Building Design Studio Ltd

DataGardener
building design studio ltd
live
Micro

Building Design Studio Ltd

06972083Private Limited With Share Capital

Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, TN248XW
Incorporated

24/07/2009

Company Age

16 years

Directors

1

Employees

4

SIC Code

71111

Risk

very low risk

Company Overview

Registration, classification & business activity

Building Design Studio Ltd (06972083) is a private limited with share capital incorporated on 24/07/2009 (16 years old) and registered in ashford, TN248XW. The company operates under SIC code 71111 - architectural activities.

Building design studio ltd is an architecture & planning company based out of 26 kings hill avenue kings hill, west malling, kent, united kingdom.

Private Limited With Share Capital
SIC: 71111
Micro
Incorporated 24/07/2009
TN248XW
4 employees

Financial Overview

Total Assets

£667.4K

Liabilities

£220.7K

Net Assets

£446.7K

Est. Turnover

£1.41M

AI Estimated
Unreported
Cash

£9.1K

Key Metrics

4

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

73
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:13-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2025
Change Person Director Company With Change Date
Category:Officers
Date:07-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-02-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2022
Capital Allotment Shares
Category:Capital
Date:22-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-06-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-01-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:12-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2011
Termination Director Company With Name
Category:Officers
Date:09-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2010
Legacy
Category:Mortgage
Date:06-08-2009
Legacy
Category:Capital
Date:03-08-2009
Legacy
Category:Accounts
Date:03-08-2009
Legacy
Category:Officers
Date:03-08-2009
Legacy
Category:Officers
Date:03-08-2009
Legacy
Category:Officers
Date:24-07-2009
Incorporation Company
Category:Incorporation
Date:24-07-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/12/2026
Filing Date04/12/2025
Latest Accounts30/03/2025

Trading Addresses

Accounts Unlocked, Office 43 The Cobalt Building 1600, Lower Pemberton, Ashford, Kent, TN254BF
Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, Kent Tn24 8Xw, TN248XWRegistered

Contact

01622686573
mail@bdstudio.co.uk
bdstudio.co.uk
Suite A, 1St Floor, Unit1 Eurogate Business Park, Ashford, TN248XW