BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08949788

Incorporation date

20/03/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

180 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon29/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon26/03/2026
Termination of appointment of Nasima Sadeque as a director on 2024-11-27
dot icon25/03/2026
Registered office address changed from 184 Borough High Street London SE1 1LB England to 180 Borough High Street London SE1 1LB on 2026-03-25
dot icon10/11/2025
Administrative restoration application
dot icon10/11/2025
Confirmation statement made on 2025-03-20 with updates
dot icon10/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon26/08/2025
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/02/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon04/12/2024
Appointment of Mr Gary Eric Bannett as a director on 2024-11-25
dot icon08/07/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon10/05/2024
Registered office address changed from , Sandford Gate East Point Business Park, Sandy Lane West, Oxford, OX4 6LB, England to 184 Borough High Street London SE1 1LB on 2024-05-10
dot icon09/05/2024
Termination of appointment of Blaine Raddon as a director on 2024-05-07
dot icon09/05/2024
Appointment of Mr Matthew Sidney Yorke as a director on 2024-05-07
dot icon29/09/2023
Termination of appointment of Mark Philip Truby as a secretary on 2023-05-10
dot icon15/08/2023
Memorandum and Articles of Association
dot icon24/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/07/2023
Resolutions
dot icon27/06/2023
Appointment of Ms Nasima Sadeque as a director on 2023-06-22
dot icon27/06/2023
Termination of appointment of Mark Philip Truby as a director on 2023-05-10
dot icon03/05/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon09/03/2022
Resolutions
dot icon02/03/2022
Notification of The Channel Company International Limited as a person with significant control on 2022-02-23
dot icon02/03/2022
Cessation of Westbridge Sme Fund Gp Limited as a person with significant control on 2022-02-23
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-23
dot icon28/02/2022
Appointment of Mr Blaine Raddon as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Valerie Claire Kendall as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of George Matthew Rowland-Jones as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of James Alister Macleay as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Philip James Gowing as a director on 2022-02-23
dot icon28/02/2022
Termination of appointment of Richard David Bandell as a director on 2022-02-23
dot icon21/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon01/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/07/2020
Registered office address changed from , Sandringham House East Point Business Park, Sandy Lane West, Oxford, Oxfordshire, OX4 6LB to 184 Borough High Street London SE1 1LB on 2020-07-07
dot icon11/06/2020
Appointment of Mr James Macleay as a director on 2020-06-01
dot icon11/06/2020
Termination of appointment of Guy Davies as a director on 2020-06-01
dot icon20/04/2020
Appointment of Mr Mark Philip Truby as a secretary on 2020-04-01
dot icon20/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon10/03/2020
Registration of charge 089497880002, created on 2020-03-02
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/09/2019
Cessation of Westbridge Sme Fund Lp as a person with significant control on 2016-04-06
dot icon02/09/2019
Notification of Westbridge Sme Fund Gp Limited as a person with significant control on 2016-04-06
dot icon16/07/2019
Director's details changed for Mr George Matthew Rowland-Jones on 2019-07-06
dot icon04/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon02/04/2019
Appointment of Mr Richard David Bandell as a director on 2018-12-24
dot icon02/04/2019
Termination of appointment of Anthony John Stratton as a director on 2018-12-24
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon02/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/07/2017
Director's details changed for Mr George Matthew Rowland-Jones on 2017-01-01
dot icon24/07/2017
Director's details changed for Mr Philip James Gowing on 2017-01-01
dot icon04/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon12/01/2017
Amended group of companies' accounts made up to 2015-12-31
dot icon11/11/2016
Director's details changed for Mr George Matthew Rowland-Jones on 2016-10-27
dot icon09/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon26/11/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon21/11/2015
Termination of appointment of William Joseph Nerenberg as a director on 2015-10-31
dot icon22/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/05/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon01/05/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon23/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon24/03/2015
Appointment of Mr Mark Philip Truby as a director on 2014-07-29
dot icon12/11/2014
Statement of capital following an allotment of shares on 2014-10-08
dot icon28/10/2014
Statement of capital following an allotment of shares on 2014-07-29
dot icon15/08/2014
Certificate of change of name
dot icon15/08/2014
Change of name notice
dot icon06/08/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon06/08/2014
Change of share class name or designation
dot icon06/08/2014
Sub-division of shares on 2014-07-04
dot icon06/08/2014
Statement of capital following an allotment of shares on 2014-07-04
dot icon06/08/2014
Registered office address changed from , the Gatehouse Melrose Hall Cypress Drive, St Mellons, Cardiff, CF3 0EG, United Kingdom to 184 Borough High Street London SE1 1LB on 2014-08-06
dot icon06/08/2014
Resolutions
dot icon25/07/2014
Resolutions
dot icon25/07/2014
Change of name notice
dot icon16/07/2014
Appointment of Mr Guy Davies as a director on 2014-07-04
dot icon16/07/2014
Appointment of Mr William Joseph Nerenberg as a director on 2014-07-04
dot icon15/07/2014
Appointment of Mr Anthony John Stratton as a director on 2014-07-04
dot icon15/07/2014
Appointment of Mr George Matthew Rowland-Jones as a director on 2014-07-04
dot icon15/07/2014
Appointment of Mr Philip James Gowing as a director on 2014-07-04
dot icon10/07/2014
Registration of charge 089497880001
dot icon20/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowland-Jones, George Matthew
Director
04/07/2014 - 23/02/2022
4
Kendall, Valerie Claire
Director
20/03/2014 - 23/02/2022
35
Stratton, Anthony John
Director
04/07/2014 - 24/12/2018
13
Truby, Mark Philip
Director
29/07/2014 - 10/05/2023
13
Gowing, Philip James
Director
04/07/2014 - 23/02/2022
3

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 BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED

BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED is an(a) Active company incorporated on 20/03/2014 with the registered office located at 180 Borough High Street, London SE1 1LB. 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 BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED?

toggle

BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED is currently Active. It was registered on 20/03/2014 .

Where is BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED located?

toggle

BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED is registered at 180 Borough High Street, London SE1 1LB.

What does BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED do?

toggle

BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BCHANNELS INTERNATIONAL-CHANNEL SERVICES LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2026-03-20 with no updates.