BCN TRADING LIMITED
Overview
| Company Name | BCN TRADING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03090884 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BCN TRADING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BCC AND BBC TRADING LIMITED | Apr 02, 2015 | Apr 02, 2015 |
| BREAKTHROUGH TRADING EVENTS LIMITED | Feb 23, 2007 | Feb 23, 2007 |
| BREAKTHROUGH WEEKEND LIMITED | Jan 18, 2005 | Jan 18, 2005 |
| BREAKTHROUGH TARGET LIMITED | Nov 13, 1995 | Nov 13, 1995 |
| CAVEWELL LIMITED | Aug 14, 1995 | Aug 14, 1995 |
What are the latest accounts for BCN TRADING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for BCN TRADING LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for BCN TRADING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Jul 31, 2025 | 14 pages | AA | ||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2024 | 14 pages | AA | ||
Director's details changed for Mr Chay John Champness on Jan 30, 2025 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Appointment of Mr Keith David Felton as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Claire Louise Rowney as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Jeffrey Moore as a director on Sep 25, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 31, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Delyth Jane Morgan as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2023 | 14 pages | AA | ||
Director's details changed for Baroness Delyth Jane Morgan on Apr 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Jeffrey Moore as a director on May 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Susan Gallone as a director on May 03, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Jul 31, 2021 | 14 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 13 pages | AA | ||
Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on Feb 17, 2020 | 2 pages | PSC05 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Appointment of Mr Chay John Champness as a director on Jun 26, 2020 | 2 pages | AP01 | ||
Who are the officers of BCN TRADING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHAMPNESS, Chay John | Director | 10 Whitechapel High Street E1 8QS London 6th Floor, The White Chapel Building England | England | British | 271322540002 | |||||
| FELTON, Keith David | Director | 10 Whitechapel High Street E1 8QS London 6th Floor, The White Chapel Building England | England | British | 33991890007 | |||||
| ROWNEY, Claire Louise | Director | 10 Whitechapel High Street E1 8QS London 6th Floor, The White Chapel Building England | England | British | 245223910001 | |||||
| THOMPSON, Jill Margaret | Director | 10 Whitechapel High Street E1 8QS London 6th Floor, The White Chapel Building England | England | British | 112316410001 | |||||
| ARCHBOLD, Angela | Secretary | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House Great Britain | 183469450001 | |||||||
| BURLEY, Jennifer Helen | Secretary | 60 Seymour Road AL3 5HW St. Albans Hertfordshire | British | 90234640001 | ||||||
| JAMES, Benjamin David | Secretary | c/o Mccarthy Denning Queen Victoria Street EC4N 4SA London 49 England | 200130730001 | |||||||
| PARKER, Philip Christopher Liam | Secretary | Yew Trees 32 Castle Road OX20 1EG Wooton Oxfordshire | British | 90871130001 | ||||||
| SMITH, Rosamund Mary Irene | Secretary | 10 Mayflower Road SW9 9JZ London | British | 36246750003 | ||||||
| THOMAS, John | Secretary | 20 St Pauls Close TW3 3DE Hounslow Middlesex | British | 39539400001 | ||||||
| WELLMAN, Rachel Lucy | Secretary | 246 High Holborn WC1V 7EX London Weston House | 162075930001 | |||||||
| WYNNE, Rosalind Mary | Secretary | The Orchards 7 Nelson Close GU9 9AR Farnham Surrey | British | 112085140001 | ||||||
| WYNNE, Rosamund Mary Irene | Secretary | 2 Mill Cottages Mill Lane BN18 0QE Walberton West Sussex | British | 36246750005 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ASKEW, Christopher | Director | 246 High Holborn WC1V 7EX London Weston House | United Kingdom | British | 159041220001 | |||||
| BERRY, Gwenda Lynne | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House | United Kingdom | British | 32544680001 | |||||
| CHAUHAN, Suniti Kiransinh | Director | 246 High Holborn WC1V 7EX London Weston House | United Kingdom | British | 169982600002 | |||||
| DAUNCEY, Theresa Anne | Director | 111a Pemberton Road Haringey N4 1AY London | British | 67361490001 | ||||||
| DOUGAN, Jennifer | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House Great Britain | United Kingdom | British | 196636510002 | |||||
| DRIVER, Antony Victor, Sir | Director | Winterdown Holmbury St Mary RH5 6NL Dorking Surrey | British | 2559730001 | ||||||
| GALLONE, Susan | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House | England | British | 215980020001 | |||||
| HOBBS, Elizabeth Lindsey | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House Great Britain | England | British | 196637220001 | |||||
| HUGHES, Jeremy Michael | Director | 3rd Floor, Weston House 246 High Holborn WC1V7EX London | United Kingdom | British | 103132930003 | |||||
| KEEMER, Peter John Charles | Director | How Green Cottage How Lane CR5 3LL Chipstead Surrey | British | 38468580001 | ||||||
| MAWHOOD, Caroline Gillian | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House Great Britain | England | British | 121230350001 | |||||
| MCGIVERN, Polly Clare | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House | England | British | 209786400001 | |||||
| MOORE, Andrew Jeffrey | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House | England | British | 196901620001 | |||||
| MORGAN, Delyth Jane, Baroness | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House | England | British | 46586850012 | |||||
| MORGAN, Delyth Jane, Baroness | Director | 197 Alexandra Park Road N22 7BJ London | England | British | 46586850002 | |||||
| PARFITT, Justin Michael | Director | 5th Floor 42 - 47 Minories EC3N 1DY London Ibex House Great Britain | England | British | 196637540001 | |||||
| PARKER, Philip Christopher Liam | Director | Yew Trees 32 Castle Road OX20 1EG Wooton Oxfordshire | United Kingdom | British | 90871130001 | |||||
| REYNOLDS, Peter Lawrence | Director | 10 Holmesdale Road N6 5TQ London | British | 43938920001 | ||||||
| SMITH, Evelyn Isobel | Director | 28 Saint Jamess Walk EC1R 0AP London | England | British | 37123020003 | |||||
| SMITH, Paul Duncan Sawyer | Director | 42 Willoughby Road NW3 1RU London | United Kingdom | British | 9687550001 | |||||
| THOMAS, John | Director | 20 St Pauls Close TW3 3DE Hounslow Middlesex | England | British | 39539400001 |
Who are the persons with significant control of BCN TRADING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Breast Cancer Now | Apr 07, 2016 | 42-47 Minories EC3N 1DY London Ibex House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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