Company NameBodlian Ltd
DirectorShada Sadr-Azodi
Company StatusActive
Company Number09249556
CategoryPrivate Limited Company
Incorporation Date6 October 2014(9 years, 7 months ago)
Previous NamesSonography Limited and Thames Ultrasound Services Ltd

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Shada Sadr-Azodi
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2014(same day as company formation)
RoleBusiness Development
Country of ResidenceEngland
Correspondence AddressFlat 28, Warwick Mansions Cromwell Crescent
London
SW5 9QR
Secretary NameMrs Shahla Chalangary
StatusCurrent
Appointed10 October 2014(4 days after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address231-232 Strand
London
WC2R 1DA

Location

Registered Address231-232 Strand
London
WC2R 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 August 2023 (9 months ago)
Next Return Due23 August 2024 (3 months, 2 weeks from now)

Filing History

23 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
12 May 2023Director's details changed for Miss Shada Sadr-Azodi on 1 May 2023 (2 pages)
7 May 2023Registered office address changed from Flat 28, Warwick Mansions Cromwell Crescent London SW5 9QR England to 231-232 Strand London WC2R 1DA on 7 May 2023 (1 page)
23 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
14 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
10 August 2021Director's details changed for Miss Shada Sadr-Azodi on 10 August 2021 (2 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (3 pages)
20 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-19
(3 pages)
19 July 2021Registered office address changed from 33, Marlborough 5, Inner Park Road London SW19 6DX United Kingdom to Flat 28, Warwick Mansions Cromwell Crescent London SW5 9QR on 19 July 2021 (1 page)
15 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
26 November 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 August 2017Registered office address changed from 5 Inner Park Road London SW19 6DX United Kingdom to 33, Marlborough 5, Inner Park Road London SW19 6DX on 1 August 2017 (1 page)
1 August 2017Registered office address changed from 5 Inner Park Road London SW19 6DX United Kingdom to 33, Marlborough 5, Inner Park Road London SW19 6DX on 1 August 2017 (1 page)
30 July 2017Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to 5 Inner Park Road London SW19 6DX on 30 July 2017 (1 page)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
30 July 2017Registered office address changed from 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England to 5 Inner Park Road London SW19 6DX on 30 July 2017 (1 page)
30 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
19 October 2016Registered office address changed from 33 Marlborough Inner Park Road London SW19 6DX to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 33 Marlborough Inner Park Road London SW19 6DX to 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 19 October 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
25 October 2015Appointment of Mrs Shahla Chalangary as a secretary on 10 October 2014 (2 pages)
25 October 2015Appointment of Mrs Shahla Chalangary as a secretary on 10 October 2014 (2 pages)
25 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
25 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 100
(3 pages)
9 October 2014Company name changed sonography LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
(3 pages)
9 October 2014Company name changed sonography LIMITED\certificate issued on 09/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2014Incorporation
Statement of capital on 2014-10-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)