Company NameBespoke Detection Services Limited
Company StatusActive
Company Number08639205
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameKevin John Blyde
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameMr Antony Watts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameMitchell Blyde
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Vulcan House Restmor Way
Wallington
SM6 7AH
Director NameMr Andrew David Gibbs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Director NameMandy Blyde
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Old Inn House 2
Carshalton Road
Sutton
Surrey
SM1 4RA
Secretary NameMandy Blyde
StatusResigned
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Old Inn House 2
Carshalton Road
Sutton
Surrey
SM1 4RA
Director NameTony Watts
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressSecond Floor Old Inn House 2 Carshalton Road
Sutton
Surrey
SM1 4RA
Director NameMr Ian Barry Dearing
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH
Secretary NameIan Barry Dearing
NationalityBritish
StatusResigned
Appointed30 September 2013(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 28 May 2021)
RoleCompany Director
Correspondence AddressTrinity Court West Street
Sutton
Surrey
SM1 1SH

Contact

Websitebds-fire.co.uk
Email address[email protected]
Telephone020 87733377
Telephone regionLondon

Location

Registered AddressUnit 7 Vulcan House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

8 at £1Mitchell Robbie Blyde
8.00%
Ordinary
70 at £1Ian Barry Dearing
70.00%
Ordinary
20 at £1Kevin John Blyde
20.00%
Ordinary
2 at £1Anthony Watts
2.00%
Ordinary

Financials

Year2014
Net Worth£529,299
Cash£258,691
Current Liabilities£661,499

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

27 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
4 June 2020Accounts for a small company made up to 31 August 2019 (13 pages)
16 September 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
6 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 August 2017 (16 pages)
10 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
11 January 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
11 January 2017Total exemption full accounts made up to 31 August 2016 (15 pages)
7 October 2016Director's details changed for Mr Ian Barry Dearing on 13 August 2015 (2 pages)
7 October 2016Director's details changed for Kevin John Blyde on 13 August 2015 (2 pages)
7 October 2016Secretary's details changed for Ian Barry Dearing on 13 August 2015 (1 page)
7 October 2016Director's details changed for Mitchell Blyde on 13 August 2015 (2 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 October 2016Secretary's details changed for Ian Barry Dearing on 13 August 2015 (1 page)
7 October 2016Director's details changed for Kevin John Blyde on 13 August 2015 (2 pages)
7 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
7 October 2016Director's details changed for Mr Ian Barry Dearing on 13 August 2015 (2 pages)
7 October 2016Director's details changed for Mitchell Blyde on 13 August 2015 (2 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court West Street Sutton Surrey SM1 1SH on 25 August 2015 (1 page)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
17 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(7 pages)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
8 September 2014Termination of appointment of Tony Watts as a director on 30 September 2013 (1 page)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
8 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(8 pages)
8 September 2014Termination of appointment of Tony Watts as a director on 30 September 2013 (1 page)
11 October 2013Appointment of Ian Barry Dearing as a director (3 pages)
11 October 2013Termination of appointment of Mandy Blyde as a director (2 pages)
11 October 2013Termination of appointment of Mandy Blyde as a director (2 pages)
11 October 2013Appointment of Ian Barry Dearing as a secretary (3 pages)
11 October 2013Appointment of Ian Barry Dearing as a secretary (3 pages)
11 October 2013Appointment of Tony Watts as a director (3 pages)
11 October 2013Appointment of Ian Barry Dearing as a director (3 pages)
11 October 2013Termination of appointment of Mandy Blyde as a secretary (2 pages)
11 October 2013Appointment of Mitchell Blyde as a director (3 pages)
11 October 2013Termination of appointment of Mandy Blyde as a secretary (2 pages)
11 October 2013Appointment of Tony Watts as a director (3 pages)
11 October 2013Appointment of Mitchell Blyde as a director (3 pages)
25 September 2013Appointment of Mr Antony Watts as a director (2 pages)
25 September 2013Appointment of Mr Antony Watts as a director (2 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(49 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 100
(49 pages)