BCN TRADING LIMITED

Register to unlock more data on OkredoRegister

BCN TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03090884

Incorporation date

14/08/1995

Size

Small

Contacts

Registered address

Registered address

6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QSCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1995)
dot icon05/02/2026
Accounts for a small company made up to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon31/01/2025
Accounts for a small company made up to 2024-07-31
dot icon30/01/2025
Director's details changed for Mr Chay John Champness on 2025-01-30
dot icon06/01/2025
Registered office address changed from Ibex House 5th Floor 42 - 47 Minories London EC3N 1DY to 6th Floor, the White Chapel Building 10 Whitechapel High Street London E1 8QS on 2025-01-06
dot icon03/10/2024
Appointment of Mrs Claire Louise Rowney as a director on 2024-09-26
dot icon03/10/2024
Appointment of Mr Keith David Felton as a director on 2024-09-26
dot icon26/09/2024
Termination of appointment of Andrew Jeffrey Moore as a director on 2024-09-25
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon09/07/2024
Termination of appointment of Delyth Jane Morgan as a director on 2024-06-28
dot icon05/03/2024
Accounts for a small company made up to 2023-07-31
dot icon03/08/2023
Director's details changed for Baroness Delyth Jane Morgan on 2023-04-30
dot icon01/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon09/02/2023
Accounts for a small company made up to 2022-07-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/05/2022
Appointment of Mr Andrew Jeffrey Moore as a director on 2022-05-03
dot icon12/05/2022
Termination of appointment of Susan Gallone as a director on 2022-05-03
dot icon29/04/2022
Accounts for a small company made up to 2021-07-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon19/04/2021
Accounts for a small company made up to 2020-07-31
dot icon01/04/2021
Change of details for Breast Cancer Care and Breast Cancer Now as a person with significant control on 2020-02-17
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
Confirmation statement made on 2020-07-31 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Appointment of Mr Chay John Champness as a director on 2020-06-26
dot icon23/04/2020
Termination of appointment of Polly Clare Mcgivern as a director on 2020-04-17
dot icon29/01/2020
Accounts for a small company made up to 2019-07-31
dot icon05/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon24/07/2019
Appointment of Mrs Jill Margaret Thompson as a director on 2019-07-23
dot icon22/05/2019
Change of details for Breast Cancer Now as a person with significant control on 2019-04-01
dot icon05/04/2019
Termination of appointment of Gwenda Lynne Berry as a director on 2019-04-01
dot icon18/02/2019
Accounts for a small company made up to 2018-07-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon12/02/2018
Accounts for a small company made up to 2017-07-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon07/03/2017
Auditor's resignation
dot icon13/02/2017
Full accounts made up to 2016-07-31
dot icon08/11/2016
Appointment of Mrs Susan Gallone as a director on 2016-09-29
dot icon04/10/2016
Termination of appointment of Caroline Gillian Mawhood as a director on 2016-09-29
dot icon04/10/2016
Termination of appointment of Elizabeth Lindsey Hobbs as a director on 2016-09-29
dot icon05/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon03/08/2016
Register(s) moved to registered office address Ibex House 5th Floor 42 - 47 Minories London EC3N 1DY
dot icon02/08/2016
Termination of appointment of Benjamin David James as a secretary on 2016-07-31
dot icon26/07/2016
Director's details changed for Baroness Morgan of Drefelin Delyth Jane Morgan on 2016-07-25
dot icon25/07/2016
Director's details changed for Ms Polly Clare Mcgivern on 2016-07-25
dot icon07/07/2016
Appointment of Baroness Morgan of Drefelin Delyth Jane Morgan as a director on 2016-04-14
dot icon07/07/2016
Rectified The AP01 was removed from the public record on the 22/09/2017 as the information was invalid or ineffective
dot icon06/07/2016
Appointment of Professor Gwenda Lynne Berry as a director on 2015-04-01
