BCH DIGITAL LIMITED

Register to unlock more data on OkredoRegister

BCH DIGITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03948674

Incorporation date

15/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 305, Eagle Tower Montpellier Drive, Cheltenham GL50 1TACopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2000)
dot icon24/03/2026
Confirmation statement made on 2026-03-15 with updates
dot icon12/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon09/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon20/02/2023
Satisfaction of charge 039486740001 in full
dot icon25/11/2022
Termination of appointment of Ian Donald Beckman as a director on 2022-11-23
dot icon26/10/2022
Director's details changed for Mr Robert Asher Macdonald on 2022-08-01
dot icon26/10/2022
Director's details changed for Mr Robert Asher Macdonald on 2022-10-26
dot icon26/10/2022
Director's details changed for Ms Amanda Franklin on 2022-10-26
dot icon22/09/2022
Change of details for Bch Holdings Limited as a person with significant control on 2022-08-12
dot icon12/08/2022
Registered office address changed from Suite 3a 127 Portland Street Manchester M1 4PZ United Kingdom to Suite 305, Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 2022-08-12
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Suite 3a 127 Portland Street Manchester M1 4PZ on 2019-04-15
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon01/06/2018
Termination of appointment of Mark John Drury as a director on 2018-05-25
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon18/12/2017
Accounts for a small company made up to 2017-03-31
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon29/07/2016
Appointment of Mr Ian Donald Beckman as a director on 2016-06-01
dot icon05/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-05
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon21/12/2015
Accounts for a small company made up to 2015-03-31
dot icon29/05/2015
Director's details changed for Ms Amanda Franklin on 2014-11-01
dot icon29/05/2015
Director's details changed for Mr Robert Asher Macdonald on 2014-11-01
dot icon29/05/2015
Director's details changed for Mr Mark John Drury on 2014-11-01
dot icon25/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/09/2014
Appointment of Mark John Drury as a director on 2014-09-05
dot icon06/06/2014
Director's details changed for Ms Amanda Franklin on 2014-06-06
dot icon06/05/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/07/2013
Registration of charge 039486740001
dot icon24/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon31/10/2012
Accounts for a small company made up to 2012-03-31
dot icon17/05/2012
Termination of appointment of Andrea Wilson-Brown as a director
dot icon27/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon13/12/2011
Director's details changed for Mr Robert Asher Macdonald on 2011-12-05
dot icon28/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon17/01/2011
Appointment of Ms Amanda Franklin as a director
dot icon17/01/2011
Termination of appointment of Mark Franklin as a director
dot icon28/10/2010
Accounts for a small company made up to 2010-03-31
dot icon07/04/2010
Director's details changed for Mr Mark Alfred Franklin on 2010-04-01
dot icon06/04/2010
Director's details changed for Mr Robert Asher Macdonald on 2010-04-01
dot icon06/04/2010
Director's details changed for Mr Robert Asher Macdonald on 2010-04-01
dot icon06/04/2010
Secretary's details changed for Mr Robert Asher Macdonald on 2010-04-01
dot icon06/04/2010
Director's details changed for Mr Mark Alfred Franklin on 2010-04-01
dot icon06/04/2010
Secretary's details changed for Mr Robert Asher Macdonald on 2010-04-01
dot icon06/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Robert Asher Macdonald on 2010-04-01
dot icon06/04/2010
Secretary's details changed for Robert Asher Macdonald on 2010-02-01
dot icon06/04/2010
Director's details changed for Mark Alfred Franklin on 2010-04-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon26/01/2010
Appointment of Miss Andrea Wilson-Brown as a director
dot icon09/04/2009
Return made up to 15/03/09; full list of members
dot icon17/09/2008
Accounts for a small company made up to 2008-03-31
dot icon03/04/2008
Return made up to 15/03/08; full list of members
dot icon28/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/07/2007
Resolutions
dot icon26/06/2007
Director resigned
dot icon14/04/2007
Secretary's particulars changed;director's particulars changed
dot icon28/03/2007
Return made up to 15/03/07; full list of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/04/2006
Return made up to 15/03/06; full list of members
dot icon07/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon11/11/2005
Director resigned
dot icon29/03/2005
Return made up to 15/03/05; full list of members
dot icon22/03/2005
Secretary's particulars changed;director's particulars changed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
New director appointed
dot icon10/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
Secretary's particulars changed;director's particulars changed
dot icon19/03/2004
Return made up to 15/03/04; full list of members
dot icon04/02/2004
Director's particulars changed
dot icon21/01/2004
Secretary's particulars changed;director's particulars changed
dot icon29/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon15/08/2003
Resolutions
dot icon15/08/2003
S-div 28/07/03
dot icon28/03/2003
Director's particulars changed
dot icon28/03/2003
Secretary's particulars changed;director's particulars changed
dot icon28/03/2003
Secretary's particulars changed;director's particulars changed
dot icon11/03/2003
Return made up to 15/03/03; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/05/2002
Registered office changed on 28/05/02 from: 15 blanchard street manchester lancashire M15 5PX
dot icon05/04/2002
Return made up to 15/03/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon11/04/2001
Return made up to 15/03/01; full list of members
dot icon20/03/2000
Registered office changed on 20/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ
dot icon20/03/2000
Director resigned
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
New secretary appointed;new director appointed
dot icon15/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

17
2022
change arrow icon-64.44 % *

* during past year

Cash in Bank

£101,236.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/03/2026
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
19
524.81K
-
0.00
284.70K
-
2022
17
335.50K
-
0.00
101.24K
-
2022
17
335.50K
-
0.00
101.24K
-

Employees

2022

Employees

17 Descended-11 % *

Net Assets(GBP)

335.50K £Descended-36.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.24K £Descended-64.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beckman, Ian Donald
Director
31/05/2016 - 22/11/2022
11
Macdonald, Robert Asher
Director
15/03/2000 - Present
7
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
14/03/2000 - 14/03/2000
10896
WILDMAN & BATTELL LIMITED
Nominee Director
14/03/2000 - 14/03/2000
10915
Booth, Robert Mark
Director
16/02/2005 - 10/05/2007
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BCH DIGITAL LIMITED

BCH DIGITAL LIMITED is an(a) Active company incorporated on 15/03/2000 with the registered office located at Suite 305, Eagle Tower Montpellier Drive, Cheltenham GL50 1TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of BCH DIGITAL LIMITED?

toggle

BCH DIGITAL LIMITED is currently Active. It was registered on 15/03/2000 .

Where is BCH DIGITAL LIMITED located?

toggle

BCH DIGITAL LIMITED is registered at Suite 305, Eagle Tower Montpellier Drive, Cheltenham GL50 1TA.

What does BCH DIGITAL LIMITED do?

toggle

BCH DIGITAL LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does BCH DIGITAL LIMITED have?

toggle

BCH DIGITAL LIMITED had 17 employees in 2022.

What is the latest filing for BCH DIGITAL LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-15 with updates.