ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

B.D.S. (123) Limited

B.D.S. (123) Limited is an active company incorporated on 17 November 2022 with the registered office located in Birmingham, West Midlands. B.D.S. (123) Limited was registered 2 years 12 months ago.
Status
Active
Active since incorporation
Company No
14490121
Private limited company
Age
2 years 12 months
Incorporated 17 November 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 16 November 2024 (12 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (14 days remaining)
Last change occurred 2 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
12 The Wharf 16 Bridge Street
Birmingham
B1 2JS
England
Address changed on 8 Aug 2025 (3 months ago)
Previous address was Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1959
Director • Pharmacist • British • Lives in UK • Born in Jan 1959
Director • British • Lives in England • Born in Jan 1959
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in England • Born in Jan 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Yew Tree Pharmacy Limited
Jasdeep Singh Riaar and Inderdeep Singh Riaar are mutual people.
Active
Wards Chemist Ltd
Jasdeep Singh Riaar and Inderdeep Singh Riaar are mutual people.
Active
BDS Pharmacy (UK) Limited
Harjit Kaur and Ajmel Singh are mutual people.
Active
Riaar Pharma Limited
Jasdeep Singh Riaar and Inderdeep Singh Riaar are mutual people.
Active
Riaar Holdings Limited
Jasdeep Singh Riaar and Inderdeep Singh Riaar are mutual people.
Active
BDS Properties (UK) Limited
Ajmel Singh is a mutual person.
Active
Riaar Plastics Limited
Inderdeep Singh Riaar is a mutual person.
Active
JR Locum Ltd
Jasdeep Singh Riaar is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£203.86K
Increased by £153.88K (+308%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 17 (+850%)
Total Assets
£588.56K
Increased by £538.58K (+1077%)
Total Liabilities
-£409.15K
Increased by £359.25K (+720%)
Net Assets
£179.41K
Increased by £179.32K (+210966%)
Debt Ratio (%)
70%
Decreased by 30.31% (-30%)
Latest Activity
Full Accounts Submitted
5 Days Ago on 10 Nov 2025
New Charge Registered
9 Days Ago on 6 Nov 2025
New Charge Registered
9 Days Ago on 6 Nov 2025
Mr Ajmel Singh Sodhi Details Changed
2 Months Ago on 22 Aug 2025
Registered Address Changed
3 Months Ago on 8 Aug 2025
Riaar Holdings Limited (PSC) Appointed
3 Months Ago on 7 Aug 2025
Bds Pharmacy (Uk) Limited (PSC) Resigned
3 Months Ago on 7 Aug 2025
Mr Inderdeep Singh Riaar Appointed
3 Months Ago on 7 Aug 2025
Mr Jasdeep Singh Riaar Appointed
3 Months Ago on 7 Aug 2025
New Charge Registered
3 Months Ago on 7 Aug 2025
Get Credit Report
Discover B.D.S. (123) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Nov 2025
Registration of charge 144901210002, created on 6 November 2025
Submitted on 7 Nov 2025
Registration of charge 144901210003, created on 6 November 2025
Submitted on 7 Nov 2025
Appointment of Mr Inderdeep Singh Riaar as a director on 7 August 2025
Submitted on 22 Sep 2025
Notification of Riaar Holdings Limited as a person with significant control on 7 August 2025
Submitted on 22 Sep 2025
Appointment of Mr Jasdeep Singh Riaar as a director on 7 August 2025
Submitted on 22 Sep 2025
Cessation of Bds Pharmacy (Uk) Limited as a person with significant control on 7 August 2025
Submitted on 22 Sep 2025
Director's details changed for Mr Ajmel Singh Sodhi on 22 August 2025
Submitted on 22 Aug 2025
Registered office address changed from Level 5a Maple House 149 Tottenham Court Road London W1T 7NF United Kingdom to 12 the Wharf 16 Bridge Street Birmingham B1 2JS on 8 August 2025
Submitted on 8 Aug 2025
Registration of charge 144901210001, created on 7 August 2025
Submitted on 7 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year