dot icon06/07/2016
Appointment of Ms Polly Clare Mcgivern as a director on 2016-04-14
dot icon05/05/2016
Full accounts made up to 2015-07-31
dot icon08/03/2016
Termination of appointment of Jennifer Dougan as a director on 2016-02-26
dot icon13/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon13/08/2015
Register(s) moved to registered inspection location C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
dot icon12/08/2015
Register inspection address has been changed to C/O Mccarthy Denning 49 Queen Victoria Street London EC4N 4SA
dot icon12/08/2015
Appointment of Mr Benjamin David James as a secretary on 2015-08-01
dot icon12/08/2015
Termination of appointment of Justin Michael Parfitt as a director on 2015-08-12
dot icon11/08/2015
Director's details changed for Ms Jennifer Dougan on 2015-08-01
dot icon19/06/2015
Certificate of change of name
dot icon24/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon22/04/2015
Termination of appointment of Angela Archbold as a secretary on 2015-04-22
dot icon21/04/2015
Resolutions
dot icon09/04/2015
Appointment of Mr Justin Michael Parfitt as a director on 2015-04-01
dot icon09/04/2015
Appointment of Mrs Elizabeth Lindsey Hobbs as a director on 2015-04-01
dot icon09/04/2015
Appointment of Ms Jennifer Dougan as a director on 2015-04-01
dot icon07/04/2015
Registered office address changed from Weston House 246 High Holborn London WC1V 7EX to Ibex House 5Th Floor 42 - 47 Minories London EC3N 1DY on 2015-04-07
dot icon02/04/2015
Certificate of change of name
dot icon30/03/2015
Termination of appointment of Suniti Kiransinh Chauhan as a director on 2015-03-17
dot icon27/03/2015
Termination of appointment of Christopher Askew as a director on 2015-03-19
dot icon05/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon01/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon06/12/2013
Appointment of Ms Angela Archbold as a secretary
dot icon30/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Rachel Wellman as a secretary
dot icon12/02/2013
Appointment of Miss Suniti Kiransinh Chauhan as a director
dot icon20/12/2012
Accounts for a dormant company made up to 2012-07-31
dot icon20/12/2012
Termination of appointment of Paul Smith as a director
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon15/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon28/11/2011
Appointment of Caroline Gillian Mawhood as a director
dot icon05/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon03/08/2011
Appointment of Miss Rachel Lucy Wellman as a secretary
dot icon03/08/2011
Termination of appointment of Jennifer Burley as a secretary
dot icon19/04/2011
Full accounts made up to 2010-07-31
dot icon01/04/2011
Appointment of Mr Christopher Askew as a director
dot icon06/12/2010
Termination of appointment of Jeremy Hughes as a director
dot icon12/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon31/03/2010
Full accounts made up to 2009-07-31
dot icon18/12/2009
Termination of appointment of Peter Keemer as a director
dot icon27/08/2009
Return made up to 31/07/09; full list of members
dot icon27/08/2009
Registered office changed on 27/08/2009 from 3RD floor weston house 246 high holborn london WC1V 7EX
dot icon27/08/2009
Location of register of members
dot icon27/08/2009
Location of debenture register
dot icon16/02/2009
Full accounts made up to 2008-07-31
dot icon22/12/2008
Appointment terminated director evelyn smith
dot icon18/08/2008
Return made up to 31/07/08; full list of members
dot icon07/02/2008
Full accounts made up to 2007-07-31
dot icon28/08/2007
Return made up to 31/07/07; full list of members
dot icon05/03/2007
Memorandum and Articles of Association
dot icon23/02/2007
Certificate of change of name
dot icon25/01/2007
Full accounts made up to 2006-07-31
dot icon17/11/2006
Return made up to 31/07/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon12/07/2006
Director resigned
dot icon15/02/2006
Full accounts made up to 2005-07-31
dot icon24/08/2005
Return made up to 31/07/05; full list of members
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon21/04/2005
Total exemption full accounts made up to 2004-07-31
dot icon01/02/2005
Director resigned
