BM TRADA CERTIFICATION LIMITED
Overview
| Company Name | BM TRADA CERTIFICATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02110046 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BM TRADA CERTIFICATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRADA QUALITY ASSURANCE SERVICES LIMITED | Mar 13, 1987 | Mar 13, 1987 |
What are the latest accounts for BM TRADA CERTIFICATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BM TRADA CERTIFICATION LIMITED?
| Last Confirmation Statement Made Up To | Sep 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2025 |
| Overdue | No |
What are the latest filings for BM TRADA CERTIFICATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 24, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Sep 13, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Conway Maclennan as a secretary on Feb 23, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Keith Lessimore on Sep 15, 2022 | 2 pages | CH01 | ||
Termination of appointment of William Thomas Edward Winter as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Appointment of Jason Grant Dodds as a director on Aug 31, 2022 | 2 pages | AP01 | ||
Termination of appointment of Robert Graeme Veitch as a director on Nov 24, 2021 | 1 pages | TM01 | ||
Change of details for Warringtonfire Testing and Certification Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Jonathan Keith Lessimore on Oct 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||
Appointment of Mr Jonathan Keith Lessimore as a director on Oct 01, 2021 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||
Termination of appointment of Joseph Daniel Wetz as a director on Oct 28, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2020 with updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Sep 01, 2019 with updates | 4 pages | CS01 | ||
Notification of Warringtonfire Testing and Certification Limited as a person with significant control on Dec 21, 2018 | 2 pages | PSC02 | ||
Who are the officers of BM TRADA CERTIFICATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DODDS, Jason Grant | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 298757240001 | |||||||||
| LESSIMORE, Jonathan Keith | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 167603760001 | |||||||||
| JOHNSON, Christine Anne | Secretary | Naphill Cottage Forge Road Naphill HP14 4ST High Wycombe Buckinghamshire | British | 20622440001 | ||||||||||
| MACLENNAN, Neil Conway | Secretary | 2a (1f) Harvest Drive EH28 8QJ Newbridge Rosewell House Scotland | British | 234633510001 | ||||||||||
| WEBB, David Iain | Secretary | 34 Wiggett Grove Binfield RG42 4DY Bracknell Berkshire | British | 61842780001 | ||||||||||
| MBM SECRETARIAL SERVICES LIMITED | Secretary | 125 Princes Street EH2 4AD Edinburgh 5th Floor Scotland |
| 133157900001 | ||||||||||
| ABBOTT, Andrew Richard | Director | Hill Cottage Albury View, Tiddington OX9 2LQ Thame Oxfordshire | England | British | 20705370002 | |||||||||
| ABBOTT, Andrew Richard | Director | 10 Silvermead Worminghall HP18 9JS Aylesbury Buckinghamshire | British | 20705370001 | ||||||||||
| BAKER, John Michael | Director | 30 Stratton Road HP27 9AX Princes Risborough Buckinghamshire | British | 11268480001 | ||||||||||
| BANKS, Terence | Director | 37 Mayflower Way Chipping CM5 9AZ Ongar Essex | British | 3419660001 | ||||||||||
| BUCHER, Peter | Director | Apollo House Wellesley Road CR0 9YA Croydon Surrey | British | 20622520001 | ||||||||||
| COOPER, Anthony Midlane | Director | Three Gables Pettridge Lane Mere BA12 6DG Warminster Wiltshire | British | 16893570002 | ||||||||||
| DAVIES, Hayden Thomas | Director | Sedgemoor House 77 Chilton Road HP18 9DA Long Crendon Bucks | United Kingdom | British | 43287110004 | |||||||||
| DAVIES, Hayden Thomas | Director | 76 High Street Long Crendon HP18 9AL Aylesbury Buckinghamshire | British | 43287110003 | ||||||||||
| DAVIES, Hayden Thomas | Director | 28 Mackenzie Road Moseley B11 4EL Birmingham West Midlands | British | 43287110001 | ||||||||||
| GILL, Christopher John, Dr | Director | Queen Annes 47 West Street, Oundle PE8 4EJ Peterborough | United Kingdom | British | 17701410001 | |||||||||
| HOBBS, Raymond Michael | Director | 72 Georges Hill Widmer End HP15 6BH High Wycombe Buckinghamshire | British | 20705360001 | ||||||||||
| HUTTON, Geoffrey Hewland | Director | 36 Claremont Road KT6 4RF Surbiton Surrey | United Kingdom | British | 12450960001 | |||||||||
| JAMES, David Ernest, Mr. | Director | 48 Dukes Wood Drive SL9 7LR Gerrards Cross Buckinghamshire | United Kingdom | British | 48704110002 | |||||||||
| MACLEOD, Hamish | Director | 4 Suffolkhill Avenue DG2 7PQ Dumfries | Scotland | British | 27735100003 | |||||||||
| MILBANK, Neil Oscar | Director | Hillcot Dunny Lane WD4 9DQ Chipperfield Herts | British | 42938560001 | ||||||||||
| PERRY, John Greenfell Russell | Director | Villiers House 41-47 Strand WE2N 5JG London | British | 35549520003 | ||||||||||
| PRESLAND, Patricia Margaret Ward | Director | Honor End Lane Prestwood HP16 9QY Great Missenden Beechlands Buckinghamshire | United Kingdom | British | 166749230001 | |||||||||
| SHIELDS, Christopher Michael | Director | 82 Sheerstock Haddenham HP17 8EX Aylesbury Buckinghamshire | Uk | British | 68887020001 | |||||||||
| STEVENSON, Alison Leonie | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester England | Scotland | British And South African | 197853070001 | |||||||||
| TAYLOR, Hugh Damian | Director | 6 Cross End Wavendon MK17 8AQ Milton Keynes Buckinghamshtre | British | 57999950001 | ||||||||||
| TOWLER, Kevin Donald Shirley, Dr | Director | The Leys Halton Village HP22 5GH Aylesbury Chase Barn Buckinghamshire United Kingdom | United Kingdom | British | 101519490002 | |||||||||
| VEITCH, Robert Graeme | Director | Road Warrington WA1 2DS Cheshire Holmesfield England | England | British | 174155260001 | |||||||||
| WATERS, Joseph Patrick | Director | 2 Blackgates Rise Tingley WF3 1TG Wakefield West Yorkshire | British | 40402000001 | ||||||||||
| WEBB, David Iain | Director | 34 Wiggett Grove Binfield RG42 4DY Bracknell Berkshire | England | British | 61842780001 | |||||||||
| WETZ, Joseph Daniel | Director | Lower Grosvenor Place SW1W 0EN London 10 England United Kingdom | United Kingdom | British | 238994700001 | |||||||||
| WILLIAMSON, Robert | Director | 2 Old Hall Drive Dersingham PE31 6JT Kings Lynn Norfolk | United Kingdom | British | 20622500001 | |||||||||
| WILLOX, John Fraser Grant | Director | Coronet Way Centenary Park M50 1RE Eccles 6 Manchester England | England | British | 159520630002 | |||||||||
| WINTER, William Thomas Edward | Director | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | United Kingdom | British | 225874260001 | |||||||||
| WISBEY, Derek Alan | Director | 16 Chichester Drive CM1 5RY Chelmsford Essex | British | 20622510001 |
Who are the persons with significant control of BM TRADA CERTIFICATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Warringtonfire Testing And Certification Limited | Dec 21, 2018 | Davidson Building 5 Southampton Street WC2E 7HA London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Exova (Uk) Limited | Apr 06, 2016 | Queen Anne Drive EH28 8LP New Bridge Lochend Industrial Estate Midlothian United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Donald Gogel | 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
| |||||||||||||
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