BCM2010 LIMITED

Register to unlock more data on OkredoRegister

BCM2010 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06797564

Incorporation date

21/01/2009

Size

Dormant

Contacts

Registered address

Registered address

1st Floor Mezzanine, 35 - 37 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2009)
dot icon23/03/2026
Director's details changed for Mr Frederic Bocquet on 2026-03-23
dot icon23/03/2026
Change of details for Mr Frederic Bocquet as a person with significant control on 2026-03-23
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon16/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon07/10/2025
Registered office address changed from 1st Floor 156 Cromwell Road London SW7 4EF England to 1st Floor Mezzanine 35 - 37 Ludgate Hill London EC4M 7JN on 2025-10-07
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-01-31
dot icon08/03/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon15/08/2023
Accounts for a dormant company made up to 2023-01-31
dot icon21/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon19/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon04/03/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-01-31
dot icon01/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon29/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon03/03/2020
Registered office address changed from 70 Nelson Road Rainham RM13 8AL England to 1st Floor 156 Cromwell Road London SW7 4EF on 2020-03-03
dot icon28/11/2019
Confirmation statement made on 2019-11-28 with updates
dot icon23/10/2019
Notification of Frederic Bocquet as a person with significant control on 2019-10-18
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon04/09/2019
Accounts for a dormant company made up to 2019-01-31
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with updates
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon28/09/2018
Confirmation statement made on 2018-09-28 with updates
dot icon04/09/2018
Accounts for a dormant company made up to 2018-01-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with updates
dot icon16/05/2018
Termination of appointment of Andre Grall as a director on 2018-05-16
dot icon16/05/2018
Appointment of Mr Frederic Bocquet as a director on 2018-05-16
dot icon05/02/2018
Confirmation statement made on 2018-02-05 with updates
dot icon24/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon24/11/2017
Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to 70 Nelson Road Rainham RM13 8AL on 2017-11-24
dot icon13/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon04/01/2017
Termination of appointment of Daniel Rene Le Gal as a director on 2017-01-03
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon03/01/2017
Termination of appointment of Daniel Rene Le Gal as a director on 2017-01-03
dot icon03/01/2017
Appointment of Mr Andre Grall as a director on 2017-01-03
dot icon03/01/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon17/10/2016
Accounts for a dormant company made up to 2016-01-31
dot icon03/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon03/05/2016
Appointment of Mr Daniel Rene Le Gal as a director on 2016-05-03
dot icon03/05/2016
Termination of appointment of Mukesh Jayentilal Jadavji Shukla as a director on 2016-05-03
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon30/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/12/2015
Appointment of Mukesh Jayentilal Jadavji Shukla as a director on 2015-12-17
dot icon30/12/2015
Termination of appointment of Daniel Rene Le Gal as a director on 2015-12-17
dot icon30/11/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/07/2015
Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 2015-07-06
dot icon02/07/2015
Registered office address changed from 93-95 Borough High Street 1st Floor London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on 2015-07-02
dot icon23/02/2015
Annual return made up to 2015-02-18 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-02-18 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-02-18 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon13/04/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon09/12/2010
Registered office address changed from Epps Building Bridge Road Ashford Kent TN23 1BB on 2010-12-09
dot icon09/12/2010
Termination of appointment of Eikos International Ltd as a secretary
dot icon13/05/2010
Appointment of Mr Daniel Le Gal as a director
dot icon12/05/2010
Termination of appointment of Frederic Bocquet as a director
dot icon18/02/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon12/02/2010
Appointment of Mr Frederic Bocquet as a director
dot icon12/02/2010
Termination of appointment of Daniel Le Gal as a director
dot icon11/02/2010
Certificate of change of name
dot icon11/02/2010
Change of name notice
dot icon03/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon03/02/2010
Accounts for a dormant company made up to 2010-01-31
dot icon03/02/2010
Secretary's details changed for Eikos International Ltd on 2010-02-03
dot icon01/02/2010
Termination of appointment of Ronald Chandler as a director
dot icon01/02/2010
Appointment of Mr Daniel Le Gal as a director
dot icon21/01/2009
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
31/01/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2023
-
100.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le Gal, Daniel Rene
Director
12/05/2010 - 17/12/2015
71
Le Gal, Daniel Rene
Director
03/05/2016 - 03/01/2017
71
Le Gal, Daniel Rene
Director
01/02/2010 - 12/02/2010
71
Grall, Andre
Director
03/01/2017 - 16/05/2018
2
Bocquet, Frederic
Director
12/02/2010 - 12/05/2010
25

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

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 BCM2010 LIMITED

BCM2010 LIMITED is an(a) Active company incorporated on 21/01/2009 with the registered office located at 1st Floor Mezzanine, 35 - 37 Ludgate Hill, London EC4M 7JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BCM2010 LIMITED?

toggle

BCM2010 LIMITED is currently Active. It was registered on 21/01/2009 .

Where is BCM2010 LIMITED located?

toggle

BCM2010 LIMITED is registered at 1st Floor Mezzanine, 35 - 37 Ludgate Hill, London EC4M 7JN.

What does BCM2010 LIMITED do?

toggle

BCM2010 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BCM2010 LIMITED?

toggle

The latest filing was on 23/03/2026: Director's details changed for Mr Frederic Bocquet on 2026-03-23.