BCN TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBCN TRADING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03090884
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BCN TRADING LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BCN TRADING LIMITED located?

    Registered Office Address
    6th Floor, The White Chapel Building
    10 Whitechapel High Street
    E1 8QS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BCN TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BCC AND BBC TRADING LIMITEDApr 02, 2015Apr 02, 2015
    BREAKTHROUGH TRADING EVENTS LIMITEDFeb 23, 2007Feb 23, 2007
    BREAKTHROUGH WEEKEND LIMITEDJan 18, 2005Jan 18, 2005
    BREAKTHROUGH TARGET LIMITEDNov 13, 1995Nov 13, 1995
    CAVEWELL LIMITEDAug 14, 1995Aug 14, 1995

    What are the latest accounts for BCN TRADING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2026
    Next Accounts Due OnApr 30, 2027
    Last Accounts
    Last Accounts Made Up ToJul 31, 2025

    What is the status of the latest confirmation statement for BCN TRADING LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for BCN TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Jul 31, 2025

    14 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2024

    14 pagesAA

    Director's details changed for Mr Chay John Champness on Jan 30, 2025

    2 pagesCH01

    Registered office address changed from Ibex House 5th Floor 42 - 47 Minories London EC3N 1DY to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on Jan 06, 2025

    1 pagesAD01

    Appointment of Mr Keith David Felton as a director on Sep 26, 2024

    2 pagesAP01

    Appointment of Mrs Claire Louise Rowney as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Andrew Jeffrey Moore as a director on Sep 25, 2024

    1 pagesTM01

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Delyth Jane Morgan as a director on Jun 28, 2024

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2023

    14 pagesAA

    Director's details changed for Baroness Delyth Jane Morgan on Apr 30, 2023

    2 pagesCH01

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2022

    14 pagesAA

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Andrew Jeffrey Moore as a director on May 03, 2022

    2 pagesAP01

    Termination of appointment of Susan Gallone as a director on May 03, 2022

    1 pagesTM01

    Accounts for a small company made up to Jul 31, 2021

    14 pagesAA

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jul 31, 2020

    13 pagesAA

    Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on Feb 17, 2020

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Mr Chay John Champness as a director on Jun 26, 2020

