BCASS LIMITED

Register to unlock more data on OkredoRegister

BCASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11579727

Incorporation date

20/09/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fao Lenore Dudman, Icaew Level 2, Metropolitan House, 321 Avebury Boulevard, Milton Keynes MK9 2FZCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2018)
dot icon15/02/2026
Registered office address changed from Fao Mauro Icaew Level 2, Metropolitan House, 321 Avebury Boulevard Milton Keynes MK9 2FZ England to Fao Lenore Dudman, Icaew Level 2 Metropolitan House, 321 Avebury Boulevard Milton Keynes MK9 2FZ on 2026-02-15
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon03/09/2025
Termination of appointment of Lauren Yves Newell as a director on 2025-08-20
dot icon03/09/2025
Appointment of Ms Maheen Shahzad as a director on 2025-08-20
dot icon03/09/2025
Termination of appointment of Harnek Singh Randhawa as a director on 2025-08-20
dot icon03/09/2025
Appointment of Ms Lynsey Margaret Susannah Shepherd as a director on 2025-08-20
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/09/2024
Registered office address changed from Suzorma Hunters Ride Stourbridge DY7 5QN England to Fao Mauro Icaew Level 2, Metropolitan House, 321 Avebury Boulevard Milton Keynes MK9 2FZ on 2024-09-25
dot icon25/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon02/09/2024
Termination of appointment of Molly Louise Kingham as a secretary on 2024-08-21
dot icon02/09/2024
Termination of appointment of Jasmine Hopkins as a director on 2024-08-21
dot icon02/09/2024
Termination of appointment of Harriet Jessica Anne Lawson as a director on 2024-08-21
dot icon02/09/2024
Appointment of Miss Natasha Catherine Care as a secretary on 2024-08-21
dot icon02/09/2024
Appointment of Mr Harnek Singh Randhawa as a director on 2024-08-21
dot icon02/09/2024
Appointment of Mr John William Bezzant as a director on 2024-08-21
dot icon20/08/2024
Termination of appointment of Amardeep Singh Chal as a director on 2024-08-18
dot icon20/08/2024
Registered office address changed from 20 Hawthorn Croft Oldbury B68 0DP England to Suzorma Hunters Ride Stourbridge DY7 5QN on 2024-08-20
dot icon20/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon03/09/2023
Termination of appointment of David Sherwood as a director on 2023-08-23
dot icon03/09/2023
Termination of appointment of Georgia Nicole Panayi as a director on 2023-08-23
dot icon03/09/2023
Appointment of Miss Molly Louise Kingham as a secretary on 2023-08-23
dot icon03/09/2023
Appointment of Miss Lauren Yves Newell as a director on 2023-08-23
dot icon03/09/2023
Appointment of Miss Jasmine Hopkins as a director on 2023-08-23
dot icon23/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Registered office address changed from 6 Hoylake Close Bloxwich Walsall WS3 3XJ England to 20 Hawthorn Croft Oldbury B68 0DP on 2023-02-01
dot icon31/01/2023
Appointment of Mr David Sherwood as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Joanna Louise Drinkwater as a director on 2023-01-31
dot icon31/01/2023
Appointment of Miss Georgia Nicole Panayi as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Joseph Thomas Marlow as a director on 2023-02-01
dot icon31/01/2023
Termination of appointment of Josephine Celia Hart as a director on 2023-02-01
dot icon31/01/2023
Appointment of Ms Harriet Jessica Anne Lawson as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mr Amardeep Singh Chal as a director on 2023-02-01
dot icon21/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/12/2021
Registered office address changed from 6 Hoylake Close Bloxwich Walsall WS3 3JX England to 6 Hoylake Close Bloxwich Walsall WS3 3XJ on 2021-12-20
dot icon15/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon07/10/2021
Appointment of Mrs Joanna Louise Drinkwater as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Lauren Alisha Pearson-Thurling as a director on 2021-10-01
dot icon07/10/2021
Termination of appointment of Katie Scott as a director on 2021-10-01
dot icon07/10/2021
Registered office address changed from 5 Meadows Drive Birmingham B29 6FS England to 6 Hoylake Close Bloxwich Walsall WS3 3JX on 2021-10-07
dot icon07/10/2021
Appointment of Mr Joseph Thomas Marlow as a director on 2021-10-01
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon27/10/2020
Director's details changed for Miss Lauren Alisha Pearson-Thurling on 2020-10-27
dot icon27/10/2020
Appointment of Miss Josephine Celia Hart as a director on 2020-10-22
dot icon27/10/2020
Appointment of Miss Lauren Alisha Pearson-Thurling as a director on 2020-10-22
dot icon27/10/2020
Termination of appointment of Andrew Passmore as a director on 2020-10-22
dot icon27/10/2020
Termination of appointment of Louise Rudd as a director on 2020-10-22
dot icon27/10/2020
Termination of appointment of Mitch Webb as a director on 2020-10-22
dot icon18/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon27/09/2019
Director's details changed for Ms Louise Rudd on 2019-09-27
dot icon27/09/2019
Director's details changed for Mr Mitch Webb on 2019-09-27
dot icon06/09/2019
Termination of appointment of Ivan Law as a director on 2019-09-01
dot icon06/09/2019
Termination of appointment of Vishali Puri as a director on 2019-09-01
dot icon06/09/2019
Appointment of Mr Andrew Passmore as a director on 2019-09-01
dot icon06/09/2019
Appointment of Miss Katie Scott as a director on 2019-09-01
dot icon06/09/2019
Registered office address changed from Apt 43 105 Bell Barn Road Birmingham B15 2GL to 5 Meadows Drive Birmingham B29 6FS on 2019-09-06
dot icon18/10/2018
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon20/09/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.31K
-
0.00
1.53K
-
2022
0
2.43K
-
0.00
1.53K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bezzant, John William
Director
21/08/2024 - Present
12
Drinkwater, Joanna Louise
Director
30/09/2021 - 30/01/2023
11
Hart, Josephine Celia
Director
21/10/2020 - 31/01/2023
-
Sherwood, David
Director
01/02/2023 - 23/08/2023
-
Panayi, Georgia Nicole
Director
01/02/2023 - 23/08/2023
-

Persons with Significant Control

0

No PSC data available.

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 BCASS LIMITED

BCASS LIMITED is an(a) Active company incorporated on 20/09/2018 with the registered office located at Fao Lenore Dudman, Icaew Level 2, Metropolitan House, 321 Avebury Boulevard, Milton Keynes MK9 2FZ. There are currently 4 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 BCASS LIMITED?

toggle

BCASS LIMITED is currently Active. It was registered on 20/09/2018 .

Where is BCASS LIMITED located?

toggle

BCASS LIMITED is registered at Fao Lenore Dudman, Icaew Level 2, Metropolitan House, 321 Avebury Boulevard, Milton Keynes MK9 2FZ.

What does BCASS LIMITED do?

toggle

BCASS LIMITED operates in the Activities of conference organisers (82.30/2 - SIC 2007) sector.

What is the latest filing for BCASS LIMITED?

toggle

The latest filing was on 15/02/2026: Registered office address changed from Fao Mauro Icaew Level 2, Metropolitan House, 321 Avebury Boulevard Milton Keynes MK9 2FZ England to Fao Lenore Dudman, Icaew Level 2 Metropolitan House, 321 Avebury Boulevard Milton Keynes MK9 2FZ on 2026-02-15.