BCM ACQUISITIONS LIMITED

Register to unlock more data on OkredoRegister

BCM ACQUISITIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09202892

Incorporation date

04/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2014)
dot icon18/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon30/05/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon08/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Termination of appointment of Mark Rigby as a director on 2025-04-01
dot icon15/04/2025
Appointment of Mr Andrew Stewart Hunter as a secretary on 2025-04-01
dot icon15/04/2025
Registered office address changed from First Floor Waterside House Wearfield, Sunderland Enterprise Park Sunderland SR5 2TZ England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2025-04-15
dot icon15/04/2025
Appointment of Mr Neil Thornton as a director on 2025-04-01
dot icon15/04/2025
Change of details for Irevolution (North East) Limited as a person with significant control on 2025-04-15
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/10/2024
Satisfaction of charge 092028920001 in full
dot icon16/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon27/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon27/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon27/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon27/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon25/08/2023
Termination of appointment of Uwais Patel as a secretary on 2023-08-23
dot icon26/04/2023
Change of details for Irevolution (North East) Limited as a person with significant control on 2023-04-25
dot icon26/04/2023
Director's details changed for Mr Mark Rigby on 2023-04-26
dot icon25/04/2023
Registered office address changed from Unit 1C Hylton Park Sunderland SR5 3HD United Kingdom to First Floor Waterside House Wearfield, Sunderland Enterprise Park Sunderland SR5 2TZ on 2023-04-25
dot icon09/12/2022
Accounts for a small company made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/10/2021
Registration of charge 092028920001, created on 2021-10-12
dot icon29/09/2021
Register(s) moved to registered inspection location C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
dot icon29/09/2021
Register inspection address has been changed to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB
dot icon27/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon27/09/2021
Change of details for Irevolution (North East) Limited as a person with significant control on 2020-07-17
dot icon11/01/2021
Current accounting period extended from 2020-09-30 to 2021-03-31
dot icon11/11/2020
Registered office address changed from 2 King Street Spennymoor Co. Durham DL16 6QG England to Unit 1C Hylton Park Sunderland SR5 3HD on 2020-11-11
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon07/09/2020
Cessation of Stuart Ian Crosby as a person with significant control on 2020-07-17
dot icon22/07/2020
Appointment of Mr Uwais Patel as a secretary on 2020-07-17
dot icon22/07/2020
Notification of Irevolution (North East) Limited as a person with significant control on 2020-07-17
dot icon22/07/2020
Appointment of Mr Mark Rigby as a director on 2020-07-17
dot icon07/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon19/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/11/2018
Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU to 2 King Street Spennymoor Co. Durham DL16 6QG on 2018-11-21
dot icon21/11/2018
Termination of appointment of David Morgan Bard as a director on 2018-09-01
dot icon21/11/2018
Termination of appointment of Kevin Richard Munn as a director on 2018-09-01
dot icon09/10/2018
Confirmation statement made on 2018-09-05 with updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/10/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon05/09/2017
Director's details changed for Mr David Morgan Bard on 2017-07-25
dot icon04/09/2017
Director's details changed for Mr Kevin Richard Munn on 2017-07-22
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon23/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon25/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/11/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon09/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon29/09/2014
Statement of capital following an allotment of shares on 2014-09-04
dot icon04/09/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-0.78 % *

* during past year

Cash in Bank

£137,962.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/09/2026
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
31/12/2025
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
8
208.25K
-
0.00
139.05K
-
2022
8
256.27K
-
0.00
137.96K
-
2022
8
256.27K
-
0.00
137.96K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

256.27K £Ascended23.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

137.96K £Descended-0.78 % *

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
Thornton, Neil
Director
01/04/2025 - Present
83
Rigby, Mark
Director
17/07/2020 - 01/04/2025
42
Crosby, Stuart Ian
Director
04/09/2014 - Present
8
Patel, Uwais
Secretary
17/07/2020 - 23/08/2023
-
Hunter, Andrew Stewart
Secretary
01/04/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BCM ACQUISITIONS LIMITED

BCM ACQUISITIONS LIMITED is an(a) Active company incorporated on 04/09/2014 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 3 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 BCM ACQUISITIONS LIMITED?

toggle

BCM ACQUISITIONS LIMITED is currently Active. It was registered on 04/09/2014 .

Where is BCM ACQUISITIONS LIMITED located?

toggle

BCM ACQUISITIONS LIMITED is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does BCM ACQUISITIONS LIMITED do?

toggle

BCM ACQUISITIONS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does BCM ACQUISITIONS LIMITED have?

toggle

BCM ACQUISITIONS LIMITED had 8 employees in 2022.

What is the latest filing for BCM ACQUISITIONS LIMITED?

toggle

The latest filing was on 18/09/2025: Confirmation statement made on 2025-09-10 with no updates.