HP14 4ST High Wycombe
    Buckinghamshire
    Secretary
    Naphill Cottage Forge Road
    Naphill
    HP14 4ST High Wycombe
    Buckinghamshire
    British20622440001
    MACLENNAN, Neil Conway
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    Secretary
    2a (1f) Harvest Drive
    EH28 8QJ Newbridge
    Rosewell House
    Scotland
    British234633510001
    WEBB, David Iain
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    Secretary
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    British61842780001
    MBM SECRETARIAL SERVICES LIMITED
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Secretary
    125 Princes Street
    EH2 4AD Edinburgh
    5th Floor
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC156630
    133157900001
    ABBOTT, Andrew Richard
    Hill Cottage
    Albury View, Tiddington
    OX9 2LQ Thame
    Oxfordshire
    Director
    Hill Cottage
    Albury View, Tiddington
    OX9 2LQ Thame
    Oxfordshire
    EnglandBritish20705370002
    ABBOTT, Andrew Richard
    10 Silvermead
    Worminghall
    HP18 9JS Aylesbury
    Buckinghamshire
    Director
    10 Silvermead
    Worminghall
    HP18 9JS Aylesbury
    Buckinghamshire
    British20705370001
    BAKER, John Michael
    30 Stratton Road
    HP27 9AX Princes Risborough
    Buckinghamshire
    Director
    30 Stratton Road
    HP27 9AX Princes Risborough
    Buckinghamshire
    British11268480001
    BANKS, Terence
    37 Mayflower Way
    Chipping
    CM5 9AZ Ongar
    Essex
    Director
    37 Mayflower Way
    Chipping
    CM5 9AZ Ongar
    Essex
    British3419660001
    BUCHER, Peter
    Apollo House
    Wellesley Road
    CR0 9YA Croydon
    Surrey
    Director
    Apollo House
    Wellesley Road
    CR0 9YA Croydon
    Surrey
    British20622520001
    COOPER, Anthony Midlane
    Three Gables Pettridge Lane
    Mere
    BA12 6DG Warminster
    Wiltshire
    Director
    Three Gables Pettridge Lane
    Mere
    BA12 6DG Warminster
    Wiltshire
    British16893570002
    DAVIES, Hayden Thomas
    Sedgemoor House
    77 Chilton Road
    HP18 9DA Long Crendon
    Bucks
    Director
    Sedgemoor House
    77 Chilton Road
    HP18 9DA Long Crendon
    Bucks
    United KingdomBritish43287110004
    DAVIES, Hayden Thomas
    76 High Street
    Long Crendon
    HP18 9AL Aylesbury
    Buckinghamshire
    Director
    76 High Street
    Long Crendon
    HP18 9AL Aylesbury
    Buckinghamshire
    British43287110003
    DAVIES, Hayden Thomas
    28 Mackenzie Road
    Moseley
    B11 4EL Birmingham
    West Midlands
    Director
    28 Mackenzie Road
    Moseley
    B11 4EL Birmingham
    West Midlands
    British43287110001
    GILL, Christopher John, Dr
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    Director
    Queen Annes
    47 West Street, Oundle
    PE8 4EJ Peterborough
    United KingdomBritish17701410001
    HOBBS, Raymond Michael
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    Director
    72 Georges Hill
    Widmer End
    HP15 6BH High Wycombe
    Buckinghamshire
    British20705360001
    HUTTON, Geoffrey Hewland
    36 Claremont Road
    KT6 4RF Surbiton
    Surrey
    Director
    36 Claremont Road
    KT6 4RF Surbiton
    Surrey
    United KingdomBritish12450960001
    JAMES, David Ernest, Mr.
