ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BDL International Holdings Limited

BDL International Holdings Limited is an active company incorporated on 31 March 2010 with the registered office located in Stanmore, Greater London. BDL International Holdings Limited was registered 15 years ago.
Status
Active
Active since 10 years ago
Company No
07209624
Private limited company
Age
15 years
Incorporated 31 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Flat 6 Jubilee Lodge
28 Uxbridge Road
Stanmore
HA7 3SY
England
Address changed on 25 Jun 2025 (4 months ago)
Previous address was The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chartered Certified Accountant • British
Director • British • Lives in England • Born in Oct 1969
Mr Adam Richard Wilson
PSC • British • Lives in United States • Born in Oct 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pribus Consultancy Limited
Geoffrey Alan Jacobs is a mutual person.
Active
Mount Charles (Mayfair) Limited
Adam Richard Wilson is a mutual person.
Active
Pribus Management Ltd
Geoffrey Alan Jacobs is a mutual person.
Active
Mercury Carbon Limited
Adam Richard Wilson is a mutual person.
Active
Amic Holdings Limited
Adam Richard Wilson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£610
Decreased by £9.86K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£80.04K
Decreased by £9.86K (-11%)
Total Liabilities
-£57.87K
Decreased by £11.64K (-17%)
Net Assets
£22.17K
Increased by £1.78K (+9%)
Debt Ratio (%)
72%
Decreased by 5.02% (-6%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 25 Sep 2025
Mr Geoffrey Alan Jacobs Details Changed
4 Months Ago on 25 Jun 2025
Registered Address Changed
4 Months Ago on 25 Jun 2025
Confirmation Submitted
6 Months Ago on 16 Apr 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 24 Sep 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Apr 2024
Micro Accounts Submitted
2 Years 3 Months Ago on 17 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 17 Apr 2023
Mr Adam Richard Wilson Details Changed
2 Years 8 Months Ago on 7 Feb 2023
Mr Adam Richard Wilson (PSC) Details Changed
2 Years 8 Months Ago on 7 Feb 2023
Get Credit Report
Discover BDL International Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Director's details changed for Mr Geoffrey Alan Jacobs on 25 June 2025
Submitted on 25 Jun 2025
Registered office address changed from The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY United Kingdom to Flat 6 Jubilee Lodge 28 Uxbridge Road Stanmore HA7 3SY on 25 June 2025
Submitted on 25 Jun 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 16 Apr 2025
Micro company accounts made up to 31 December 2023
Submitted on 24 Sep 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 5 Apr 2024
Micro company accounts made up to 31 December 2022
Submitted on 17 Jul 2023
Confirmation statement made on 31 March 2023 with updates
Submitted on 17 Apr 2023
Registered office address changed from Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW United Kingdom to The Rafters 32 Fernside Avenue Mill Hill London NW7 3AY on 7 February 2023
Submitted on 7 Feb 2023
Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 7 February 2023
Submitted on 7 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year