dot icon18/01/2005
Certificate of change of name
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon16/12/2004
New director appointed
dot icon18/08/2004
Return made up to 31/07/04; full list of members
dot icon18/08/2004
Registered office changed on 18/08/04 from: 3RD floor kingsway house 103 kingsway london WC2B 6QX
dot icon23/04/2004
Total exemption full accounts made up to 2003-07-31
dot icon28/08/2003
Return made up to 31/07/03; full list of members
dot icon22/08/2003
Registered office changed on 22/08/03 from: 6TH floor kingsway house 103 kingsway london WC2B 6QX
dot icon02/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon08/10/2002
Return made up to 31/07/02; full list of members
dot icon24/01/2002
Accounts for a dormant company made up to 2001-07-31
dot icon20/11/2001
Secretary resigned
dot icon08/11/2001
New secretary appointed
dot icon30/08/2001
Return made up to 31/07/01; full list of members
dot icon19/03/2001
Accounts for a dormant company made up to 2000-07-31
dot icon20/10/2000
New director appointed
dot icon20/10/2000
Director resigned
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon17/11/1999
Accounts for a dormant company made up to 1999-07-31
dot icon03/09/1999
Return made up to 31/07/99; full list of members
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon29/06/1999
Resolutions
dot icon01/04/1999
Location of register of directors' interests
dot icon10/12/1998
Director resigned
dot icon03/12/1998
New director appointed
dot icon09/11/1998
Full accounts made up to 1998-07-31
dot icon07/09/1998
Secretary resigned
dot icon07/09/1998
New secretary appointed
dot icon01/09/1998
Return made up to 14/08/98; full list of members
dot icon16/12/1997
Full accounts made up to 1997-07-31
dot icon26/08/1997
Return made up to 14/08/97; no change of members
dot icon11/06/1997
Accounting reference date shortened from 31/12/97 to 31/07/97
dot icon20/05/1997
Auditor's resignation
dot icon05/03/1997
Full accounts made up to 1996-12-31
dot icon17/12/1996
Accounting reference date shortened from 31/07/97 to 31/12/96
dot icon20/09/1996
Return made up to 14/08/96; full list of members
dot icon20/09/1996
Location of register of members
dot icon12/09/1996
Accounting reference date extended from 28/02/97 to 31/07/97
dot icon19/08/1996
New secretary appointed
dot icon18/07/1996
Secretary resigned;director resigned
dot icon26/03/1996
Accounting reference date notified as 28/02
dot icon27/02/1996
Director resigned;new director appointed
dot icon27/02/1996
Secretary resigned;new secretary appointed
dot icon27/02/1996
Registered office changed on 27/02/96 from: kingsway house 103 kingsway london WC2B 6QX
dot icon03/02/1996
Particulars of mortgage/charge
dot icon15/11/1995
Memorandum and Articles of Association
dot icon15/11/1995
Registered office changed on 15/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/11/1995
Certificate of change of name
dot icon10/11/1995
New director appointed
dot icon10/11/1995
Secretary resigned;new secretary appointed
dot icon10/11/1995
New director appointed
dot icon14/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Andrew Jeffrey
Director
03/05/2022 - 25/09/2024
17
Morgan, Delyth Jane, Baroness
Director
14/04/2016 - 28/06/2024
20
Champness, Chay John
Director
26/06/2020 - Present
13
Thompson, Jill Margaret
Director
23/07/2019 - Present
15
Felton, Keith David
Director
26/09/2024 - Present
48

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 BCN TRADING LIMITED

BCN TRADING LIMITED is an(a) Active company incorporated on 14/08/1995 with the registered office located at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS. 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 BCN TRADING LIMITED?

toggle

BCN TRADING LIMITED is currently Active. It was registered on 14/08/1995 .

Where is BCN TRADING LIMITED located?

toggle

BCN TRADING LIMITED is registered at 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London E1 8QS.

What does BCN TRADING LIMITED do?

toggle

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

What is the latest filing for BCN TRADING LIMITED?

toggle

The latest filing was on 05/02/2026: Accounts for a small company made up to 2025-07-31.