    2 pagesAP01

    Who are the officers of BCN TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMPNESS, Chay John
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    EnglandBritish271322540002
    FELTON, Keith David
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    EnglandBritish33991890007
    ROWNEY, Claire Louise
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    EnglandBritish245223910001
    THOMPSON, Jill Margaret
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    Director
    10 Whitechapel High Street
    E1 8QS London
    6th Floor, The White Chapel Building
    England
    EnglandBritish112316410001
    ARCHBOLD, Angela
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    Secretary
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    183469450001
    BURLEY, Jennifer Helen
    60 Seymour Road
    AL3 5HW St. Albans
    Hertfordshire
    Secretary
    60 Seymour Road
    AL3 5HW St. Albans
    Hertfordshire
    British90234640001
    JAMES, Benjamin David
    c/o Mccarthy Denning
    Queen Victoria Street
    EC4N 4SA London
    49
    England
    Secretary
    c/o Mccarthy Denning
    Queen Victoria Street
    EC4N 4SA London
    49
    England
    200130730001
    PARKER, Philip Christopher Liam
    Yew Trees
    32 Castle Road
    OX20 1EG Wooton
    Oxfordshire
    Secretary
    Yew Trees
    32 Castle Road
    OX20 1EG Wooton
    Oxfordshire
    British90871130001
    SMITH, Rosamund Mary Irene
    10 Mayflower Road
    SW9 9JZ London
    Secretary
    10 Mayflower Road
    SW9 9JZ London
    British36246750003
    THOMAS, John
    20 St Pauls Close
    TW3 3DE Hounslow
    Middlesex
    Secretary
    20 St Pauls Close
    TW3 3DE Hounslow
    Middlesex
    British39539400001
    WELLMAN, Rachel Lucy
    246 High Holborn
    WC1V 7EX London
    Weston House
    Secretary
    246 High Holborn
    WC1V 7EX London
    Weston House
    162075930001
    WYNNE, Rosalind Mary
    The Orchards
    7 Nelson Close
    GU9 9AR Farnham
    Surrey
    Secretary
    The Orchards
    7 Nelson Close
    GU9 9AR Farnham
    Surrey
    British112085140001
    WYNNE, Rosamund Mary Irene
    2 Mill Cottages
    Mill Lane
    BN18 0QE Walberton
    West Sussex
    Secretary
    2 Mill Cottages
    Mill Lane
    BN18 0QE Walberton
    West Sussex
    British36246750005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ASKEW, Christopher
    246 High Holborn
    WC1V 7EX London
    Weston House
    Director
    246 High Holborn
    WC1V 7EX London
    Weston House
    United KingdomBritish159041220001
    BERRY, Gwenda Lynne
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    United KingdomBritish32544680001
    CHAUHAN, Suniti Kiransinh
    246 High Holborn
    WC1V 7EX London
    Weston House
    Director
    246 High Holborn
    WC1V 7EX London
    Weston House
    United KingdomBritish169982600002
    DAUNCEY, Theresa Anne
    111a Pemberton Road
    Haringey
    N4 1AY London
    Director
    111a Pemberton Road
    Haringey
    N4 1AY London
    British67361490001
    DOUGAN, Jennifer
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    United KingdomBritish196636510002
    DRIVER, Antony Victor, Sir
    Winterdown
    Holmbury St Mary
    RH5 6NL Dorking
    Surrey
    Director
    Winterdown
    Holmbury St Mary
    RH5 6NL Dorking
    Surrey
    British2559730001
    GALLONE, Susan
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish215980020001
    HOBBS, Elizabeth Lindsey
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    EnglandBritish196637220001
    HUGHES, Jeremy Michael
    3rd Floor, Weston House
    246 High Holborn
    WC1V7EX London
    Director
    3rd Floor, Weston House
    246 High Holborn
    WC1V7EX London
    United KingdomBritish103132930003
    KEEMER, Peter John Charles
    How Green Cottage
    How Lane
    CR5 3LL Chipstead
    Surrey
    Director
    How Green Cottage
    How Lane
    CR5 3LL Chipstead
    Surrey
    British38468580001
    MAWHOOD, Caroline Gillian
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    EnglandBritish121230350001
    MCGIVERN, Polly Clare
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish209786400001
    MOORE, Andrew Jeffrey
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish196901620001
    MORGAN, Delyth Jane, Baroness
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    EnglandBritish46586850012
    MORGAN, Delyth Jane, Baroness
    197 Alexandra Park Road
    N22 7BJ London
    Director
    197 Alexandra Park Road
    N22 7BJ London
    EnglandBritish46586850002
    PARFITT, Justin Michael
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    Director
    5th Floor
    42 - 47 Minories
    EC3N 1DY London
    Ibex House
    Great Britain
    EnglandBritish196637540001
    PARKER, Philip Christopher Liam
    Yew Trees
    32 Castle Road
    OX20 1EG Wooton
    Oxfordshire
    Director
    Yew Trees
    32 Castle Road
    OX20 1EG Wooton
    Oxfordshire
    United KingdomBritish90871130001
    REYNOLDS, Peter Lawrence
    10 Holmesdale Road
    N6 5TQ London
    Director
    10 Holmesdale Road
    N6 5TQ London
    British43938920001
    SMITH, Evelyn Isobel
    28 Saint Jamess Walk
    EC1R 0AP London
    Director
    28 Saint Jamess Walk
    EC1R 0AP London
    EnglandBritish37123020003
    SMITH, Paul Duncan Sawyer
    42 Willoughby Road
    NW3 1RU London
    Director
    42 Willoughby Road
    NW3 1RU London
    United KingdomBritish9687550001
    THOMAS, John
    20 St Pauls Close
    TW3 3DE Hounslow
    Middlesex
    Director
    20 St Pauls Close
    TW3 3DE Hounslow
    Middlesex
    EnglandBritish39539400001

    Who are the persons with significant control of BCN TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Breast Cancer Now
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    Apr 07, 2016
    42-47 Minories
    EC3N 1DY London
    Ibex House
    England
    No
    Legal FormCharity & Company Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCharities Act And Companies Act
    Place RegisteredCharity Commission, Oscr, Companies House, Isle Of Man Registry
    Registration Number1160558 (Charity Number)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0