    48 Dukes Wood Drive
    SL9 7LR Gerrards Cross
    Buckinghamshire
    Director
    48 Dukes Wood Drive
    SL9 7LR Gerrards Cross
    Buckinghamshire
    United KingdomBritish48704110002
    MACLEOD, Hamish
    4 Suffolkhill Avenue
    DG2 7PQ Dumfries
    Director
    4 Suffolkhill Avenue
    DG2 7PQ Dumfries
    ScotlandBritish27735100003
    MILBANK, Neil Oscar
    Hillcot
    Dunny Lane
    WD4 9DQ Chipperfield
    Herts
    Director
    Hillcot
    Dunny Lane
    WD4 9DQ Chipperfield
    Herts
    British42938560001
    PERRY, John Greenfell Russell
    Villiers House
    41-47 Strand
    WE2N 5JG London
    Director
    Villiers House
    41-47 Strand
    WE2N 5JG London
    British35549520003
    PRESLAND, Patricia Margaret Ward
    Honor End Lane
    Prestwood
    HP16 9QY Great Missenden
    Beechlands
    Buckinghamshire
    Director
    Honor End Lane
    Prestwood
    HP16 9QY Great Missenden
    Beechlands
    Buckinghamshire
    United KingdomBritish166749230001
    SHIELDS, Christopher Michael
    82 Sheerstock
    Haddenham
    HP17 8EX Aylesbury
    Buckinghamshire
    Director
    82 Sheerstock
    Haddenham
    HP17 8EX Aylesbury
    Buckinghamshire
    UkBritish68887020001
    STEVENSON, Alison Leonie
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    ScotlandBritish And South African197853070001
    TAYLOR, Hugh Damian
    6 Cross End
    Wavendon
    MK17 8AQ Milton Keynes
    Buckinghamshtre
    Director
    6 Cross End
    Wavendon
    MK17 8AQ Milton Keynes
    Buckinghamshtre
    British57999950001
    TOWLER, Kevin Donald Shirley, Dr
    The Leys
    Halton Village
    HP22 5GH Aylesbury
    Chase Barn
    Buckinghamshire
    United Kingdom
    Director
    The Leys
    Halton Village
    HP22 5GH Aylesbury
    Chase Barn
    Buckinghamshire
    United Kingdom
    United KingdomBritish101519490002
    VEITCH, Robert Graeme
    Road
    Warrington
    WA1 2DS Cheshire
    Holmesfield
    England
    Director
    Road
    Warrington
    WA1 2DS Cheshire
    Holmesfield
    England
    EnglandBritish174155260001
    WATERS, Joseph Patrick
    2 Blackgates Rise
    Tingley
    WF3 1TG Wakefield
    West Yorkshire
    Director
    2 Blackgates Rise
    Tingley
    WF3 1TG Wakefield
    West Yorkshire
    British40402000001
    WEBB, David Iain
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    Director
    34 Wiggett Grove
    Binfield
    RG42 4DY Bracknell
    Berkshire
    EnglandBritish61842780001
    WETZ, Joseph Daniel
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    Director
    Lower Grosvenor Place
    SW1W 0EN London
    10
    England
    United Kingdom
    United KingdomBritish238994700001
    WILLIAMSON, Robert
    2 Old Hall Drive
    Dersingham
    PE31 6JT Kings Lynn
    Norfolk
    Director
    2 Old Hall Drive
    Dersingham
    PE31 6JT Kings Lynn
    Norfolk
    United KingdomBritish20622500001
    WILLOX, John Fraser Grant
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    Director
    Coronet Way
    Centenary Park
    M50 1RE Eccles
    6
    Manchester
    England
    EnglandBritish159520630002
    WINTER, William Thomas Edward
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Director
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    United KingdomBritish225874260001
    WISBEY, Derek Alan
    16 Chichester Drive
    CM1 5RY Chelmsford
    Essex
    Director
    16 Chichester Drive
    CM1 5RY Chelmsford
    Essex
    British20622510001

    Who are the persons with significant control of BM TRADA CERTIFICATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    Dec 21, 2018
    Davidson Building
    5 Southampton Street
    WC2E 7HA London
    3rd Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11371436
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Exova (Uk) Limited
    Queen Anne Drive
    EH28 8LP New Bridge
    Lochend Industrial Estate
    Midlothian
    United Kingdom
    Apr 06, 2016
    Queen Anne Drive
    EH28 8LP New Bridge
    Lochend Industrial Estate
    Midlothian
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Donald Gogel
    375 Park Avenue, 18th Floor
    NY 10152 New York City
    C/O Clayton, Dubilier & Rice Llc
    Usa
    Apr 06, 2016
    375 Park Avenue, 18th Floor
    NY 10152 New York City
    C/O Clayton, Dubilier & Rice Llc
    Usa
    Yes
    Nationality: American
    Country of Residence: Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0