B C COMPUTING LIMITED

Register to unlock more data on OkredoRegister

B C COMPUTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02230816

Incorporation date

15/03/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sidings House Sidings Court, Lakside, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1988)
dot icon30/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon01/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon07/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon23/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon06/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon29/06/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon10/11/2020
Registered office address changed from Redlands House 32 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU England to Sidings House Sidings Court Lakside Doncaster South Yorkshire DN4 5NU on 2020-11-10
dot icon01/06/2020
Statement of capital following an allotment of shares on 2020-06-01
dot icon25/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Memorandum and Articles of Association
dot icon04/05/2020
Resolutions
dot icon01/05/2020
Memorandum and Articles of Association
dot icon02/04/2020
Statement of capital following an allotment of shares on 2020-03-01
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon30/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-01 with updates
dot icon14/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon27/02/2018
Notification of Charlotte Atha as a person with significant control on 2017-07-31
dot icon27/02/2018
Notification of David Atha as a person with significant control on 2017-07-31
dot icon30/01/2018
Cessation of Terence Brown as a person with significant control on 2017-07-31
dot icon06/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon12/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon06/09/2017
Appointment of Mr David Mullally as a director on 2017-08-01
dot icon06/09/2017
Appointment of Mr James Mullally as a director on 2017-08-01
dot icon06/09/2017
Director's details changed for Mr David Atha on 2017-07-31
dot icon06/09/2017
Termination of appointment of Terence Brown as a director on 2017-07-31
dot icon30/03/2017
Registered office address changed from 15 Beech Drive South Milford Leeds LS25 5NN to Redlands House 32 Bulstrode Way Gerrards Cross Buckinghamshire SL9 7QU on 2017-03-30
dot icon24/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Change of share class name or designation
dot icon30/03/2016
Annual return made up to 2016-02-10
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/05/2014
Previous accounting period extended from 2013-08-31 to 2013-12-31
dot icon12/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon07/08/2012
Director's details changed for Mrs Yvonne Kathleen Mullally on 2012-08-06
dot icon07/08/2012
Director's details changed for Mr Paul Antony Mullally on 2012-08-06
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/05/2012
Director's details changed for Mr Terence Brown on 2012-05-29
dot icon30/05/2012
Registered office address changed from 2 Manor Garth Ledsham, South Milford Leeds West Yorkshire LS25 5LZ on 2012-05-30
dot icon14/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon14/02/2012
Termination of appointment of Diane Brown as a director
dot icon14/02/2012
Termination of appointment of Diane Brown as a secretary
dot icon21/07/2011
Director's details changed for Mr Terence Brown on 2011-07-08
dot icon19/07/2011
Appointment of Mr David Atha as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon21/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon21/02/2011
Register(s) moved to registered office address
dot icon28/01/2011
Particulars of variation of rights attached to shares
dot icon28/01/2011
Change of share class name or designation
dot icon28/01/2011
Resolutions
dot icon28/01/2011
Statement of company's objects
dot icon10/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon10/02/2010
Director's details changed for Paul Antony Mullally on 2010-02-10
dot icon10/02/2010
Director's details changed for Yvonne Kathleen Mullally on 2010-02-10
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for Diane Marie Brown on 2010-02-10
dot icon10/02/2010
Director's details changed for Terence Brown on 2010-02-10
dot icon04/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon10/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/02/2009
Return made up to 10/02/09; full list of members
dot icon13/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon12/02/2008
Return made up to 10/02/08; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-08-31
dot icon12/02/2007
Return made up to 10/02/07; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon09/03/2006
Return made up to 10/02/06; full list of members
dot icon28/02/2005
Return made up to 10/02/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon09/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/02/2004
Return made up to 10/02/04; full list of members
dot icon02/07/2003
Accounts for a small company made up to 2002-08-31
dot icon21/02/2003
Return made up to 10/02/03; full list of members
dot icon13/03/2002
Accounts for a small company made up to 2001-08-31
dot icon25/02/2002
Return made up to 10/02/02; full list of members
dot icon12/03/2001
Director's particulars changed
dot icon12/03/2001
Director's particulars changed
dot icon09/03/2001
Accounts for a small company made up to 2000-08-31
dot icon27/02/2001
Return made up to 10/02/01; full list of members
dot icon06/06/2000
Accounts for a small company made up to 1999-08-31
dot icon18/02/2000
Return made up to 10/02/00; full list of members
dot icon15/09/1999
Registered office changed on 15/09/99 from: ripley drive normanonton industrial estate normanton west yorkshire WF6 1RY
dot icon15/09/1999
Director's particulars changed
dot icon15/09/1999
Secretary's particulars changed;director's particulars changed
dot icon15/09/1999
Director's particulars changed
dot icon15/09/1999
Director's particulars changed
dot icon14/04/1999
Accounts for a small company made up to 1998-08-31
dot icon23/02/1999
Return made up to 10/02/99; full list of members
dot icon23/04/1998
Director's particulars changed
dot icon23/04/1998
Director's particulars changed
dot icon18/04/1998
Accounts for a small company made up to 1997-08-31
dot icon26/02/1998
Return made up to 10/02/98; full list of members
dot icon16/04/1997
Accounts for a small company made up to 1996-08-31
dot icon21/03/1997
Director's particulars changed
dot icon21/03/1997
Director's particulars changed
dot icon13/02/1997
Return made up to 10/02/97; full list of members
dot icon01/04/1996
Accounts for a small company made up to 1995-08-31
dot icon19/02/1996
Return made up to 10/02/96; full list of members
dot icon21/08/1995
Memorandum and Articles of Association
dot icon09/08/1995
Particulars of contract relating to shares
dot icon09/08/1995
Nc inc already adjusted 01/08/95
dot icon09/08/1995
Ad 02/08/95--------- £ si 9800@1=9800 £ ic 200/10000
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon09/08/1995
Resolutions
dot icon19/06/1995
Accounts for a small company made up to 1994-08-31
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon15/02/1995
Return made up to 10/02/95; full list of members
dot icon20/03/1994
Accounts for a small company made up to 1993-08-31
dot icon23/02/1994
Return made up to 10/02/94; full list of members
dot icon30/03/1993
Accounts for a small company made up to 1992-08-31
dot icon09/03/1993
Return made up to 10/02/93; full list of members
dot icon08/04/1992
Accounts for a small company made up to 1991-08-31
dot icon17/03/1992
Return made up to 10/02/92; change of members
dot icon28/08/1991
Registered office changed on 28/08/91 from: 10 farthingdale close cosby leicester LE9 5UN
dot icon28/08/1991
Secretary's particulars changed
dot icon28/08/1991
Director's particulars changed
dot icon19/06/1991
Return made up to 10/02/91; full list of members
dot icon06/03/1991
Accounts for a small company made up to 1990-08-31
dot icon14/06/1990
New director appointed
dot icon23/05/1990
Ad 11/05/90--------- £ si 198@1=198 £ ic 2/200
dot icon26/03/1990
Return made up to 29/01/90; full list of members
dot icon22/03/1990
Accounts for a small company made up to 1989-08-31
dot icon24/11/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon01/11/1988
Certificate of change of name
dot icon05/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Registered office changed on 05/10/88 from: 2 baches street london N1 6UB
dot icon26/09/1988
Resolutions
dot icon15/03/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-49.05 % *

