CompanyTrack
B

BDC HOLDCO LIMITED

Active London

Other business support service activities n.e.c.

0 employees
Other business support service activities n.e.c.
B

BDC HOLDCO LIMITED

Other business support service activities n.e.c.

Founded 19 Mar 2013 Active London, United Kingdom 0 employees
Other business support service activities n.e.c.
Accounts Submitted 1 Oct 2025
Confirmation Statement Submitted 24 Mar 2025
Net assets £100.00 £0.00 2023 year on year
Total assets £103.00 £0.00 2023 year on year
Total Liabilities £9.00 £6.00 2023 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Kent House 14-17 Market Place London W1W 8AJ

Credit Report

Discover BDC HOLDCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2021–2023)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

£9.00

Increased by £6.00 (+200%)

Turnover

N/A

Employees

N/A

Debt Ratio

9%

Increased by 6 (+200%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 9 resigned
Status
James Alexander StockdaleDirectorBritishUnited Kingdom484 Jan 2021Active
Joseph Frank Edwin EverettDirectorBritishUnited Kingdom3422 Aug 2022Active

Shareholders

Shareholders (1)

The Bournemouth Development Company Llp
100.0%
10024 Mar 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

The Bournemouth Development Company Llp

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

THE BOURNEMOUTH DEVELOPMENT COMPANY LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
COMMUNITY SOLUTIONS FOR REGENERATION (BOURNEMOUTH) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MUSE PLACES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MORGAN SINDALL GROUP PLC united kingdom
BDC HOLDCO LIMITED Current Company

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
1 Oct 2025AccountsAnnual accounts made up to 2024-12-31View(9 pages)
2 May 2025OfficersTermination of Helen Mary Mason as director on 2025-04-22View(1 page)
24 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-21 with no updatesView(3 pages)
18 Dec 2024OfficersTermination of Mark Edward Howell as director on 2024-12-13View(1 page)
6 Nov 2024OfficersChange to director Mr Joseph Frank Edwin Everett on 2024-08-05View(2 pages)
1 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

2 May 2025 Officers

Termination of Helen Mary Mason as director on 2025-04-22

24 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-21 with no updates

18 Dec 2024 Officers

Termination of Mark Edward Howell as director on 2024-12-13

6 Nov 2024 Officers

Change to director Mr Joseph Frank Edwin Everett on 2024-08-05

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 1 Oct 2025

Termination of Helen Mary Mason as director on 2025-04-22

8 months ago on 2 May 2025

Confirmation statement made on 2025-03-21 with no updates

9 months ago on 24 Mar 2025

Termination of Mark Edward Howell as director on 2024-12-13

1 years ago on 18 Dec 2024

Change to director Mr Joseph Frank Edwin Everett on 2024-08-05

1 years ago on 6 Nov 2024