BC55 LTD

Register to unlock more data on OkredoRegister

BC55 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09230742

Incorporation date

23/09/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey KT7 0XACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2014)
dot icon26/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon26/06/2025
Micro company accounts made up to 2024-09-30
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon26/09/2023
Termination of appointment of Foxgreen Holdings Limited as a director on 2023-09-21
dot icon26/09/2023
Micro company accounts made up to 2022-09-30
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon13/12/2022
Confirmation statement made on 2022-09-23 with updates
dot icon19/11/2021
Appointment of Jonathan Martin as a director on 2021-11-10
dot icon05/11/2021
Registered office address changed from Upper Deck Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA England to Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 2021-11-05
dot icon05/11/2021
Appointment of Foxgreen Holdings Limited as a director on 2021-10-20
dot icon29/10/2021
Appointment of Mr Nicholas David Martin as a director on 2021-10-20
dot icon29/10/2021
Termination of appointment of Samantha Jane Pullen as a director on 2021-10-20
dot icon29/10/2021
Cessation of Samantha Jane Pullen as a person with significant control on 2021-10-20
dot icon29/10/2021
Notification of Foxgreen Holdings Limited as a person with significant control on 2021-10-20
dot icon29/10/2021
Registered office address changed from The Annexe, Minerva House Bordyke Tonbridge TN9 1NR England to Upper Deck Upper Deck, Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 2021-10-29
dot icon28/10/2021
Total exemption full accounts made up to 2021-09-30
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon26/08/2021
Registered office address changed from Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN England to The Annexe, Minerva House Bordyke Tonbridge TN9 1NR on 2021-08-26
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon01/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon20/11/2017
Confirmation statement made on 2017-09-23 with updates
dot icon20/11/2017
Cessation of Terry Jason Pullen as a person with significant control on 2017-02-02
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-02-02
dot icon10/11/2017
Registered office address changed from 55 Chislehurst Road Chislehurst Kent BR7 5NP to Unit C Broomsleigh Business Park Worsley Bridge Road London SE26 5BN on 2017-11-10
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon05/06/2015
Statement of capital following an allotment of shares on 2015-05-20
dot icon13/10/2014
Appointment of Samantha Jane Pullen as a director on 2014-09-23
dot icon29/09/2014
Termination of appointment of Barbara Kahan as a director on 2014-09-23
dot icon26/09/2014
Registered office address changed from Melbury House 34 Southborough Road Bromley Kent BR1 2EB United Kingdom to 55 Chislehurst Road Chislehurst Kent BR7 5NP on 2014-09-26
dot icon23/09/2014
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
778.00
-
0.00
31.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Kahan, Barbara
Director
23/09/2014 - 23/09/2014
27940
Foxgreen Holdings Limited
Corporate Director
20/10/2021 - 21/09/2023
1
Martin, Jonathan
Director
10/11/2021 - Present
4
Mrs Samantha Jane Pullen
Director
23/09/2014 - 20/10/2021
5
Martin, Nicholas David
Director
20/10/2021 - Present
-

Persons with Significant Control

3
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 BC55 LTD

BC55 LTD is an(a) Active company incorporated on 23/09/2014 with the registered office located at Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey KT7 0XA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BC55 LTD?

toggle

BC55 LTD is currently Active. It was registered on 23/09/2014 .

Where is BC55 LTD located?

toggle

BC55 LTD is registered at Upper Deck Admirals Quarters, Portsmouth Road, Thames Ditton, Surrey KT7 0XA.

What does BC55 LTD do?

toggle

BC55 LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BC55 LTD?

toggle

The latest filing was on 26/09/2025: Confirmation statement made on 2025-09-23 with no updates.