* during past year

Cash in Bank

£55,615.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
70.67K
-
0.00
96.79K
-
2022
8
81.91K
-
0.00
109.16K
-
2023
8
58.68K
-
0.00
55.62K
-
2023
8
58.68K
-
0.00
55.62K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

58.68K £Descended-28.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.62K £Descended-49.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Atha
Director
06/04/2011 - Present
-
Mullally, Yvonne Kathleen
Director
28/03/1995 - Present
9
Mullally, James David
Director
01/08/2017 - Present
2
Mullally, David Paul
Director
01/08/2017 - Present
3
Brown, Diane Marie
Director
28/03/1995 - 31/01/2012
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B C COMPUTING LIMITED

B C COMPUTING LIMITED is an(a) Active company incorporated on 15/03/1988 with the registered office located at Sidings House Sidings Court, Lakside, Doncaster, South Yorkshire DN4 5NU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of B C COMPUTING LIMITED?

toggle

B C COMPUTING LIMITED is currently Active. It was registered on 15/03/1988 .

Where is B C COMPUTING LIMITED located?

toggle

B C COMPUTING LIMITED is registered at Sidings House Sidings Court, Lakside, Doncaster, South Yorkshire DN4 5NU.

What does B C COMPUTING LIMITED do?

toggle

B C COMPUTING LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does B C COMPUTING LIMITED have?

toggle

B C COMPUTING LIMITED had 8 employees in 2023.

What is the latest filing for B C COMPUTING LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-23 with updates.