BCOMP 497 LIMITED

Register to unlock more data on OkredoRegister

BCOMP 497 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09656949

Incorporation date

25/06/2015

Size

Dormant

Contacts

Registered address

Registered address

40 Glebeland Road, Camberley GU15 3DBCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2015)
dot icon10/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon09/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon21/12/2023
Appointment of Mr Andrew Steiner as a director on 2023-12-19
dot icon07/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon28/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon17/09/2020
Registered office address changed from Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN United Kingdom to 40 Glebeland Road Camberley GU15 3DB on 2020-09-17
dot icon01/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon01/07/2019
Appointment of Mr Kevin Michael Godley as a director on 2019-06-25
dot icon01/07/2019
Termination of appointment of Jason Clyde Miller as a director on 2019-06-21
dot icon29/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/08/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon01/07/2018
Confirmation statement made on 2018-06-25 with updates
dot icon05/06/2018
Satisfaction of charge 096569490001 in full
dot icon05/06/2018
Satisfaction of charge 096569490002 in full
dot icon04/06/2018
Appointment of Mr Robert Cowie Steiner as a director on 2018-05-31
dot icon04/06/2018
Appointment of Mr James Dean Kearns as a director on 2018-05-31
dot icon02/01/2018
Full accounts made up to 2017-03-25
dot icon06/11/2017
Termination of appointment of Martin Oxley as a director on 2017-10-24
dot icon10/07/2017
Notification of Clean Viking Acquisition Co Limited as a person with significant control on 2016-04-06
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon09/03/2017
Statement by Directors
dot icon09/03/2017
Statement of capital on 2017-03-09
dot icon09/03/2017
Solvency Statement dated 09/03/17
dot icon09/03/2017
Resolutions
dot icon11/01/2017
Full accounts made up to 2016-03-26
dot icon12/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon15/03/2016
Registered office address changed from 54 Furze Platt Road Maidenhead Berkshire SL6 7NL to Clean House Grove Business Park Waltham Road, White Waltham Maidenhead Berkshire SL6 3TN on 2016-03-15
dot icon15/03/2016
Current accounting period extended from 2016-03-26 to 2016-03-31
dot icon03/02/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon03/02/2016
Current accounting period shortened from 2016-06-30 to 2016-03-26
dot icon22/01/2016
Resolutions
dot icon18/01/2016
Registered office address changed from C/O Stevens-Hatherley Holdings Ltd 212 Hatherley Road Cheltenham Gloucestershire GL51 6ET England to 54 Furze Platt Road Maidenhead Berkshire SL6 7NL on 2016-01-18
dot icon18/01/2016
Termination of appointment of Catherine Elizabeth Williamson as a director on 2015-12-22
dot icon18/01/2016
Termination of appointment of Robert Adrian Stevens as a director on 2015-12-22
dot icon18/01/2016
Termination of appointment of James Robert Stevens as a director on 2015-12-22
dot icon18/01/2016
Termination of appointment of David Ian Stevens as a director on 2015-12-22
dot icon18/01/2016
Termination of appointment of Anne Catherine Edwards as a director on 2015-12-22
dot icon18/01/2016
Appointment of Mr Martin Oxley as a director on 2015-12-22
dot icon18/01/2016
Appointment of Jason Clyde Miller as a director on 2015-12-22
dot icon22/12/2015
Registration of charge 096569490001, created on 2015-12-22
dot icon22/12/2015
Registration of charge 096569490002, created on 2015-12-22
dot icon14/12/2015
Resolutions
dot icon14/10/2015
Termination of appointment of Margaret Anne Garnett as a director on 2015-10-14
dot icon14/10/2015
Registered office address changed from C/O Bpe Solicitors Llp First Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England to C/O Stevens-Hatherley Holdings Ltd 212 Hatherley Road Cheltenham Gloucestershire GL51 6ET on 2015-10-14
dot icon14/10/2015
Appointment of Catherine Elizabeth Williamson as a director on 2015-10-14
dot icon14/10/2015
Appointment of Mr James Robert Stevens as a director on 2015-10-14
dot icon14/10/2015
Appointment of Mr David Ian Stevens as a director on 2015-10-14
dot icon14/10/2015
Appointment of Mrs Anne Catherine Edwards as a director on 2015-10-14
dot icon14/10/2015
Appointment of Mr Robert Adrian Stevens as a director on 2015-10-14
dot icon25/06/2015
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
25/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Catherine Elizabeth
Director
14/10/2015 - 22/12/2015
1
Stevens, James Robert
Director
14/10/2015 - 22/12/2015
4
Edwards, Anne Catherine
Director
14/10/2015 - 22/12/2015
4
Miller, Jason Clyde
Director
22/12/2015 - 21/06/2019
9
Godley, Kevin Michael
Director
25/06/2019 - Present
32

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 BCOMP 497 LIMITED

BCOMP 497 LIMITED is an(a) Active company incorporated on 25/06/2015 with the registered office located at 40 Glebeland Road, Camberley GU15 3DB. 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 BCOMP 497 LIMITED?

toggle

BCOMP 497 LIMITED is currently Active. It was registered on 25/06/2015 .

Where is BCOMP 497 LIMITED located?

toggle

BCOMP 497 LIMITED is registered at 40 Glebeland Road, Camberley GU15 3DB.

What does BCOMP 497 LIMITED do?

toggle

BCOMP 497 LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for BCOMP 497 LIMITED?

toggle

The latest filing was on 10/07/2025: Accounts for a dormant company made up to 2024-12-31.